Company NameTriple Crown (Stewart) Limited
Company StatusDissolved
Company NumberSC186488
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 4 months (closed 14 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 4 months (closed 14 November 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1/10 Lower Gilmore Bank
Edinburgh
Midlothian
EH3 9QP
Scotland
Secretary NameMr Ian McKenzie Shand
NationalityBritish
StatusClosed
Appointed25 June 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 4 months (closed 14 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Grant Andrew Richard Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 14 November 2023)
RoleRetailer
Country of ResidenceScotland
Correspondence Address18 West Carnethy Avenue
Edinburgh
Midlothian
EH13 0ED
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.triplecrown.co.uk

Location

Registered Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£19,317
Cash£12,326
Current Liabilities£40,313

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

2 October 2012Delivered on: 3 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 August 2003Delivered on: 15 August 2003
Satisfied on: 5 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
3 August 1998Delivered on: 7 August 1998
Satisfied on: 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

1 October 2020Accounts for a small company made up to 30 September 2019 (6 pages)
24 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (5 pages)
5 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (5 pages)
30 January 2018Notification of Triple Crown (Grove Street) Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (15 pages)
6 July 2017Full accounts made up to 30 September 2016 (15 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(6 pages)
4 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(6 pages)
4 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(6 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
6 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
6 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
6 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(1 page)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
16 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(1 page)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
16 August 2012Company name changed triple crown (harris) LIMITED\certificate issued on 16/08/12
  • CONNOT ‐
(3 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
16 August 2012Company name changed triple crown (harris) LIMITED\certificate issued on 16/08/12
  • CONNOT ‐
(3 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 August 2009Return made up to 08/06/09; full list of members (4 pages)
7 August 2009Return made up to 08/06/09; full list of members (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 February 2009Return made up to 08/06/08; full list of members (4 pages)
2 February 2009Return made up to 08/06/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 June 2007Return made up to 08/06/07; no change of members (7 pages)
28 June 2007Return made up to 08/06/07; no change of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
28 February 2005Company name changed triple crown properties LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed triple crown properties LIMITED\certificate issued on 28/02/05 (2 pages)
20 July 2004Return made up to 08/06/04; full list of members (8 pages)
20 July 2004Return made up to 08/06/04; full list of members (8 pages)
17 December 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
17 December 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
11 June 2003Return made up to 08/06/03; full list of members (8 pages)
11 June 2003Return made up to 08/06/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
27 December 2000Full accounts made up to 31 March 2000 (11 pages)
27 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 June 2000Return made up to 08/06/00; full list of members (8 pages)
13 June 2000Return made up to 08/06/00; full list of members (8 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 July 1999Return made up to 08/06/99; full list of members (6 pages)
7 July 1999Return made up to 08/06/99; full list of members (6 pages)
7 January 1999Ad 14/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1999Ad 14/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
3 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 August 1998Partic of mort/charge * (6 pages)
7 August 1998Partic of mort/charge * (6 pages)
13 July 1998Memorandum and Articles of Association (11 pages)
13 July 1998Memorandum and Articles of Association (11 pages)
9 July 1998Company name changed hosedata LIMITED\certificate issued on 10/07/98 (2 pages)
9 July 1998Company name changed hosedata LIMITED\certificate issued on 10/07/98 (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 July 1998Registered office changed on 06/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
8 June 1998Incorporation (13 pages)
8 June 1998Incorporation (13 pages)