Background WavePink WaveYellow Wave

EMBANKMENT PLACE (LP) LIMITED (SC136435)

EMBANKMENT PLACE (LP) LIMITED (SC136435) is an active UK company. incorporated on 6 February 1992. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMBANKMENT PLACE (LP) LIMITED has been registered for 34 years. Current directors include BONNING-SNOOK, Matthew Charles, MOSS, James Richard.

Company Number
SC136435
Status
active
Type
ltd
Incorporated
6 February 1992
Age
34 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONNING-SNOOK, Matthew Charles, MOSS, James Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBANKMENT PLACE (LP) LIMITED

EMBANKMENT PLACE (LP) LIMITED is an active company incorporated on 6 February 1992 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMBANKMENT PLACE (LP) LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

SC136435

LTD Company

Age

34 Years

Incorporated 6 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PACIFIC SHELF 452 LIMITED
From: 6 February 1992To: 29 May 1992
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland
From: 2 August 2011To: 28 August 2013
5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 6 February 1992To: 2 August 2011
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 15
Director Left
Jul 16
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HELICAL REGISTRARS LIMITED

Active
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 30 Apr 2015

BONNING-SNOOK, Matthew Charles

Active
George Square, GlasgowG2 1AL
Born March 1968
Director
Appointed 17 Jul 2025

MOSS, James Richard

Active
George Square, GlasgowG2 1AL
Born March 1980
Director
Appointed 17 Jul 2025

BROWN, Norman Clifford

Resigned
56 Magnolia Dene, High WycombeHP15 7QE
Secretary
Appointed 23 Mar 1992
Resigned 20 Mar 2000

MURPHY, Timothy John

Resigned
George Square, GlasgowG2 1AL
Secretary
Appointed 20 Mar 2000
Resigned 03 Sept 2013

WILLIAMS, Heather Jane

Resigned
George Square, GlasgowG2 1AL
Secretary
Appointed 03 Sept 2013
Resigned 30 Apr 2015

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 06 Feb 1992
Resigned 23 Mar 1992

BROWN, Philip Michael

Resigned
Battle House, GoringRG8 0DR
Born September 1960
Director
Appointed 20 Mar 2000
Resigned 05 May 2009

COCKERELL, Barry John

Resigned
Southlands Cottage, OxtedRH8 9PQ
Born June 1944
Director
Appointed 23 Mar 1992
Resigned 31 Dec 1992

GUIGNARD, Richard Charles Peter

Resigned
38a The Avenue, RadlettWD7 7DW
Born December 1941
Director
Appointed 23 Mar 1992
Resigned 14 Oct 1994

MCNAIR SCOTT, Nigel Guthrie

Resigned
George Street, EdinburghEH2 3BU
Born September 1945
Director
Appointed 20 Mar 2000
Resigned 31 Aug 2012

MURPHY, Timothy John

Resigned
George Square, GlasgowG2 1AL
Born December 1959
Director
Appointed 31 Aug 2012
Resigned 17 Jul 2025

PITMAN, Jack Struan

Resigned
George Square, GlasgowG2 1AL
Born April 1969
Director
Appointed 26 Oct 2004
Resigned 13 Feb 2015

POOLE, Martin Arnold

Resigned
The Deep End, AshvaleGU12 5JG
Born August 1952
Director
Appointed 22 Jun 1994
Resigned 20 Mar 2000

SLADE, Michael Eric

Resigned
George Square, GlasgowG2 1AL
Born August 1946
Director
Appointed 20 Mar 2000
Resigned 25 Jul 2016

STRICKLAND, Christopher Norman

Resigned
31 Gorst Road, LondonSW11 6JB
Born February 1951
Director
Appointed 31 Dec 1992
Resigned 20 Mar 2000

THORNTON, Peter Anthony

Resigned
Van Buren Cottage Queens Ride, LondonSW13 0JF
Born May 1944
Director
Appointed 23 Mar 1992
Resigned 20 Mar 2000

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 06 Feb 1992
Resigned 23 Mar 1992

Persons with significant control

1

Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
353353
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288cChange of Particulars
Legacy
7 June 2005
363aAnnual Return
Legacy
2 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
24 February 2003
363aAnnual Return
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
1 March 2001
287Change of Registered Office
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
22 May 2000
288cChange of Particulars
Legacy
5 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
5 April 2000
225Change of Accounting Reference Date
Auditors Resignation Company
5 April 2000
AUDAUD
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
26 September 1999
155(6)a155(6)a
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
1 October 1997
225Change of Accounting Reference Date
Legacy
21 July 1997
419a(Scot)419a(Scot)
Legacy
21 July 1997
419a(Scot)419a(Scot)
Legacy
21 July 1997
419a(Scot)419a(Scot)
Legacy
21 July 1997
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
25 June 1997
466(Scot)466(Scot)
Legacy
25 June 1997
410(Scot)410(Scot)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Mortgage Alter Floating Charge
13 April 1995
466(Scot)466(Scot)
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
23 August 1994
288288
Legacy
27 June 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Legacy
23 July 1992
410(Scot)410(Scot)
Legacy
10 July 1992
410(Scot)410(Scot)
Legacy
10 July 1992
410(Scot)410(Scot)
Legacy
16 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Memorandum Articles
2 June 1992
MEM/ARTSMEM/ARTS
Legacy
2 June 1992
288288
Legacy
2 June 1992
287Change of Registered Office
Legacy
2 June 1992
224224
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1992
NEWINCIncorporation