Company NamePalmerston Place Ltd.
DirectorsCharles James Pearson and Myra Elizabeth Margaret O'Connor
Company StatusActive
Company NumberSC316439
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Charles James Pearson
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCatchpell House 4/1 Carpet Lane
Edinburgh
Midlothian
EH6 6SP
Scotland
Director NameMr Charles James Pearson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(10 months after company formation)
Appointment Duration16 years, 4 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCatchpell House 4/1 Carpet Lane
Edinburgh
Midlothian
EH6 6SP
Scotland
Director NameMrs Myra Elizabeth Margaret O'Connor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleOperations & Sales Manager
Country of ResidenceScotland
Correspondence AddressCatchpell House 4/1 Carpet Lane
Edinburgh
Midlothian
EH6 6SP
Scotland
Director NameMr Andrew Seth Montague
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Polton Road
Lasswade
Midlothian
EH18 1AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepalmerstonplaceltd.co.uk

Location

Registered AddressCatchpell House
4/1 Carpet Lane
Edinburgh
Midlothian
EH6 6SP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

740 at £1Office Suites Uk LTD
9.67%
Ordinary
5.3k at £1Judith Pearson
69.65%
Ordinary
1.3k at £1Charles Pearson
16.69%
Ordinary
100 at £1Andrew Pearson
1.31%
Ordinary
100 at £1Myra O'connor
1.31%
Ordinary
100 at £1Richard Pearson
1.31%
Ordinary
5 at £1Ar Dundas LTD
0.07%
Ordinary

Financials

Year2014
Net Worth£35,330
Cash£6,991
Current Liabilities£139,597

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

1 August 2012Delivered on: 20 August 2012
Persons entitled: Lowry Capital Limited

Classification: Standard security
Secured details: £62,500.
Particulars: Catchpell house, 5 carpet lane, edinburgh.
Outstanding
8 August 2012Delivered on: 14 August 2012
Persons entitled: Judith Pearson

Classification: Standard security
Secured details: £400,000.
Particulars: Catchpell house 5 carpet lane edinburgh.
Outstanding
26 March 2007Delivered on: 29 March 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 palmerston place, edinburgh.
Outstanding
13 November 2007Delivered on: 22 November 2007
Satisfied on: 2 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Catchpell house, 5 carpet lane, edinburgh MID53949.
Fully Satisfied
5 March 2007Delivered on: 9 March 2007
Satisfied on: 2 August 2012
Persons entitled: Lloyds Tsb 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

Filing History

5 June 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
27 May 2023Micro company accounts made up to 31 August 2022 (9 pages)
15 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
24 September 2021Micro company accounts made up to 31 August 2020 (9 pages)
20 July 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 March 2021Satisfaction of charge 2 in full (1 page)
22 March 2021Satisfaction of charge 4 in part (1 page)
22 March 2021Satisfaction of charge 5 in full (1 page)
28 September 2020Micro company accounts made up to 31 August 2019 (9 pages)
19 August 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 28 August 2018 (2 pages)
13 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7,650
(6 pages)
26 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7,650
(6 pages)
1 June 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7,650
(5 pages)
3 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7,650
(5 pages)
14 April 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 28 August 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 28 August 2013 (8 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7,650
(5 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7,650
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
18 March 2013Appointment of Mrs Myra Elizabeth Margaret O'connor as a director (2 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 March 2013Appointment of Mrs Myra Elizabeth Margaret O'connor as a director (2 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 July 2012Purchase of own shares. (3 pages)
23 July 2012Purchase of own shares. (3 pages)
11 July 2012Registered office address changed from , Catchpell House 4 Carpet Lane, Edinburgh, Midlothian, EH6 6SP, Scotland on 11 July 2012 (1 page)
11 July 2012Registered office address changed from , Catchpell House 4 Carpet Lane, Edinburgh, Midlothian, EH6 6SP, Scotland on 11 July 2012 (1 page)
10 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 7,650
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 7,650
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 7,650
(3 pages)
5 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from , Suite 103, the Bourse 47 Timber Bush, Edinburgh, EH6 6QH on 15 March 2012 (1 page)
15 March 2012Registered office address changed from , Suite 103, the Bourse 47 Timber Bush, Edinburgh, EH6 6QH on 15 March 2012 (1 page)
11 July 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Mr Charles James Pearson on 13 February 2010 (1 page)
2 June 2010Secretary's details changed for Mr Charles James Pearson on 13 February 2010 (1 page)
2 June 2010Director's details changed for Mr Charles James Pearson on 13 February 2010 (2 pages)
2 June 2010Director's details changed for Mr Charles James Pearson on 13 February 2010 (2 pages)
12 February 2010Current accounting period extended from 28 February 2010 to 28 August 2010 (1 page)
12 February 2010Current accounting period extended from 28 February 2010 to 28 August 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2009Gbp nc 100/1100\02/07/09 (2 pages)
27 August 2009Ad 17/07/09\gbp si 150@1=150\gbp ic 100/250\ (2 pages)
27 August 2009Ad 17/07/09\gbp si 150@1=150\gbp ic 100/250\ (2 pages)
27 August 2009Gbp nc 100/1100\02/07/09 (2 pages)
26 August 2009Appointment terminated director andrew montague (1 page)
26 August 2009Appointment terminated director andrew montague (1 page)
1 July 2009Return made up to 13/02/09; full list of members (4 pages)
1 July 2009Return made up to 13/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 June 2008Registered office changed on 26/06/2008 from, 12D timber bush, edinburgh, EH6 6QH (1 page)
26 June 2008Registered office changed on 26/06/2008 from, 12D timber bush, edinburgh, EH6 6QH (1 page)
24 April 2008Return made up to 13/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2008Return made up to 13/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
22 November 2007Partic of mort/charge * (7 pages)
22 November 2007Partic of mort/charge * (7 pages)
10 May 2007Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2007Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2007Partic of mort/charge * (4 pages)
29 March 2007Partic of mort/charge * (4 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)