Background WavePink WaveYellow Wave

TWELVE NESS WALK LIMITED (SC565984)

TWELVE NESS WALK LIMITED (SC565984) is an active UK company. incorporated on 15 May 2017. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TWELVE NESS WALK LIMITED has been registered for 8 years. Current directors include DUFRESNE-MACGREGOR, Alison, EWAN, Craig James, TAMMAN, Daniele.

Company Number
SC565984
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DUFRESNE-MACGREGOR, Alison, EWAN, Craig James, TAMMAN, Daniele
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWELVE NESS WALK LIMITED

TWELVE NESS WALK LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TWELVE NESS WALK LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

SC565984

LTD Company

Age

8 Years

Incorporated 15 May 2017

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 29 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Funding Round
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
Jul 18
Funding Round
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
May 23
Director Left
May 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Share Issue
May 24
Share Issue
May 24
Share Issue
May 24
Share Issue
May 24
Share Issue
May 24
Share Issue
May 24
Share Issue
May 24
Share Issue
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
10
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 15 May 2017

DUFRESNE-MACGREGOR, Alison

Active
52-54 Rose Street, AberdeenAB10 1HA
Born September 1952
Director
Appointed 22 Dec 2017

EWAN, Craig James

Active
52-54 Rose Street, AberdeenAB10 1HA
Born September 1975
Director
Appointed 15 May 2017

TAMMAN, Daniele

Active
LondonW1B 1NP
Born June 1952
Director
Appointed 31 Dec 2022

STORY, Anthony Neilson

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born April 1956
Director
Appointed 15 May 2017
Resigned 22 Dec 2017

TAMMAN, Yossi

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born October 1956
Director
Appointed 22 Dec 2017
Resigned 31 Dec 2022

Persons with significant control

5

1 Active
4 Ceased
LondonSW19 3EJ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Jun 2018
Ceased 15 Mar 2024

Mr Anthony Neilson Story

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Jun 2018
Ceased 15 Mar 2024

Mr Ben Story

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Jun 2018
Ceased 15 Mar 2024

Mrs Anne Story

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Jun 2018
Ceased 15 Mar 2024
Portland Place, LondonW1B 1NP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Legacy
13 August 2025
ANNOTATIONANNOTATION
Legacy
13 August 2025
ANNOTATIONANNOTATION
Legacy
13 August 2025
ANNOTATIONANNOTATION
Legacy
13 August 2025
ANNOTATIONANNOTATION
Legacy
13 August 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 June 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Confirmation Statement
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 July 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 July 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 July 2019
MR05Certification of Charge
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 July 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 June 2018
466(Scot)466(Scot)
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Resolution
19 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Incorporation Company
15 May 2017
NEWINCIncorporation