Edinburgh
EH2 2PF
Scotland
Director Name | Mrs Susan Oswald |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 January 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 George Street Edinburgh EH2 2PF Scotland |
Secretary Name | Mrs Susan Oswald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 January 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mrs Alison Elizabeth Redpath Edmondson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 31 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 93 George Street Edinburgh Midlothian EH2 3ES Scotland |
Director Name | Mr Robert Lister Gilmour |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2013(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 31 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 George Street Edinburgh EH2 2PF Scotland |
Director Name | Sheriff Wendy Anne Sheehan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | s260790274.websitehome.co.uk |
---|---|
Telephone | 0131 2432583 |
Telephone region | Edinburgh |
Registered Address | 18 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Rachael Joy Christina Kelsey 49.90% Ordinary |
---|---|
500 at £1 | Susan Margaret Oswald 49.90% Ordinary |
1 at £1 | Alison Elizabeth Redpath Edmonson 0.10% Ordinary B |
1 at £1 | Robert Lister Gilmour 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £311,946 |
Cash | £478,961 |
Current Liabilities | £531,678 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 October 2008 | Delivered on: 27 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2022 | Satisfaction of charge 1 in full (1 page) |
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (2 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 October 2021 | Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
7 December 2020 | Director's details changed for Mrs Rachael Joy Christina Kelsey on 1 December 2020 (2 pages) |
7 December 2020 | Secretary's details changed for Mrs Susan Oswald on 1 December 2020 (1 page) |
7 December 2020 | Director's details changed for Mrs Susan Oswald on 1 December 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 September 2017 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to 18 George Street Edinburgh EH2 2PF on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to 18 George Street Edinburgh EH2 2PF on 21 September 2017 (1 page) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Memorandum and Articles of Association (10 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Memorandum and Articles of Association (10 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 August 2013 | Memorandum and Articles of Association (10 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Memorandum and Articles of Association (10 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
13 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
11 March 2013 | Appointment of Mr Robert Lister Gilmour as a director (3 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Appointment of Mr Robert Lister Gilmour as a director (3 pages) |
27 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
27 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders
|
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders
|
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Wendy Sheehan as a director (2 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
1 August 2011 | Termination of appointment of Wendy Sheehan as a director (2 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 March 2011 | Appointment of Alison Elizabeth Redpath Edmondson as a director (3 pages) |
16 March 2011 | Appointment of Alison Elizabeth Redpath Edmondson as a director (3 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
16 March 2011 | Resolutions
|
1 September 2010 | Director's details changed for Susan Oswald on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Wendy Anne Sheehan on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Wendy Anne Sheehan on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders
|
1 September 2010 | Director's details changed for Susan Oswald on 22 August 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
28 September 2009 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
1 September 2009 | Return made up to 22/08/09; full list of members
|
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
21 November 2008 | Ad 03/11/08\gbp si 998@1=998\gbp ic 1/999\
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Statement of affairs (12 pages) |
21 November 2008 | Ad 03/11/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
21 November 2008 | Statement of affairs (12 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Director appointed rachael joy christina kelsey
|
22 October 2008 | Director appointed rachael joy christina kelsey (2 pages) |
22 October 2008 | Director and secretary appointed susan margaret oswald
|
22 October 2008 | Director appointed wendy anne sheehan (2 pages) |
22 October 2008 | Director and secretary appointed susan margaret oswald (2 pages) |
22 October 2008 | Director appointed wendy anne sheehan (2 pages) |
17 October 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
17 October 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
17 October 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
17 October 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
7 October 2008 | Company name changed york place (no.504) LIMITED\certificate issued on 10/10/08 (2 pages) |
7 October 2008 | Company name changed york place (no.504) LIMITED\certificate issued on 10/10/08 (2 pages) |
22 August 2008 | Incorporation (15 pages) |
22 August 2008 | Incorporation (15 pages) |