Edinburgh
EH2 4HU
Scotland
Director Name | Mrs Sally Katharine Forsyth |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Mrs Sally Katharine Forsyth |
---|---|
Status | Resigned |
Appointed | 17 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Miss Pamela Haining |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2018) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Secretary Name | Ms Tabitha Laura Treasure |
---|---|
Status | Resigned |
Appointed | 01 June 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2021) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Secretary Name | Ms Helen Cruickshank |
---|---|
Status | Resigned |
Appointed | 21 March 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | cityandwharf.com |
---|
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Angus Forsyth 50.00% Ordinary |
---|---|
50 at £1 | Sally Forsyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,909 |
Cash | £12,659 |
Current Liabilities | £172,008 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 November 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 23 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 young street, edinburgh. MID139224. Outstanding |
25 November 2015 | Delivered on: 7 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 February 2017 | Delivered 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 2017 | Delivered on: 7 March 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21 young street, edinburgh. MID147783. Outstanding |
13 September 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Ms Tabitha Laura Treasure as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mrs Sally Katharine Forsyth as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Sally Katharine Forsyth as a secretary on 1 June 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
7 March 2019 | Resolutions
|
7 March 2019 | Change of share class name or designation (2 pages) |
7 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
5 November 2018 | Change of share class name or designation (2 pages) |
5 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2018 | Resolutions
|
5 October 2018 | Termination of appointment of Pamela Haining as a director on 5 October 2018 (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 June 2018 | Registered 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 2017 | Satisfaction of charge SC4027420010 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4027420010 in full (4 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Satisfaction of charge SC4027420005 in full (4 pages) |
9 March 2017 | Satisfaction of charge SC4027420006 in full (4 pages) |
9 March 2017 | Satisfaction of charge SC4027420006 in full (4 pages) |
9 March 2017 | Satisfaction of charge SC4027420005 in full (4 pages) |
7 March 2017 | Registration of charge SC4027420010, created on 14 February 2017 (7 pages) |
7 March 2017 | Registration of charge SC4027420011, created on 14 February 2017 (7 pages) |
7 March 2017 | Registration of charge SC4027420011, created on 14 February 2017 (7 pages) |
7 March 2017 | Registration of charge SC4027420010, created on 14 February 2017 (7 pages) |
11 January 2017 | Appointment of Miss Pamela Haining as a director on 31 December 2016 (2 pages) |
11 January 2017 | Appointment of Miss Pamela Haining as a director on 31 December 2016 (2 pages) |
12 December 2016 | Registration of charge SC4027420007, created on 29 November 2016 (4 pages) |
12 December 2016 | Registration of charge SC4027420007, created on 29 November 2016 (4 pages) |
1 December 2016 | Registration of charge SC4027420008, created on 29 November 2016 (6 pages) |
1 December 2016 | Registration of charge SC4027420008, created on 29 November 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 December 2015 | Registration of charge SC4027420005, created on 18 December 2015 (7 pages) |
23 December 2015 | Registration of charge SC4027420006, created on 18 December 2015 (7 pages) |
23 December 2015 | Registration of charge SC4027420006, created on 18 December 2015 (7 pages) |
23 December 2015 | Registration of charge SC4027420005, created on 18 December 2015 (7 pages) |
22 December 2015 | Satisfaction of charge SC4027420003 in full (4 pages) |
22 December 2015 | Satisfaction of charge SC4027420001 in full (4 pages) |
22 December 2015 | Satisfaction of charge SC4027420002 in full (4 pages) |
22 December 2015 | Satisfaction of charge SC4027420001 in full (4 pages) |
22 December 2015 | Satisfaction of charge SC4027420003 in full (4 pages) |
22 December 2015 | Satisfaction of charge SC4027420002 in full (4 pages) |
7 December 2015 | Registration of charge SC4027420004, created on 25 November 2015 (5 pages) |
7 December 2015 | Registration of charge SC4027420004, created on 25 November 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 June 2014 | Appointment of Mrs Sally Katharine Forsyth as a secretary (2 pages) |
17 June 2014 | Appointment of Mrs Sally Katharine Forsyth as a secretary (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 September 2013 | Registration of charge 4027420003 (11 pages) |
21 September 2013 | Registration of charge 4027420003 (11 pages) |
21 September 2013 | Registration of charge 4027420002 (11 pages) |
21 September 2013 | Registration of charge 4027420002 (11 pages) |
14 September 2013 | Registration of charge 4027420001 (12 pages) |
14 September 2013 | Registration of charge 4027420001 (12 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 July 2011 | Registered 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 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 July 2011 | Registered 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 2011 | Appointment of Angus Alpin Forsyth as a director (3 pages) |
13 July 2011 | Appointment of Angus Alpin Forsyth as a director (3 pages) |
30 June 2011 | Incorporation (27 pages) |
30 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 June 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
30 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
30 June 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
30 June 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
30 June 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 June 2011 | Incorporation (27 pages) |