Company Name93 George Street Limited
DirectorPatrick Tobin
Company StatusActive
Company NumberSC224746
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NamePatrick Tobin
Date of BirthApril 1941 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKileen
Oakpark
Tralee
Kerry
Ireland
Secretary NameLindsays (Corporation)
StatusCurrent
Appointed06 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed06 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSurveyor
Correspondence AddressAvenue Louise 541 Ascot Apartments
Square Du Bois 1050 Ixelles
Bruxelles
Belgium
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed03 July 2002(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2004)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stockshape LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,498,863
Cash£114,364
Current Liabilities£288,909

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

14 March 2016Delivered on: 16 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1) office premises and ground to the rear f 91 george street, edinburgh 2) office premises at 93 george street, edinburgh 3) 21 hill street south lane, edinburgh and the basement, under exception, and 4) the ground floor subjects situated at the rear of 95 and 95A george street, edinburgh. Title number MID21357.
Outstanding
4 March 2016Delivered on: 12 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The whole entitlement to receive from each of the tenants for the time being and from time to time under the leases referred to in the schedurle annexed. Please see form for further details.
Outstanding
8 March 2016Delivered on: 12 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 October 2004Delivered on: 3 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91/93 george street, edinburgh MID21357.
Outstanding
9 May 2002Delivered on: 14 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 george street & 21 hill street south lane,edinburgh.
Outstanding
28 February 2002Delivered on: 7 March 2002
Satisfied on: 13 October 2004
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

