10 CABOT SQUARE II UNIT TRUST LP LIMITED

Register to unlock more data on OkredoRegister

10 CABOT SQUARE II UNIT TRUST LP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312226

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 icon16/09/2025
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 icon09/10/2024
Full accounts made up to 2023-12-31
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 icon20/11/2023
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 icon11/10/2023
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 icon11/02/2020
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 icon11/09/2018
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 icon07/10/2016
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 icon20/11/2015
Director's details changed for Sir George Iacobescu on 2015-11-16
dot icon20/11/2015
Director's details changed for Mr Russell James John Lyons on 2015-11-16
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 icon16/09/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
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 icon10/12/2013
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 icon04/08/2011
Full accounts made up to 2010-12-31
dot icon17/12/2010
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 icon26/01/2010
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon21/12/2009
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 icon08/01/2007
New secretary appointed
dot icon18/12/2006
Ad 08/12/06--------- £ si 299699@1=299699 £ ic 1/299700
dot icon18/12/2006
Nc inc already adjusted 08/12/06
dot icon18/12/2006
Resolutions
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
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/11/2006
Director resigned
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 II UNIT TRUST LP LIMITED

10 CABOT SQUARE II UNIT TRUST LP 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 II UNIT TRUST LP LIMITED?

toggle

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

Where is 10 CABOT SQUARE II UNIT TRUST LP LIMITED located?

toggle

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

What does 10 CABOT SQUARE II UNIT TRUST LP LIMITED do?

toggle

10 CABOT SQUARE II UNIT TRUST LP 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 II UNIT TRUST LP LIMITED?

toggle

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