Company NameDestination Edinburgh Limited
DirectorsDavid Andrew Hardy and Ramon Ernest James Valvona
Company StatusActive
Company NumberSC357298
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Andrew Hardy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 York Place
Edinburgh
EH1 3EP
Scotland
Director NameRamon Ernest James Valvona
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address24 York Place
Edinburgh
EH1 3EP
Scotland
Secretary NameMr David Andrew Hardy
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 York Place
Edinburgh
EH1 3EP
Scotland
Director NameMr Barry Linden Davidson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address24 York Place
Edinburgh
EH1 3EP
Scotland

Contact

Websitedestinationedinburgh.uk.com

Location

Registered Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Ramon Ernest James Valvona & Barry Linden Davidson & David Andrew Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£44,757
Cash£91,400
Current Liabilities£65,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

27 July 2017Delivered on: 1 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
20 December 2022Notification of Barry Linden Davidson as a person with significant control on 11 May 2021 (2 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 May 2021Satisfaction of charge SC3572980001 in full (1 page)
11 May 2021Cessation of Barry Linden Davidson as a person with significant control on 11 May 2021 (1 page)
11 May 2021Termination of appointment of Barry Linden Davidson as a director on 11 May 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Registered office address changed from 24 York Place Edinburgh Midlothian EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 24 York Place Edinburgh Midlothian EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 15 November 2017 (1 page)
1 August 2017Registration of charge SC3572980001, created on 27 July 2017 (5 pages)
1 August 2017Registration of charge SC3572980001, created on 27 July 2017 (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 90
(6 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 90
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Secretary's details changed for David Andrew Hardy on 15 June 2010 (2 pages)
1 July 2010Director's details changed for David Andrew Hardy on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Ramon Ernest James Valvona on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Barry Linden Davidson on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Barry Linden Davidson on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (15 pages)
1 July 2010Director's details changed for Ramon Ernest James Valvona on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (15 pages)
1 July 2010Director's details changed for David Andrew Hardy on 15 June 2010 (2 pages)
1 July 2010Secretary's details changed for David Andrew Hardy on 15 June 2010 (2 pages)
26 March 2009Incorporation (14 pages)
26 March 2009Incorporation (14 pages)