Company NameS 83 Ltd
Company StatusDissolved
Company NumberSC148181
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven Alexander Jones
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(13 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStenton Estate Stenton Estate
Dunkeld
Perthshire
PH8 0JB
Scotland
Director NameMrs Victoria Caroline Jones
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(13 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStenton Estate Stenton Estate
Dunkeld
Perthshire
PH8 0JB
Scotland
Secretary NameVictoria Caroline Jones
NationalityBritish
StatusClosed
Appointed23 November 2007(13 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStenton Estate Stenton Estate
Dunkeld
Perthshire
PH8 0JB
Scotland
Director NameElaine Catherine Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStonefield House
22 Park Road
Dalkeith
EH11 3DH
Scotland
Director NameJames Jones
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCar Trader
Country of ResidenceScotland
Correspondence Address22 Blackford Hill View
Edinburgh
Midlothian
EH9 3HD
Scotland
Secretary NameElaine Catherine Henderson
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStonefield House
22 Park Road
Dalkeith
EH11 3DH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1S 83 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,143,330
Cash£1,649,678
Current Liabilities£4,552,360

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

2 May 2013Delivered on: 9 May 2013
Satisfied on: 30 August 2013
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 6 walker street, edinburgh registered under title number MID143865. Notification of addition to or amendment of charge.
Fully Satisfied
24 February 2009Delivered on: 28 February 2009
Satisfied on: 16 March 2015
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 walker street, edinburgh MID121987.
Fully Satisfied
13 December 2007Delivered on: 21 December 2007
Satisfied on: 18 June 2013
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 235 willowbrae road, edinburgh.
Fully Satisfied
23 November 2007Delivered on: 13 December 2007
Satisfied on: 2 May 2013
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 December 1996Delivered on: 31 December 1996
Satisfied on: 8 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 235 willowbrae road,edinburgh.
Fully Satisfied
2 August 1996Delivered on: 7 August 1996
Satisfied on: 8 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 March 1994Delivered on: 22 March 1994
Satisfied on: 8 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Willowbrae service station,235 willowbrae road,edinburgh.
Fully Satisfied
21 October 2013Delivered on: 25 October 2013
Satisfied on: 16 March 2015
Persons entitled: Victoria Caroline Jones

Classification: A registered charge
Particulars: All and whole the subjects in the city parish of edinburgh and county of midlothian (formerly edinburgh) and known as number seventeen ainslie place, edinburgh being the subjects shown delineated and hatched in red on the plan annexed and signed as relative hereto, together with the common property with all the other feuars of the grounds of drumsheugh, in the pleasure grounds of moray place and ainslie place and the banks behind the same being the subjects in the said parish and county described (firstly) and (secondly) in the disposition by testamentary trustees of mrs bella lindsay or edgecombe in favour of the minister of works dated twentieth and twenty first and recorded in the division of the general register of sasines applicable to the county of midlothian (formerly edinburgh) on thirtieth all days of march nineteen hundred and fifty one; together also with the whole parts, privileges and pertinents effeiring thereto, the fittings and fixtures therein and thereon, and the borrower's whole right, title and interest present and future therein and thereto. Notification of addition to or amendment of charge.
Fully Satisfied
13 August 2013Delivered on: 20 August 2013
Satisfied on: 16 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 walker street edinburgh MID143865. Notification of addition to or amendment of charge.
Fully Satisfied
4 June 2013Delivered on: 17 June 2013
Satisfied on: 16 March 2015
Persons entitled: Victoria Caroline Jones

