Company NameStay City Apartments Ltd.
DirectorsTom Walsh and Wayne Anthony Arthur
Company StatusActive
Company NumberSC338588
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Tom Walsh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Wayne Anthony Arthur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Garrie Kipling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address194 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Director NameMr Gary Wickham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Mount Vernon
Knocklyon
Dublin 18
Ireland
Director NameMr Colm Whooley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2011(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameNWH Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address20 Trafalgar Street
Edinburgh
Midlothian
EH6 4DF
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.stayliverpool.com
Telephone020 34990748
Telephone regionLondon

Location

Registered AddressHBJ Gateley Wareing
Exchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£128,293
Cash£282,164
Current Liabilities£3,232,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

19 July 2022Delivered on: 1 August 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 19 August 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 23 December 2019
Persons entitled: Elm Corporate Credit Designated Activity Company

Classification: A registered charge
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
24 August 2020Change of details for Mr Tom Walsh as a person with significant control on 14 August 2020 (2 pages)
19 August 2020Registration of charge SC3385880002, created on 31 July 2020 (16 pages)
7 August 2020Satisfaction of charge SC3385880001 in full (1 page)
6 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 August 2020Memorandum and Articles of Association (6 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 March 2020Director's details changed for Mr Tom Walsh on 4 September 2019 (2 pages)
23 December 2019Memorandum and Articles of Association (6 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2019Registration of charge SC3385880001, created on 17 December 2019 (28 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Appointment of Mr Wayne Anthony Arthur as a director on 1 February 2019 (2 pages)
28 February 2019Termination of appointment of Colm Whooley as a director on 1 February 2019 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 April 2014Termination of appointment of Gary Wickham as a director (2 pages)
22 April 2014Termination of appointment of Gary Wickham as a director (2 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages)
10 January 2011Appointment of Mr Colm Whooley as a director (2 pages)
10 January 2011Appointment of Mr Colm Whooley as a director (2 pages)
2 December 2010Accounts for a small company made up to 31 December 2009 (11 pages)
2 December 2010Accounts for a small company made up to 31 December 2009 (11 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 December 2009Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page)
10 December 2009Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Termination of appointment of David Kipling as a director (1 page)
22 October 2009Termination of appointment of David Kipling as a director (1 page)
22 October 2009Registered office address changed from , 20 Trafalgar Street, Edinburgh, EH6 4DF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from , 20 Trafalgar Street, Edinburgh, EH6 4DF on 22 October 2009 (1 page)
21 May 2009Director's change of particulars / tom walsh / 27/04/2009 (1 page)
21 May 2009Director's change of particulars / tom walsh / 27/04/2009 (1 page)
7 May 2009Return made up to 28/02/09; full list of members (4 pages)
7 May 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2008Director appointed tom walsh (2 pages)
17 March 2008Director appointed tom walsh (2 pages)
6 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Director appointed gary wickham (2 pages)
6 March 2008Director appointed gary wickham (2 pages)
6 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
6 March 2008Director appointed david garrie kipling (3 pages)
6 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Secretary appointed nwh secretarial services LTD (2 pages)
6 March 2008Secretary appointed nwh secretarial services LTD (2 pages)
6 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
6 March 2008Director appointed david garrie kipling (3 pages)
4 March 2008Appointment terminate, secretary peter trainer company secretaries LTD logged form (1 page)
4 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
4 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
4 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
4 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
4 March 2008Appointment terminate, secretary peter trainer company secretaries LTD logged form (1 page)
28 February 2008Incorporation (15 pages)
28 February 2008Incorporation (15 pages)