Dunkeld
Perthshire
PH8 0JB
Scotland
Director Name | Mrs Victoria Caroline Jones |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stenton Estate Stenton Estate Dunkeld Perthshire PH8 0JB Scotland |
Secretary Name | Victoria Caroline Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stenton Estate Stenton Estate Dunkeld Perthshire PH8 0JB Scotland |
Director Name | Elaine Catherine Henderson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Stonefield House 22 Park Road Dalkeith EH11 3DH Scotland |
Director Name | James Jones |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Car Trader |
Country of Residence | Scotland |
Correspondence Address | 22 Blackford Hill View Edinburgh Midlothian EH9 3HD Scotland |
Secretary Name | Elaine Catherine Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Stonefield House 22 Park Road Dalkeith EH11 3DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | S 83 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,143,330 |
Cash | £1,649,678 |
Current Liabilities | £4,552,360 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
2 May 2013 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1994 | Delivered 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 2015 | Delivered on: 2 April 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 68 hillhouse road, hamilton - title number LAN153173. Outstanding |
4 February 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 7 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 February 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 August 2016 | Satisfaction of charge SC1481810024 in full (1 page) |
5 July 2016 | Satisfaction of charge SC1481810023 in full (1 page) |
5 July 2016 | Satisfaction of charge SC1481810022 in full (1 page) |
1 July 2016 | Satisfaction of charge SC1481810019 in full (1 page) |
1 July 2016 | Satisfaction of charge SC1481810011 in full (1 page) |
1 July 2016 | Satisfaction of charge SC1481810012 in full (1 page) |
27 June 2016 | Satisfaction of charge SC1481810015 in full (1 page) |
27 June 2016 | Satisfaction of charge SC1481810017 in full (1 page) |
22 June 2016 | Satisfaction of charge SC1481810018 in full (1 page) |
22 June 2016 | Satisfaction of charge SC1481810010 in full (1 page) |
22 June 2016 | Satisfaction of charge SC1481810013 in full (1 page) |
14 June 2016 | Company name changed 83 s LTD\certificate issued on 14/06/16
|
14 June 2016 | Resolutions
|
12 January 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Registration of charge SC1481810024, created on 25 March 2015 (7 pages) |
16 March 2015 | Satisfaction of charge 8 in full (1 page) |
16 March 2015 | Satisfaction of charge SC1481810016 in full (1 page) |
16 March 2015 | Satisfaction of charge SC1481810014 in full (1 page) |
16 March 2015 | Satisfaction of charge SC1481810020 in full (1 page) |
16 March 2015 | Satisfaction of charge SC1481810021 in full (1 page) |
10 February 2015 | Registration of charge SC1481810023, created on 4 February 2015 (7 pages) |
10 February 2015 | Registration of charge SC1481810022, created on 4 February 2015 (6 pages) |
10 February 2015 | Registration of charge SC1481810023, created on 4 February 2015 (7 pages) |
10 February 2015 | Registration of charge SC1481810022, created on 4 February 2015 (6 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Director's details changed for Mr Steven Alexander Jones on 1 January 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Victoria Caroline Jones on 1 January 2013 (1 page) |
3 January 2014 | Director's details changed for Mr Steven Alexander Jones on 1 January 2013 (2 pages) |
3 January 2014 | Director's details changed for Victoria Caroline Jones on 1 January 2013 (2 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Secretary's details changed for Victoria Caroline Jones on 1 January 2013 (1 page) |
25 October 2013 | Registration of charge 1481810021
|
30 August 2013 | Satisfaction of charge 1481810009 in full (1 page) |
20 August 2013 | Registration of charge 1481810020 (10 pages) |
17 August 2013 | Registration of charge 1481810019 (10 pages) |
15 August 2013 | Registration of charge 1481810018 (19 pages) |
21 June 2013 | Registration of charge 1481810017 (8 pages) |
18 June 2013 | Satisfaction of charge 7 in full (1 page) |
17 June 2013 | Registration of charge 1481810015 (7 pages) |
17 June 2013 | Registration of charge 1481810016
|
13 June 2013 | Registration of charge 1481810014
|
7 June 2013 | Registration of charge 1481810013 (18 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 May 2013 | Registration of charge 1481810009 (4 pages) |
8 May 2013 | Registration of charge 1481810011 (9 pages) |
8 May 2013 | Registration of charge 1481810012 (9 pages) |
7 May 2013 | Registration of charge 1481810010 (18 pages) |
2 May 2013 | Satisfaction of charge 6 in full (4 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 January 2012 | Secretary's details changed for Victoria Caroline Jones on 24 December 2010 (2 pages) |
23 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Steven Alexander Jones on 24 December 2010 (2 pages) |
23 January 2012 | Director's details changed for Victoria Caroline Jones on 24 December 2010 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Director's details changed for Steven Alexander Jones on 23 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Director's details changed for Victoria Caroline Jones on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Steven Jones on 19 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / steven jones / 16/01/2009 (1 page) |
16 January 2009 | Director and secretary's change of particulars / victoria jones / 16/01/2008 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Company name changed fort trading LIMITED\certificate issued on 02/09/08 (2 pages) |
29 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 December 2007 | Partic of mort/charge * (4 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
8 December 2007 | Dec mort/charge * (2 pages) |
8 December 2007 | Dec mort/charge * (2 pages) |
8 December 2007 | Dec mort/charge * (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned;director resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 22 blackford hill view edinburgh midlothian EH9 3HD (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 April 2006 | Return made up to 23/12/05; full list of members (7 pages) |
18 February 2005 | Return made up to 23/12/04; full list of members (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 May 2003 | Return made up to 23/12/02; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 April 2001 | Resolutions
|
14 March 2001 | Registered office changed on 14/03/01 from: 67 inglis green road edinburgh EH14 2ER (1 page) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
10 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 235 willowbrae road edinburgh EH8 7NG (1 page) |
4 September 1998 | Resolutions
|
22 April 1998 | Return made up to 23/12/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
17 January 1997 | Dec mort/charge * (4 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
31 December 1996 | Partic of mort/charge * (6 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
7 August 1996 | Partic of mort/charge * (5 pages) |
22 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
2 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 April 1995 | Return made up to 23/12/94; full list of members; amend (5 pages) |
16 February 1995 | Return made up to 23/12/94; full list of members (5 pages) |
13 March 1994 | Ad 18/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1994 | Memorandum and Articles of Association (14 pages) |
11 January 1994 | Resolutions
|
23 December 1993 | Incorporation (13 pages) |