Background WavePink WaveYellow Wave

QUEENSBERRY PROPERTIES (BONNINGTON) LTD (SC528686)

QUEENSBERRY PROPERTIES (BONNINGTON) LTD (SC528686) is an active UK company. incorporated on 4 March 2016. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUEENSBERRY PROPERTIES (BONNINGTON) LTD has been registered for 10 years. Current directors include PECK, David Howard, REID, Kevin David, SIMPSON, Steven George and 1 others.

Company Number
SC528686
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PECK, David Howard, REID, Kevin David, SIMPSON, Steven George, WAUGH, Nicholas Antony George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBERRY PROPERTIES (BONNINGTON) LTD

QUEENSBERRY PROPERTIES (BONNINGTON) LTD is an active company incorporated on 4 March 2016 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUEENSBERRY PROPERTIES (BONNINGTON) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

SC528686

LTD Company

Age

10 Years

Incorporated 4 March 2016

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

ANDSTRAT (NO.413) LIMITED
From: 4 March 2016To: 8 March 2016
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh Midlothian EH14 3HN
From: 16 April 2019To: 6 March 2020
27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland
From: 4 March 2016To: 16 April 2019
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 12 Apr 2019

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 04 Mar 2016

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 12 Apr 2019

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 12 Apr 2019

WAUGH, Nicholas Antony George

Active
Walker Street, EdinburghEH3 7LP
Born May 1960
Director
Appointed 04 Mar 2016

MACLEOD, James Alexander Kenneth

Resigned
Silvermills Court, EdinburghEH3 5DG
Secretary
Appointed 04 Mar 2016
Resigned 12 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Juniper Green, EdinburghEH14 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Memorandum Articles
18 September 2019
MAMA
Resolution
18 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 April 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 March 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2016
RESOLUTIONSResolutions
Incorporation Company
4 March 2016
NEWINCIncorporation