Company NameThe Shilling Group (Edinburgh) Ltd
DirectorMichael John McGuigan
Company StatusActive
Company NumberSC251010
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleBar Owner/Manager
Country of ResidenceUnited Kingdom
Correspondence Address182/184 Morrison Street Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameScott Douglas Conchar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleBar Manager/Owner
Correspondence Address16 Gladstone Terrace
Edinburgh
Midlothian
EH9 1LS
Scotland
Secretary NameScott Douglas Conchar
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Gladstone Terrace
Edinburgh
Midlothian
EH9 1LS
Scotland
Secretary NameMr Lee Thorburn
NationalityBritish
StatusResigned
Appointed30 September 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address33 Ellewgowen Terrace
Edinburgh
Lothian
EH16 5TD
Scotland

Contact

Websitetheshillinggroup.co.uk
Email address[email protected]
Telephone0131 2265354
Telephone regionEdinburgh

Location

Registered Address182/184 Morrison Street
Morrison Street
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shilling Group (Bars) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£353,778
Cash£15,225
Current Liabilities£501,569

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

7 October 2016Delivered on: 19 October 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 182-184 morrison street, edinburgh MID44409.
Outstanding
6 October 2016Delivered on: 8 October 2016
Persons entitled: Aib Group (UK) LTD

Classification: A registered charge
Particulars: The freehold/leasehold property known as lowick lodge post office, 26 main street, lowick. ND104076.
Outstanding
16 September 2016Delivered on: 6 October 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
12 November 2012Delivered on: 21 November 2012
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
Secured details: All sums due or to become due.
Particulars: Lowick lodge post office 26 main street lowick.
Outstanding
13 November 2012Delivered on: 20 November 2012
Persons entitled: Shawbrook Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 bernard street edinburgh MID39635.
Outstanding
9 July 2003Delivered on: 18 July 2003
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thomson's bar, 182/184 morrison street, edinburgh.
Outstanding
9 July 2003Delivered on: 17 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 26 june 2003.
Particulars: Ground floor and basement licensed premises at 182 and 184 morrison street, edinburgh.
Outstanding
3 May 2023Delivered on: 22 May 2023
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: Standard security over all and whole 182-184, morrison street, edinburgh EH3 8EB being the subjects registered in the land certificate under title number MID44409.
Outstanding
17 March 2023Delivered on: 5 April 2023
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: A standard security in favour of caledonian over all and whole the subjects known as and forming carriers quarters, 42 bernard street, edinburgh EH6 6PR being the subjects registered in the land register of scotland under title number MID39635.
Outstanding
26 June 2003Delivered on: 8 July 2003
Persons entitled: Caledonian Heritable Limited