Classification: A registered charge
Particulars: All and whole the subjects known as and forming numbers 19 and 20 coates crescent, edinburgh and for the purpose of registration of writs, in the county of midlothian comprising (first) the subjects and others known as number 19 coates crescent, edinburgh in the said county with the solum thereof and ground attached thereto being the subjects more particularly described in and disponed by charter by sir patrick walker of coates with consent thereinmentioned in favour of mrs clara miller and another dated 1 march 1822 with instrument of sasine following thereon in favour of mrs clara miller and another dated 18 april 1823 and recorded in the new particular register of sasines, reversions etcetera for the sheriffdoms of edinburgh and haddington, linlithgow and bathgate on 14 may 1823; together with the cellars under the pavement in front, sunk area, back ground and others effeiring thereto; (second) the subjects known as number 20 coates crescent, edinburgh in the said county together with the cellarage under the pavement in front opposite thereto and the whole other parts, privileges and pertinents effeiring thereto, being the subjects more particularly described in and disponed by disposition by the trustees of the honourable james craufurd, lord ardmillan, with consent thereinmentioned in favour of miss margaret wright dated 3 november 1903 and subsequent dates and recorded in the division of the general register of sasines for the county of edinburgh (now midlothian) on 28 november 1903; which said subjects hereinbefore described (first) and (second) are shown delineated in red on the plan annexed and executed as relative hereto; and (third) a one-half pro indiviso share of all and whole that strip of ground attached to the subjects forming and known as number 11 manor place, edinburgh (which strip of ground forms part of the access to the car park constructed on part of inter alia the subjects (first) and (second) hereinbefore described) in the said county being the subjects shown coloured purple on the said plan annexed and executed as relative hereto and being the subjects more particularly described in and disponed by and delineated and coloured red on the plan annexed and signed as relative to disposition by robert williamson gardiner in favour of mccallum advertising limited and the royal institution of chartered surveyors (therein erroneously referred to as "the scottish branch of the royal institution of chartered surveyors") dated 21 february 1966 and recorded in the division of the general register of sasines for the county of midlothian on 23 february 1966; together also with in relation to the subjects (first), (second) and (third) hereinbefore described (one) the heritable and irredeemable servitude rights of wayleave, passage, access, use and others specified and contained in minute of agreement between the drambuie liqueur company limited and the royal institution of chartered surveyors dated 2 june and 31 july 1967 and recorded in the said division of the general register of sasines and also in the books of council & session on 7 august 1967; (two) the whole parts, privileges and pertinents effeiring thereto; (three) the fittings and fixtures therein and thereon; and (four) the borrower's whole right, title and interest, present and future, therein and thereto; excepting always from the subjects hereinbefore described any rights in coates crescent gardens which were conveyed by disposition by the trustees of adam p nimmo and others to the lord provost, magistrates and council of the city of edinburgh recorded in the said division of the general register of sasines on 29 october 1957. notification of addition to or amendment of charge.
Fully Satisfied
7 June 2013Delivered on: 13 June 2013
Satisfied on: 16 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming 32 castle street edinburgh. Notification of addition to or amendment of charge.
Fully Satisfied
2 March 1994Delivered on: 3 March 1994
Satisfied on: 17 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 March 2015Delivered on: 2 April 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 68 hillhouse road, hamilton - title number LAN153173.
Outstanding
4 February 2015Delivered on: 10 February 2015
Persons entitled: Adam & Co PLC

Classification: A registered charge
Particulars: 56 shandwick place, edinburgh. Basement premises of tenement 54 & 56 shandwick place, edinburgh title number MID123979.
Outstanding
4 February 2015Delivered on: 10 February 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 11 north bank street, edinburgh. Title number MID157218.
Outstanding
13 August 2013Delivered on: 17 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 north bank street edinburgh MID131862. Notification of addition to or amendment of charge.
Outstanding
13 August 2013Delivered on: 15 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 21 June 2013
Persons entitled: Victoria Caroline Jones

Classification: A registered charge
Particulars: All and whole the ground floor garage premises known as 101 - 103 rose street north lane, edinburgh forming the ground floor of the building comprising garage premises and workshop premises above known as 101 and 103 rose street north lane, edinburgh, being the subjects registered in the land register of scotland under title number MID110233. Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 17 June 2013
Persons entitled: Victoria Caroline Jones

