10 CABOT SQUARE I UNIT TRUST GP LIMITED

Register to unlock more data on OkredoRegister

10 CABOT SQUARE I UNIT TRUST GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312223

Incorporation date

20/11/2006

Size

Full

Contacts

Registered address

Registered address

4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon22/01/2026
Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31
dot icon15/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon11/11/2025
Satisfaction of charge 1 in full
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon27/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon22/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon27/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-27
dot icon27/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-27
dot icon27/09/2024
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon27/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-27
dot icon27/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-27
dot icon27/09/2024
Change of details for Canary Wharf Investments Limited as a person with significant control on 2024-09-27
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon11/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon16/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon26/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon07/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon07/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon07/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon07/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon31/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon10/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon06/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon03/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Russell James John Lyons on 2015-10-11
dot icon19/10/2015
Director's details changed for Sir George Iacobescu on 2015-10-19
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Sir George Iacobescu on 2015-07-01
dot icon16/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon06/09/2011
Amended full accounts made up to 2010-12-31
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon27/01/2010
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon22/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 20/11/08; full list of members
dot icon18/11/2008
Resolutions
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 20/11/07; full list of members
dot icon08/02/2007
Partic of mort/charge *
dot icon08/01/2007
New secretary appointed
dot icon18/12/2006
Ad 08/12/06--------- £ si 299@1=299 £ ic 1/300
dot icon29/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Memorandum and Articles of Association
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon24/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/11/2006
Certificate of change of name
dot icon20/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - Present
688
Khan, Shoaib Z
Director
31/12/2019 - Present
53
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Benham, Ian
Director
16/06/2023 - Present
371

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CABOT SQUARE I UNIT TRUST GP LIMITED

10 CABOT SQUARE I UNIT TRUST GP LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian EH1 2EN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CABOT SQUARE I UNIT TRUST GP LIMITED?

toggle

10 CABOT SQUARE I UNIT TRUST GP LIMITED is currently Active. It was registered on 20/11/2006 .

Where is 10 CABOT SQUARE I UNIT TRUST GP LIMITED located?

toggle

10 CABOT SQUARE I UNIT TRUST GP LIMITED is registered at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian EH1 2EN.

What does 10 CABOT SQUARE I UNIT TRUST GP LIMITED do?

toggle

10 CABOT SQUARE I UNIT TRUST GP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 10 CABOT SQUARE I UNIT TRUST GP LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31.