Company NameCity & Wharf Ltd
DirectorsAngus Alpin Forsyth and Sally Katharine Forsyth
Company StatusActive
Company NumberSC402742
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus Alpin Forsyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMrs Sally Katharine Forsyth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameMrs Sally Katharine Forsyth
StatusResigned
Appointed17 June 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMiss Pamela Haining
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2018)
RoleExecutive
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameMs Tabitha Laura Treasure
StatusResigned
Appointed01 June 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2021)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameMs Helen Cruickshank
StatusResigned
Appointed21 March 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitecityandwharf.com

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Angus Forsyth
50.00%
Ordinary
50 at £1Sally Forsyth
50.00%
Ordinary

Financials

Year2014
Net Worth£61,909
Cash£12,659
Current Liabilities£172,008

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 November 2016Delivered on: 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 126 west regent street, glasgow GLA30478.
Outstanding
29 November 2016Delivered on: 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 126 west regent street, glasgow, G2 5BH being the subjects registered in the land register of scotland under title number GLA30478.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 young street, edinburgh. MID147783.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 young street, edinburgh. MID139224.
Outstanding
25 November 2015Delivered on: 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 February 2017Delivered on: 7 March 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 young street, edinburgh; 8 young street south lane, edinburgh MID139224.
Outstanding
14 February 2017Delivered on: 7 March 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 young street, edinburgh. MID147783.
Outstanding
13 September 2013Delivered on: 21 September 2013
Satisfied on: 22 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 21 young street edinburgh MID147783. Notification of addition to or amendment of charge.
Fully Satisfied
13 September 2013Delivered on: 21 September 2013
Satisfied on: 22 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 16 young street and 8 young street edinburgh MID139224. Notification of addition to or amendment of charge.
Fully Satisfied
29 August 2013Delivered on: 14 September 2013
Satisfied on: 22 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 June 2020Appointment of Ms Tabitha Laura Treasure as a secretary on 1 June 2020 (2 pages)
1 June 2020Appointment of Mrs Sally Katharine Forsyth as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Sally Katharine Forsyth as a secretary on 1 June 2020 (1 page)
29 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 March 2019Change of share class name or designation (2 pages)
7 March 2019Particulars of variation of rights attached to shares (2 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 November 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 102.00
(8 pages)
5 November 2018Change of share class name or designation (2 pages)
5 November 2018Particulars of variation of rights attached to shares (2 pages)
17 October 2018Resolutions
  • RES13 ‐ Allot one a ordinary shares of £1 in the capital to angus alpin forsyth approved // allot one a ordinary share of £1 in the capital to sally ketherine forsyth approved 05/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 October 2018Termination of appointment of Pamela Haining as a director on 5 October 2018 (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 3 st. Davids Business Park Dalgety Bay Fife KY11 9PF to 21 Young Street Edinburgh EH2 4HU on 5 June 2018 (1 page)
14 November 2017Satisfaction of charge SC4027420010 in full (4 pages)
14 November 2017Satisfaction of charge SC4027420010 in full (4 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Satisfaction of charge SC4027420005 in full (4 pages)
9 March 2017Satisfaction of charge SC4027420006 in full (4 pages)
9 March 2017Satisfaction of charge SC4027420006 in full (4 pages)
9 March 2017Satisfaction of charge SC4027420005 in full (4 pages)
7 March 2017Registration of charge SC4027420010, created on 14 February 2017 (7 pages)
7 March 2017Registration of charge SC4027420011, created on 14 February 2017 (7 pages)
7 March 2017Registration of charge SC4027420011, created on 14 February 2017 (7 pages)
7 March 2017Registration of charge SC4027420010, created on 14 February 2017 (7 pages)
11 January 2017Appointment of Miss Pamela Haining as a director on 31 December 2016 (2 pages)
11 January 2017Appointment of Miss Pamela Haining as a director on 31 December 2016 (2 pages)
12 December 2016Registration of charge SC4027420007, created on 29 November 2016 (4 pages)
12 December 2016Registration of charge SC4027420007, created on 29 November 2016 (4 pages)
1 December 2016Registration of charge SC4027420008, created on 29 November 2016 (6 pages)
1 December 2016Registration of charge SC4027420008, created on 29 November 2016 (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
23 December 2015Registration of charge SC4027420005, created on 18 December 2015 (7 pages)
23 December 2015Registration of charge SC4027420006, created on 18 December 2015 (7 pages)
23 December 2015Registration of charge SC4027420006, created on 18 December 2015 (7 pages)
23 December 2015Registration of charge SC4027420005, created on 18 December 2015 (7 pages)
22 December 2015Satisfaction of charge SC4027420003 in full (4 pages)
22 December 2015Satisfaction of charge SC4027420001 in full (4 pages)
22 December 2015Satisfaction of charge SC4027420002 in full (4 pages)
22 December 2015Satisfaction of charge SC4027420001 in full (4 pages)
22 December 2015Satisfaction of charge SC4027420003 in full (4 pages)
22 December 2015Satisfaction of charge SC4027420002 in full (4 pages)
7 December 2015Registration of charge SC4027420004, created on 25 November 2015 (5 pages)
7 December 2015Registration of charge SC4027420004, created on 25 November 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
17 June 2014Appointment of Mrs Sally Katharine Forsyth as a secretary (2 pages)
17 June 2014Appointment of Mrs Sally Katharine Forsyth as a secretary (2 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 September 2013Registration of charge 4027420003 (11 pages)
21 September 2013Registration of charge 4027420003 (11 pages)
21 September 2013Registration of charge 4027420002 (11 pages)
21 September 2013Registration of charge 4027420002 (11 pages)
14 September 2013Registration of charge 4027420001 (12 pages)
14 September 2013Registration of charge 4027420001 (12 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
15 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100.00
(3 pages)
15 July 2011Registered office address changed from C/O C/O Macgregor Thomson Limited Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 15 July 2011 (2 pages)
15 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100.00
(3 pages)
15 July 2011Registered office address changed from C/O C/O Macgregor Thomson Limited Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 15 July 2011 (2 pages)
13 July 2011Appointment of Angus Alpin Forsyth as a director (3 pages)
13 July 2011Appointment of Angus Alpin Forsyth as a director (3 pages)
30 June 2011Incorporation (27 pages)
30 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Cosec Limited as a secretary (1 page)
30 June 2011Termination of appointment of Cosec Limited as a director (1 page)
30 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Cosec Limited as a director (1 page)
30 June 2011Termination of appointment of James Mcmeekin as a director (1 page)
30 June 2011Termination of appointment of James Mcmeekin as a director (1 page)
30 June 2011Termination of appointment of Cosec Limited as a secretary (1 page)
30 June 2011Incorporation (27 pages)