Classification: A registered charge
Particulars: All and whole the subjects forming 8 kew terrace, edinburgh, EH12 5JE being the subjects registered in the land register of scotland under title number MID53770. Notification of addition to or amendment of charge.
Outstanding
30 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 8 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 235 willowbrae road edinburgh see form for details. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 8 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 358 to 362 morning road edinburgh MID68005. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 7 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (9 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 August 2016Satisfaction of charge SC1481810024 in full (1 page)
5 July 2016Satisfaction of charge SC1481810023 in full (1 page)
5 July 2016Satisfaction of charge SC1481810022 in full (1 page)
1 July 2016Satisfaction of charge SC1481810019 in full (1 page)
1 July 2016Satisfaction of charge SC1481810011 in full (1 page)
1 July 2016Satisfaction of charge SC1481810012 in full (1 page)
27 June 2016Satisfaction of charge SC1481810015 in full (1 page)
27 June 2016Satisfaction of charge SC1481810017 in full (1 page)
22 June 2016Satisfaction of charge SC1481810018 in full (1 page)
22 June 2016Satisfaction of charge SC1481810010 in full (1 page)
22 June 2016Satisfaction of charge SC1481810013 in full (1 page)
14 June 2016Company name changed 83 s LTD\certificate issued on 14/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
12 January 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Registration of charge SC1481810024, created on 25 March 2015 (7 pages)
16 March 2015Satisfaction of charge 8 in full (1 page)
16 March 2015Satisfaction of charge SC1481810016 in full (1 page)
16 March 2015Satisfaction of charge SC1481810014 in full (1 page)
16 March 2015Satisfaction of charge SC1481810020 in full (1 page)
16 March 2015Satisfaction of charge SC1481810021 in full (1 page)
10 February 2015Registration of charge SC1481810023, created on 4 February 2015 (7 pages)
10 February 2015Registration of charge SC1481810022, created on 4 February 2015 (6 pages)
10 February 2015Registration of charge SC1481810023, created on 4 February 2015 (7 pages)
10 February 2015Registration of charge SC1481810022, created on 4 February 2015 (6 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Director's details changed for Mr Steven Alexander Jones on 1 January 2013 (2 pages)
3 January 2014Secretary's details changed for Victoria Caroline Jones on 1 January 2013 (1 page)
3 January 2014Director's details changed for Mr Steven Alexander Jones on 1 January 2013 (2 pages)
3 January 2014Director's details changed for Victoria Caroline Jones on 1 January 2013 (2 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Secretary's details changed for Victoria Caroline Jones on 1 January 2013 (1 page)
25 October 2013Registration of charge 1481810021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
30 August 2013Satisfaction of charge 1481810009 in full (1 page)
20 August 2013Registration of charge 1481810020 (10 pages)
17 August 2013Registration of charge 1481810019 (10 pages)
15 August 2013Registration of charge 1481810018 (19 pages)
21 June 2013Registration of charge 1481810017 (8 pages)
18 June 2013Satisfaction of charge 7 in full (1 page)
17 June 2013Registration of charge 1481810015 (7 pages)
17 June 2013Registration of charge 1481810016
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(11 pages)
13 June 2013Registration of charge 1481810014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
7 June 2013Registration of charge 1481810013 (18 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Registration of charge 1481810009 (4 pages)
8 May 2013Registration of charge 1481810011 (9 pages)
8 May 2013Registration of charge 1481810012 (9 pages)
7 May 2013Registration of charge 1481810010 (18 pages)
2 May 2013Satisfaction of charge 6 in full (4 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Secretary's details changed for Victoria Caroline Jones on 24 December 2010 (2 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Steven Alexander Jones on 24 December 2010 (2 pages)
23 January 2012Director's details changed for Victoria Caroline Jones on 24 December 2010 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Director's details changed for Steven Alexander Jones on 23 December 2010 (2 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Victoria Caroline Jones on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Steven Jones on 19 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
16 January 2009Director's change of particulars / steven jones / 16/01/2009 (1 page)
16 January 2009Director and secretary's change of particulars / victoria jones / 16/01/2008 (1 page)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Company name changed fort trading LIMITED\certificate issued on 02/09/08 (2 pages)
29 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 December 2007Partic of mort/charge * (4 pages)
13 December 2007Partic of mort/charge * (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
8 December 2007Dec mort/charge * (2 pages)
8 December 2007Dec mort/charge * (2 pages)
8 December 2007Dec mort/charge * (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned;director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 22 blackford hill view edinburgh midlothian EH9 3HD (1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Return made up to 23/12/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2006Return made up to 23/12/05; full list of members (7 pages)
18 February 2005Return made up to 23/12/04; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 February 2004Return made up to 23/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 May 2003Return made up to 23/12/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 February 2002Return made up to 23/12/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2001Registered office changed on 14/03/01 from: 67 inglis green road edinburgh EH14 2ER (1 page)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 23/12/99; full list of members (6 pages)
7 January 2000Full accounts made up to 31 December 1998 (12 pages)
10 December 1998Return made up to 23/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Registered office changed on 04/09/98 from: 235 willowbrae road edinburgh EH8 7NG (1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 January 1997Return made up to 23/12/96; no change of members (4 pages)
17 January 1997Dec mort/charge * (4 pages)
15 January 1997Full accounts made up to 31 December 1995 (14 pages)
31 December 1996Partic of mort/charge * (6 pages)
17 December 1996Registered office changed on 17/12/96 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
7 August 1996Partic of mort/charge * (5 pages)
22 January 1996Return made up to 23/12/95; no change of members (4 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 April 1995Return made up to 23/12/94; full list of members; amend (5 pages)
16 February 1995Return made up to 23/12/94; full list of members (5 pages)
13 March 1994Ad 18/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1994Memorandum and Articles of Association (14 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1993Incorporation (13 pages)