Background WavePink WaveYellow Wave

CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED (SC312215)

CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED (SC312215) is an active UK company. incorporated on 20 November 2006. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED has been registered for 19 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
SC312215
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
4th Floor, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED

CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

SC312215

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

DUNWILCO (1386) LIMITED
From: 20 November 2006To: 22 November 2006
Contact
Address

4th Floor, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
Capital Update
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MORGAN, Susan Diane

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born July 1978
Director
Appointed 28 May 2025

TURNER, Jeremy Justin

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born September 1968
Director
Appointed 28 May 2025

GARWOOD, John Raymond

Resigned
Floor, LondonE14 5AB
Secretary
Appointed 24 Nov 2006
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 04 Jan 2007
Resigned 30 Jun 2010

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 20 Nov 2006
Resigned 24 Nov 2006

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 22 Nov 2006
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 28 May 2025

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
One Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 22 Nov 2006
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 28 May 2025

KINGSTON, Katy Jo

Resigned
Canary Wharf, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 22 Nov 2006
Resigned 21 May 2021

WORTHINGTON, Rebecca Jane

Resigned
Canary Wharf, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 28 May 2025

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 20 Nov 2006
Resigned 22 Nov 2006

Persons with significant control

1

Canada Square, LondonE14 5AB

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

92

Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
SH20SH20
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
22 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2006
NEWINCIncorporation