Company Name26 Dublin Street Limited
DirectorJustin Alexander Watts
Company StatusActive
Company NumberSC335129
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Justin Alexander Watts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed27 April 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMatthew John Pearce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleProperty Developer
Correspondence Address74 Bankton Park East
Livingston
West Lothian
EH54 9BW
Scotland
Secretary NameMr Justin Alexander Watts
NationalityBritish
StatusResigned
Appointed16 January 2008(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Albany Street
Edinburgh
EH1 3QH
Scotland
Director NameMr Stuart Bruce Montgomery
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitekingsfordoffice.co.uk
Telephone0131 3220909
Telephone regionEdinburgh

Location

Registered Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Kingsford Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,704
Cash£272,471
Current Liabilities£31,516

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

25 October 2022Delivered on: 27 October 2022
Persons entitled: Hampden & Co PLC (SC386922)

Classification: A registered charge
Particulars: All and whole the subjects known as 76 dublin street, edinburgh, EH3 6NP being the subjects registered in the land register of scotland under title number MID31918.
Outstanding
25 October 2022Delivered on: 27 October 2022
Persons entitled: Hampden & Co PLC (SC386922)

Classification: A registered charge
Particulars: All and whole the subjects known as 26 dublin street, edinburgh, EH3 6NN being the subjects registered in the land register of scotland under title number MID150915.
Outstanding
29 September 2022Delivered on: 29 September 2022
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
26 September 2014Delivered on: 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 76 dublin street, edinburgh MID31918.
Outstanding
26 September 2014Delivered on: 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 dublin street, edinburgh MID150915.
Outstanding
7 February 2008Delivered on: 9 February 2008
Persons entitled: The Royal Bank of 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.
Outstanding
13 February 2008Delivered on: 15 February 2008
Satisfied on: 3 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 grosvenor gardens, edinburgh.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
19 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
29 November 2022Satisfaction of charge SC3351290004 in full (1 page)
29 November 2022Satisfaction of charge SC3351290003 in full (1 page)
1 November 2022Satisfaction of charge 1 in full (1 page)
27 October 2022Registration of charge SC3351290007, created on 25 October 2022 (15 pages)
27 October 2022Registration of charge SC3351290006, created on 25 October 2022 (15 pages)
29 September 2022Registration of charge SC3351290005, created on 29 September 2022 (16 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
19 April 2022Notification of Tc Trustees Limited as a person with significant control on 21 September 2020 (2 pages)
15 April 2022Cessation of Addleshaw Goddard (Scotland) Trustees Limited as a person with significant control on 21 September 2020 (1 page)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
31 December 2020Termination of appointment of Stuart Bruce Montgomery as a director on 31 December 2020 (1 page)
17 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
21 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
8 March 2018Change of details for Mr Justin Alexander Watts as a person with significant control on 7 March 2018 (2 pages)
7 March 2018Appointment of Mr Stuart Bruce Montgomery as a director on 7 March 2018 (2 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
(3 pages)
3 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
5 July 2017Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Second filing of Confirmation Statement dated 11/12/2016 (10 pages)
21 June 2017Second filing of Confirmation Statement dated 11/12/2016 (10 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 21/06/2017
(5 pages)
23 December 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
23 December 2016Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 21/06/2017
(5 pages)
23 December 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
7 October 2014Registration of charge SC3351290003, created on 26 September 2014 (6 pages)
7 October 2014Registration of charge SC3351290004, created on 26 September 2014 (6 pages)
7 October 2014Registration of charge SC3351290003, created on 26 September 2014 (6 pages)
7 October 2014Registration of charge SC3351290004, created on 26 September 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-06
(1 page)
6 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-06
(1 page)
6 January 2014Company name changed kingsford developments one LIMITED\certificate issued on 06/01/14
  • CONNOT ‐
(3 pages)
6 January 2014Company name changed kingsford developments one LIMITED\certificate issued on 06/01/14
  • CONNOT ‐
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
9 January 2013Director's details changed for Mr Justin Alexander Watts on 10 December 2012 (3 pages)
9 January 2013Director's details changed for Mr Justin Alexander Watts on 10 December 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
9 May 2012Termination of appointment of Justin Watts as a secretary (2 pages)
9 May 2012Termination of appointment of Justin Watts as a secretary (2 pages)
9 May 2012Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 March 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
21 March 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
3 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (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)
6 July 2009Registered office changed on 06/07/2009 from 36 albany street edinburgh lothian EH1 3QH (1 page)
6 July 2009Registered office changed on 06/07/2009 from 36 albany street edinburgh lothian EH1 3QH (1 page)
24 June 2009Appointment terminated director matthew pearce (1 page)
24 June 2009Appointment terminated director matthew pearce (1 page)
16 January 2009Return made up to 11/12/08; full list of members (10 pages)
16 January 2009Return made up to 11/12/08; full list of members (10 pages)
13 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
19 January 2008Secretary resigned (1 page)
19 January 2008Registered office changed on 19/01/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
19 January 2008New director appointed (2 pages)
19 January 2008Director resigned (1 page)
19 January 2008New secretary appointed;new director appointed (3 pages)
19 January 2008Registered office changed on 19/01/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
19 January 2008Secretary resigned (1 page)
19 January 2008New director appointed (2 pages)
19 January 2008New secretary appointed;new director appointed (3 pages)
19 January 2008Director resigned (1 page)
11 January 2008Company name changed ensco 188 LIMITED\certificate issued on 11/01/08 (2 pages)
11 January 2008Company name changed ensco 188 LIMITED\certificate issued on 11/01/08 (2 pages)
11 December 2007Incorporation (18 pages)
11 December 2007Incorporation (18 pages)