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.
Outstanding
28 February 2023Delivered on: 16 March 2023
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 9 March 2023
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as and forming 182-184 morrison street, edinburgh and registered in the land register of scotland under title number MID44409.
Outstanding
24 February 2023Delivered on: 9 March 2023
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Standard security iver all and whole the subjects known as and forming carriers quarters, 42 bernard street, edinburgh EH6 6PR registered in the land register of scotland under title number MID39635.
Outstanding
13 December 2022Delivered on: 22 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2019Delivered on: 5 May 2019
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: The subjects known as 182-184 morrison street, edinburgh EH3 8EB registered in teh land register of scotland under title number MID44409.
Outstanding
26 April 2019Delivered on: 5 May 2019
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: The subjects known as and forming carriers quarters, 42 bernard street, edinburgh, EH6 6PR and registered in the land register of scotland under title number MID39635.
Outstanding
14 April 2019Delivered on: 24 April 2019
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Outstanding
18 September 2017Delivered on: 19 September 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 19 October 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 42 bernard street, edinburgh MID39635.
Outstanding
7 October 2016Delivered on: 19 October 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The grapes, 77 clerk street, edinburgh MID59737.
Outstanding
27 June 2003Delivered on: 3 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 July 2023Confirmation statement made on 10 July 2023 with updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
22 May 2023Registration of charge SC2510100021, created on 3 May 2023 (6 pages)
14 April 2023Change of details for Mr Michael John Mcguigan as a person with significant control on 14 April 2023 (2 pages)
10 April 2023Change of details for Mr Michael John Mcguigan as a person with significant control on 1 September 2016 (2 pages)
5 April 2023Registration of charge SC2510100020, created on 17 March 2023 (6 pages)
16 March 2023Registration of charge SC2510100019, created on 28 February 2023 (16 pages)
9 March 2023Satisfaction of charge SC2510100007 in full (1 page)
9 March 2023Satisfaction of charge SC2510100010 in full (1 page)
9 March 2023Satisfaction of charge SC2510100014 in full (1 page)
9 March 2023Registration of charge SC2510100017, created on 24 February 2023 (4 pages)
9 March 2023Satisfaction of charge SC2510100015 in full (1 page)
9 March 2023Satisfaction of charge SC2510100008 in full (1 page)
9 March 2023Satisfaction of charge SC2510100012 in full (1 page)
9 March 2023Registration of charge SC2510100018, created on 24 February 2023 (4 pages)
9 March 2023Satisfaction of charge SC2510100011 in full (1 page)
9 March 2023Satisfaction of charge SC2510100009 in full (1 page)
9 March 2023Satisfaction of charge SC2510100013 in full (1 page)
22 December 2022Registration of charge SC2510100016, created on 13 December 2022 (7 pages)
20 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
13 July 2022Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 182/184 Morrison Street Morrison Street Edinburgh EH3 8EB on 13 July 2022 (1 page)
7 September 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
5 May 2019Registration of charge SC2510100014, created on 26 April 2019 (6 pages)
5 May 2019Registration of charge SC2510100015, created on 26 April 2019 (6 pages)
24 April 2019Registration of charge SC2510100013, created on 14 April 2019 (16 pages)
24 July 2018Registered office address changed from 182 Morrison Street Edinburgh EH3 8EB Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 October 2017Satisfaction of charge 2 in full (4 pages)
20 October 2017Satisfaction of charge 2 in full (4 pages)
19 September 2017Registration of charge SC2510100012, created on 18 September 2017 (8 pages)
19 September 2017Registration of charge SC2510100012, created on 18 September 2017 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 January 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Satisfaction of charge 1 in full (1 page)
24 November 2016Satisfaction of charge 4 in full (4 pages)
24 November 2016Satisfaction of charge 4 in full (4 pages)
17 November 2016Satisfaction of charge 5 in full (4 pages)
17 November 2016Satisfaction of charge 5 in full (4 pages)
17 November 2016Satisfaction of charge 3 in full (4 pages)
17 November 2016Satisfaction of charge 3 in full (4 pages)
19 October 2016Registration of charge SC2510100010, created on 7 October 2016 (12 pages)
19 October 2016Registration of charge SC2510100011, created on 7 October 2016 (12 pages)
19 October 2016Registration of charge SC2510100011, created on 7 October 2016 (12 pages)
19 October 2016Registration of charge SC2510100009, created on 7 October 2016 (12 pages)
19 October 2016Registration of charge SC2510100009, created on 7 October 2016 (12 pages)
19 October 2016Registration of charge SC2510100010, created on 7 October 2016 (12 pages)
8 October 2016Registration of charge SC2510100008, created on 6 October 2016 (18 pages)
8 October 2016Registration of charge SC2510100008, created on 6 October 2016 (18 pages)
6 October 2016Registration of charge SC2510100005, created on 16 September 2016 (14 pages)
6 October 2016Registration of charge SC2510100005, created on 16 September 2016 (14 pages)
3 October 2016Registered office address changed from 53 George Iv Bridge Edinburgh EH1 1EJ to 182 Morrison Street Edinburgh EH3 8EB on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 53 George Iv Bridge Edinburgh EH1 1EJ to 182 Morrison Street Edinburgh EH3 8EB on 3 October 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
8 October 2015Company name changed cloverhill supplies LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
8 October 2015Company name changed cloverhill supplies LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
15 September 2015Company name changed the shilling group (edinburgh) LTD\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
15 September 2015Company name changed the shilling group (edinburgh) LTD\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
25 November 2014Registered office address changed from 54-55 George Iv Bridge Edinburgh EH1 1EJ to 53 George Iv Bridge Edinburgh EH1 1EJ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 54-55 George Iv Bridge Edinburgh EH1 1EJ to 53 George Iv Bridge Edinburgh EH1 1EJ on 25 November 2014 (1 page)
12 June 2014Director's details changed for Mr Michael John Mcguigan on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Director's details changed for Mr Michael John Mcguigan on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 September 2012Termination of appointment of Lee Thorburn as a secretary (1 page)
28 September 2012Termination of appointment of Lee Thorburn as a secretary (1 page)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
6 March 2012Company name changed talisman inns LTD\certificate issued on 06/03/12
  • CONNOT ‐
(3 pages)
6 March 2012Company name changed talisman inns LTD\certificate issued on 06/03/12
  • CONNOT ‐
(3 pages)
6 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Michael Mcguigan on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Michael Mcguigan on 12 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 October 2009Registered office address changed from 182/184 Morrison Street Edinbugh EH3 8EB on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 182/184 Morrison Street Edinbugh EH3 8EB on 14 October 2009 (2 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 August 2008Company name changed talisman alpha LTD.\certificate issued on 19/08/08 (2 pages)
15 August 2008Company name changed talisman alpha LTD.\certificate issued on 19/08/08 (2 pages)
1 July 2008Return made up to 12/06/08; full list of members (3 pages)
1 July 2008Return made up to 12/06/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Return made up to 12/06/06; full list of members (7 pages)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Return made up to 12/06/06; full list of members (7 pages)
11 September 2006Alterations to a floating charge (5 pages)
11 September 2006Alterations to a floating charge (5 pages)
1 September 2006Alterations to a floating charge (7 pages)
1 September 2006Alterations to a floating charge (7 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 October 2005Return made up to 12/06/05; full list of members (7 pages)
28 October 2005Return made up to 12/06/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 June 2004Return made up to 12/06/04; full list of members (7 pages)
28 June 2004Return made up to 12/06/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh midlothian EH8 9JP (1 page)
24 February 2004Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh midlothian EH8 9JP (1 page)
23 September 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
23 September 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
25 July 2003Alterations to a floating charge (8 pages)
25 July 2003Alterations to a floating charge (8 pages)
18 July 2003Partic of mort/charge * (5 pages)
18 July 2003Partic of mort/charge * (5 pages)
17 July 2003Alterations to a floating charge (8 pages)
17 July 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (5 pages)
17 July 2003Alterations to a floating charge (8 pages)
8 July 2003Partic of mort/charge * (4 pages)
8 July 2003Partic of mort/charge * (4 pages)
3 July 2003Partic of mort/charge * (6 pages)
3 July 2003Partic of mort/charge * (6 pages)
12 June 2003Incorporation (15 pages)
12 June 2003Incorporation (15 pages)