Company Name54 Degrees North Limited
DirectorAlan Derek Truscott
Company StatusActive
Company NumberSC270940
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 8 months ago)
Previous NameStepstone Improvements Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan Derek Truscott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(2 days after company formation)
Appointment Duration19 years, 8 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Director NameMrs Katharine Tinsley Lockhart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence Address8a St Bernards Crescent
Edinburgh
EH4 1NP
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMrs Julia Elizabeth Helena Truscott
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Secretary NameMrs Julia Elizabeth Helena Truscott
NationalityBritish
StatusResigned
Appointed20 June 2005(11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland

Contact

Website54degrees-north.co.uk

Location

Registered Address3 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alan Truscott
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,367
Cash£53,230
Current Liabilities£66,622

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(3 pages)
15 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Termination of appointment of Julia Truscott as a director (1 page)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Termination of appointment of Julia Truscott as a secretary (1 page)
31 July 2013Termination of appointment of Julia Truscott as a director (1 page)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Termination of appointment of Julia Truscott as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Alan Derek Truscott on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Alan Derek Truscott on 21 July 2010 (2 pages)
4 February 2010Company name changed stepstone improvements LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Company name changed stepstone improvements LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
9 August 2006Return made up to 21/07/06; full list of members (2 pages)
9 August 2006Return made up to 21/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 2005New secretary appointed (1 page)
8 July 2005New secretary appointed (1 page)
19 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
19 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
21 July 2004Incorporation (7 pages)
21 July 2004Incorporation (7 pages)