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 5 April 2022 (14 pages)
3 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 5 April 2021 (14 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 5 April 2020 (13 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
11 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 March 2020Accounts for a small company made up to 5 April 2019 (12 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Accounts for a small company made up to 5 April 2018 (12 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 5 April 2017 (11 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Accounts for a small company made up to 5 April 2016 (10 pages)
18 April 2017Accounts for a small company made up to 5 April 2016 (10 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 March 2016Registration of charge SC2247460006, created on 14 March 2016 (8 pages)
16 March 2016Registration of charge SC2247460006, created on 14 March 2016 (8 pages)
12 March 2016Registration of charge SC2247460005, created on 4 March 2016 (25 pages)
12 March 2016Registration of charge SC2247460005, created on 4 March 2016 (25 pages)
12 March 2016Registration of charge SC2247460004, created on 8 March 2016 (21 pages)
12 March 2016Registration of charge SC2247460004, created on 8 March 2016 (21 pages)
12 March 2016Registration of charge SC2247460005, created on 4 March 2016 (8 pages)
12 March 2016Registration of charge SC2247460004, created on 8 March 2016 (39 pages)
11 March 2016Satisfaction of charge 3 in full (4 pages)
11 March 2016Satisfaction of charge 3 in full (4 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
12 January 2016Accounts for a small company made up to 5 April 2015 (6 pages)
12 January 2016Accounts for a small company made up to 5 April 2015 (6 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 November 2015 (1 page)
12 January 2015Accounts for a small company made up to 5 April 2014 (9 pages)
12 January 2015Accounts for a small company made up to 5 April 2014 (9 pages)
12 January 2015Accounts for a small company made up to 5 April 2014 (9 pages)
18 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 November 2014 (1 page)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
7 January 2014Accounts for a small company made up to 5 April 2013 (8 pages)
7 January 2014Accounts for a small company made up to 5 April 2013 (8 pages)
7 January 2014Accounts for a small company made up to 5 April 2013 (8 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 November 2013 (1 page)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Accounts for a small company made up to 5 April 2012 (8 pages)
21 May 2013Accounts for a small company made up to 5 April 2012 (8 pages)
21 May 2013Accounts for a small company made up to 5 April 2012 (8 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
19 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Accounts for a small company made up to 5 April 2011 (6 pages)
16 April 2012Accounts for a small company made up to 5 April 2011 (6 pages)
16 April 2012Accounts for a small company made up to 5 April 2011 (6 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 22 November 2011 (1 page)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 November 2011Secretary's details changed for Lindsays on 30 October 2011 (2 pages)
22 November 2011Secretary's details changed for Lindsays on 30 October 2011 (2 pages)
22 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 22 November 2011 (1 page)
11 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
11 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
11 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
11 November 2010Register(s) moved to registered office address (1 page)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 November 2010Register(s) moved to registered office address (1 page)
11 November 2010Secretary's details changed for Lindsays on 30 October 2010 (2 pages)
11 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 November 2010 (1 page)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 November 2010Secretary's details changed for Lindsays on 30 October 2010 (2 pages)
13 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
13 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
13 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
13 November 2009Director's details changed for Patrick Tobin on 30 October 2009 (2 pages)
13 November 2009Director's details changed for Patrick Tobin on 30 October 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Lindsays Ws on 30 October 2009 (2 pages)
13 November 2009Secretary's details changed for Lindsays Ws on 30 October 2009 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page)
11 February 2009Accounts for a small company made up to 5 April 2008 (5 pages)
11 February 2009Accounts for a small company made up to 5 April 2008 (5 pages)
11 February 2009Accounts for a small company made up to 5 April 2008 (5 pages)
7 November 2008Secretary's change of particulars / lindsays ws / 30/10/2008 (1 page)
7 November 2008Secretary's change of particulars / lindsays ws / 30/10/2008 (1 page)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
7 November 2008Registered office changed on 07/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
6 November 2008Director's change of particulars / patrick tobin / 30/10/2008 (1 page)
6 November 2008Director's change of particulars / patrick tobin / 30/10/2008 (1 page)
18 February 2008Accounts for a small company made up to 5 April 2007 (5 pages)
18 February 2008Accounts for a small company made up to 5 April 2007 (5 pages)
18 February 2008Accounts for a small company made up to 5 April 2007 (5 pages)
4 January 2008Accounting reference date extended from 28/02/07 to 05/04/07 (1 page)
4 January 2008Accounting reference date extended from 28/02/07 to 05/04/07 (1 page)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
18 April 2007Accounts for a small company made up to 28 February 2006 (5 pages)
18 April 2007Accounts for a small company made up to 28 February 2006 (5 pages)
20 November 2006Return made up to 30/10/06; full list of members (2 pages)
20 November 2006Return made up to 30/10/06; full list of members (2 pages)
11 April 2006Full accounts made up to 28 February 2005 (11 pages)
11 April 2006Full accounts made up to 28 February 2005 (11 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
25 November 2005Return made up to 30/10/05; full list of members (6 pages)
25 November 2005Return made up to 30/10/05; full list of members (6 pages)
29 November 2004Return made up to 30/10/04; full list of members (7 pages)
29 November 2004Registered office changed on 29/11/04 from: 93 george street edinburgh EH2 3ES (1 page)
29 November 2004Return made up to 30/10/04; full list of members (7 pages)
29 November 2004Registered office changed on 29/11/04 from: 93 george street edinburgh EH2 3ES (1 page)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Section 394 (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2004Section 394 (1 page)
21 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Declaration of assistance for shares acquisition (4 pages)
21 October 2004Declaration of assistance for shares acquisition (4 pages)
15 October 2004New director appointed (4 pages)
15 October 2004New director appointed (4 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
13 October 2004Dec mort/charge * (4 pages)
13 October 2004Dec mort/charge * (4 pages)
23 August 2004Full accounts made up to 29 February 2004 (11 pages)
23 August 2004Full accounts made up to 29 February 2004 (11 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
2 March 2004Auditor's resignation (1 page)
2 March 2004Auditor's resignation (1 page)
3 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 September 2003Full accounts made up to 28 February 2003 (11 pages)
11 September 2003Full accounts made up to 28 February 2003 (11 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
19 November 2002Return made up to 30/10/02; full list of members (8 pages)
19 November 2002Return made up to 30/10/02; full list of members (8 pages)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
14 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
7 March 2002Partic of mort/charge * (9 pages)
7 March 2002Partic of mort/charge * (9 pages)
4 March 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
4 March 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
30 October 2001Incorporation (27 pages)
30 October 2001Incorporation (27 pages)