Company NameVAGA Developments Limited
DirectorGavin Fraser
Company StatusActive
Company Number10951832
CategoryPrivate Limited Company
Incorporation Date7 September 2017(6 years, 7 months ago)
Previous NameGlanton Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Fraser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hadrian Real Estate Plc, Rotterdam House, 116
Newcastle Upon Tyne
NE1 3DY
Director NameGary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Stewart Lennox Renfrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY

Location

Registered AddressC/O Hadrian Real Estate Plc, Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Charges

9 August 2022Delivered on: 12 August 2022
Persons entitled: Broadwick Capital Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the former primary school, lenzie being the whole subjects registered in the land register of scotland under title number DMB95746.
Outstanding
7 June 2022Delivered on: 14 June 2022
Persons entitled: Broadwick Capital Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the former lenzie primary school, lenzie being the whole. Subjects registered in the land register of scotland under title number DMB95746; together with by way of inclusion and not exception the parts, privileges and pertinents of the subjects hereinbefore described and the chargor’s whole. Right, title and interest, present and future, therein and thereto.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Broadwick Capital Limited

Classification: A registered charge
Particulars: The freehold property known as lenzie primary school, kirkintilloch, lenzie, G66 4LD with the title number DMB95746.
Outstanding
16 November 2021Delivered on: 27 November 2021
Persons entitled: East Dunbartonshire Council

Classification: A registered charge
Particulars: The former lenzie primary school lenzie.
Outstanding
2 April 2021Delivered on: 9 April 2021
Persons entitled:
Reditum Spv 59 Limited
Kazai Capital Limited
Solutus Advisors Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the former lenzie primary school, lenzie, being the whole subjects registered in the land register of scotland under title number DMB95746.
Outstanding
26 June 2019Delivered on: 11 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All assets and property charges pursuant to clause 4(a) of the instrument accompanying this form MR04.
Outstanding
26 June 2019Delivered on: 11 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 8 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole those subjects known as and forming the former lenzie primary school, lenzie being the subjects more particularly described in the deed evidencing the charge.
Outstanding
26 June 2019Delivered on: 4 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2021Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
1 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
1 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 September 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 July 2019Registration of charge 109518320004, created on 26 June 2019 (33 pages)
11 July 2019Registration of charge 109518320003, created on 26 June 2019 (30 pages)
8 July 2019Registration of charge 109518320002, created on 28 June 2019 (23 pages)
4 July 2019Registration of charge 109518320001, created on 26 June 2019 (23 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2019Current accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
25 February 2019Cessation of High Street Commercial Finance Limited as a person with significant control on 25 February 2019 (1 page)
25 February 2019Notification of All Saints Living Limited as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
12 November 2018Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 12 November 2018 (1 page)
4 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • GBP 100
(35 pages)
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • GBP 100
(35 pages)