ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tarras Park Properties (North) Limited

Tarras Park Properties (North) Limited is an active company incorporated on 8 April 2015 with the registered office located in Edinburgh, City of Edinburgh. Tarras Park Properties (North) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC502739
Private limited company
Scottish Company
Age
10 years
Incorporated 8 April 2015
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 8 April 2025 (9 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
27 Silvermills Court Henderson Place Lane
Edinburgh
EH3 5DG
Same address since incorporation
Telephone
01315240910
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in Scotland • Born in Apr 1975
Director • Chartered Surveyor • British • Lives in Scotland • Born in Feb 1979
Director • Chartered Surveyor • British • Lives in UK • Born in Jul 1974
Director • British • Lives in Scotland • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tarras Park Properties Limited
Robert Edward Bowden, Philip Ronald Eves, and 5 more are mutual people.
Active
Buccleuch Properties Limited
James Alexander Kenneth Macleod, , and 2 more are mutual people.
Active
Buccleuch Property (Shawfair) Limited
James Alexander Kenneth Macleod, , and 1 more are mutual people.
Active
Buccleuch Property (Kettering) Limited
James Alexander Kenneth Macleod, , and 1 more are mutual people.
Active
Buccleuch Property Investment Managers Limited
James Alexander Kenneth Macleod, , and 1 more are mutual people.
Active
Buccleuch Property (Tyne Tees) Limited
Alexander Hay Laidlaw Smith, James Alexander Kenneth Macleod, and 1 more are mutual people.
Active
Buccleuch Property (Towcester) Limited
Alexander Hay Laidlaw Smith, Philip Ronald Eves, and 2 more are mutual people.
Active
Buccleuch Property (Sheriffhall South) Limited
Alexander Hay Laidlaw Smith, James Alexander Kenneth Macleod, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£159K
Decreased by £49K (-24%)
Turnover
£1.89M
Increased by £292K (+18%)
Employees
Unreported
Same as previous period
Total Assets
£29.28M
Increased by £1.08M (+4%)
Total Liabilities
-£17.44M
Decreased by £366K (-2%)
Net Assets
£11.84M
Increased by £1.44M (+14%)
Debt Ratio (%)
60%
Decreased by 3.58% (-6%)
Latest Activity
Nicholas Antony George Waugh Resigned
23 Days Ago on 31 Dec 2025
New Charge Registered
2 Months Ago on 29 Oct 2025
New Charge Registered
2 Months Ago on 29 Oct 2025
New Charge Registered
2 Months Ago on 29 Oct 2025
New Charge Registered
2 Months Ago on 29 Oct 2025
New Charge Registered
2 Months Ago on 29 Oct 2025
Subsidiary Accounts Submitted
6 Months Ago on 24 Jul 2025
Confirmation Submitted
9 Months Ago on 8 Apr 2025
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 16 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Apr 2024
Get Credit Report
Discover Tarras Park Properties (North) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicholas Antony George Waugh as a director on 31 December 2025
Submitted on 2 Jan 2026
Registration of charge SC5027390011, created on 29 October 2025
Submitted on 30 Oct 2025
Registration of charge SC5027390010, created on 29 October 2025
Submitted on 30 Oct 2025
Registration of charge SC5027390009, created on 29 October 2025
Submitted on 30 Oct 2025
Registration of charge SC5027390008, created on 29 October 2025
Submitted on 30 Oct 2025
Registration of charge SC5027390007, created on 29 October 2025
Submitted on 30 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 24 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 24 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 24 Jul 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 24 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year