Company NameYork Place (No.514) Limited
DirectorsAlan James Hartley and Lorraine Elizabeth Hartley
Company StatusActive
Company NumberSC354576
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
EH16 6LY
Scotland
Director NameMrs Lorraine Elizabeth Hartley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address31 Cadogan Road
Edinburgh
EH16 6LY
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address31 Cadogan Road
Edinburgh
EH16 6LY
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£25,516
Gross Profit£1,215
Net Worth-£46,583
Cash£661
Current Liabilities£47,244

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

1 December 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
22 January 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
24 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
6 August 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
26 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
7 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
12 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 January 2010Registered office address changed from 13 Cadogan Road Edinburgh EH16 6LY United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 13 Cadogan Road Edinburgh EH16 6LY United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 13 Cadogan Road Edinburgh EH16 6LY United Kingdom on 5 January 2010 (1 page)
23 December 2009Appointment of Lorraine Elizabeth Hartley as a director (2 pages)
23 December 2009Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
23 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2
(2 pages)
23 December 2009Appointment of Mr Alan James Hartley as a director (2 pages)
23 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2
(2 pages)
23 December 2009Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
23 December 2009Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
23 December 2009Appointment of Mr Alan James Hartley as a director (2 pages)
23 December 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 23 December 2009 (1 page)
23 December 2009Appointment of Lorraine Elizabeth Hartley as a director (2 pages)
23 December 2009Termination of appointment of Adrian Bell as a director (1 page)
23 December 2009Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 23 December 2009 (1 page)
23 December 2009Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
23 December 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 23 December 2009 (1 page)
23 December 2009Termination of appointment of Adrian Bell as a director (1 page)
5 February 2009Incorporation (19 pages)
5 February 2009Incorporation (19 pages)