Edinburgh
EH1 1ND
Scotland
Director Name | Mr Archie John Aiton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2021(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | Chris Stewart Group The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Davidson Chalmers (Nominees) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 27 June |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
12 April 2022 | Delivered on: 29 April 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
9 July 2020 | Delivered on: 13 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 January 2020 | Delivered on: 8 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between electricity supply nominees (scotland) limited and csg glasgow limited dated on the date of delivery of the standard security and registered in the land register of scotland of all and whole the subjects known as block c, george street, glasgow being the subjects (one) shown shaded orange on the plan labelled "plan a" annexed and signed as relative to the standard security under exception of the rectangular areas at ground and first floor level only shown outlined light green on the plans labelled "plan gf" and "plan 1F" respectively annexed and signed as relative to the standard security; and (two) at basement level shown shaded orange on the plan labelled "plan b" annexed and signed as relative to the standard security which subjects (one) and (two) form part and portion of subjects registered in the land register of scotland under title number GLA230691. Outstanding |
7 January 2020 | Delivered on: 8 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the hotel subjects to the north of george street, glasgow and west of john street, glasgow being the subjects shown (one) shaded orange on plan a annexed and signed as relative to the standard security but excluding the rectangular areas at ground and first floor level only shown outlined light green on plan gf and plan 1F annexed and signed as relative to the standard security which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA230691 granted by electricity supply nominees (scotland) limited in favour of the the chargor dated on the date of delivery of the standard security. Outstanding |
7 January 2020 | Delivered on: 8 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at george street and john street, glasgow, being the subjects shown edged red on the plan labelled "plan a" annexed and executed as relative to the standard security ("plan a") under exception of (one) the property shown shaded orange on the plan a; (two ) the property shown shaded orange at basement level only on the plan labelled "plan b" annexed and executed relative to the standard security and (three) the rectangular areas shown (I) outlined light green on the plan labelled plan gf annexed and executed as relative to the standard security and (ii) outlined light green on the plan labelled 1F annexed and executed as relative to the standard security at (respectively) ground and first floor level only, which subjects thereby secured form part of the subjects registered in the land register of scotland under title number GLA230691. Outstanding |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 November 2019 | Delivered on: 5 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Notification of Csg Commercial Limited as a person with significant control on 29 November 2019 (2 pages) |
30 October 2023 | Satisfaction of charge SC4363570008 in full (1 page) |
6 July 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
25 June 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
4 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
8 August 2022 | Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages) |
25 June 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
29 April 2022 | Registration of charge SC4363570008, created on 12 April 2022 (34 pages) |
10 December 2021 | Memorandum and Articles of Association (25 pages) |
6 December 2021 | Resolutions
|
18 November 2021 | Second filing of Confirmation Statement dated 3 November 2020 (3 pages) |
17 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
17 November 2021 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 4 November 2021 (2 pages) |
17 November 2021 | Cessation of Csg Commercial Limited as a person with significant control on 29 November 2019 (1 page) |
17 November 2021 | Notification of Natwest Fis Nominees Ltd as a person with significant control on 29 November 2019 (2 pages) |
28 September 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
25 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
18 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
18 November 2020 | Confirmation statement made on 3 November 2020 with no updates
|
13 July 2020 | Registration of charge SC4363570007, created on 9 July 2020 (26 pages) |
28 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
8 January 2020 | Registration of charge SC4363570004, created on 7 January 2020 (10 pages) |
8 January 2020 | Registration of charge SC4363570006, created on 7 January 2020 (10 pages) |
8 January 2020 | Registration of charge SC4363570005, created on 7 January 2020 (31 pages) |
17 December 2019 | Registration of charge SC4363570002, created on 12 December 2019 (6 pages) |
17 December 2019 | Registration of charge SC4363570003, created on 12 December 2019 (25 pages) |
5 December 2019 | Registration of charge SC4363570001, created on 29 November 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 October 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (15 pages) |
16 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (15 pages) |
16 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (15 pages) |
16 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (15 pages) |
16 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (15 pages) |
16 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (15 pages) |
28 August 2015 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
28 August 2015 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
23 June 2015 | Appointment of Mr Archie John Aiton as a director on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Archie John Aiton as a director on 23 June 2015 (2 pages) |
22 April 2015 | Company name changed baxter's place edinburgh LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Company name changed baxter's place edinburgh LIMITED\certificate issued on 22/04/15
|
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-04-13
Statement of capital on 2015-10-16
|
13 April 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-04-13
Statement of capital on 2015-10-16
|
13 April 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-04-13
Statement of capital on 2015-10-16
|
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1ND on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1ND on 28 August 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|