Company NameLateral City Limited
Company StatusActive
Company NumberSC452878
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Previous NameUrbanite Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed21 June 2013(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitelateralcity.com
Telephone0131 5105499
Telephone regionEdinburgh

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Csg Hotels & Apartments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,029,032
Gross Profit£597,118
Net Worth£5,289,923
Cash£79,549
Current Liabilities£3,972,984

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End25 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 28 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: 4 merchiston avenue, edinburgh as registered in the land register of scotland under title number MID118867.
Outstanding
19 June 2017Delivered on: 28 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The subjects registered in the land register of scotland under title number MID149105, including 6 advocate’s close, edinburgh and 10 advocate’s close, edinburgh. See instrument for further details.
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 18 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 4 merchiston avenue edinburgh MID118867. Notification of addition to or amendment of charge.
Outstanding
8 June 2023Delivered on: 12 June 2023
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: (I) all and whole (first) the subjects known as 6 advocate's close, edinburgh (formerly known as 8 advocate's close, (second) the office unit known as 10 advocate's close, edinburgh, (third) the office unit know as 12 advocate's close, edinburgh, (fourth) 3 roxburgh's court, edinburgh and the common passages and stairs leading thereto, (fifth) the outside amenity areas and (sixth) (one) adam bothwell's house, 3 advocate's close, edinburgh including the solum situated between advocate's close and byer's close lying to the north of the high street, (two) the ground floor flat of the building situated at right angles to adam bothwell's house ("the right angled building" and (three) that rectangular area of ground situated immediately to the north-east of adam bothwell's house and immediately to the north-west of the right angled building, being the whole subjects registered in the land register of scotland under title number MID149105 and (ii) all and whole (first) the subjects forming the restaurant unit comprising 3 warriston's close, edinburgh (second) the subjects forming the restaurant unit comprising 8 advocate's close, edinburgh, (third) the subjects forming the restaurant unit comprising 1 roxburgh's court, edinburgh (fourth) the subjects forming the restaurant unit comprising 2 roxburgh's court, edinburgh, and (fifth) the outside/amenity area at roxburgh's close, edinburgh, being the subjects registered in the land register of scotland under title number MID149111.
Outstanding
11 October 2013Delivered on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3, 6, 10 & 12 advocates close & 3 roxburgh's close, edinburgh MID149105. Notification of addition to or amendment of charge.
Outstanding
8 June 2023Delivered on: 12 June 2023
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of subjects comprising generally 329 high street, edinburgh under and in terms of lease between the city of edinburgh council and lateral city limited dated 10TH and 16TH january 2020 and currently undergoing registration in the land register of scotland with title number MID214657 and also registered in the books of council and session on 4TH february 2020.
Outstanding
2 June 2023Delivered on: 8 June 2023
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 June 2023Delivered on: 8 June 2023
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 June 2023Delivered on: 8 June 2023
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 December 2020Delivered on: 16 December 2020
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 26 November 2020
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of subjects comprising generally 329 high street, edinburgh under and in terms of lease between the city of edinburgh council and lateral city limited dated 10TH and 16TH january 2020 and currently undergoing registration in the land register of scotland under title number MID214657 and registered in the books of council and session in 4TH february 2020.
Outstanding
25 July 2018Delivered on: 27 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole those subjects known as 4 merchiston avenue, edinburgh EH10 4NX being the whole subjects registered in the land register of scotland under title number MID118867.
Outstanding
25 July 2018Delivered on: 27 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole (first) the subjects known as 6 advocate’s close, edinburgh (formerly known as 8 advocate’s close), (second) the office unit known as 10 advocate’s close, edinburgh, (third) the office unit known as 12 advocate’s close, edinburgh, (fourth) 3 roxburgh’s court, edinburgh and the common passages and stairs leading thereto, (fifth) the outside amenity areas and (sixth) (one) adam bothwell’s house, 3 advocate’s close, edinburgh including the solum situated between advocate’s close and byer’s close lying to the north of the high street, (two) the ground floor flat of the building situated at right angles to adam bothwell’s house (the right angled building) and (three) that rectangular area of ground situated immediately to the north-east of adam bothwell’s house and immediately to the north-west of the right angled building, being the whole subjects registered in the land register of scotland under title number MID149105.
Outstanding
18 July 2018Delivered on: 24 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 24 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
3 October 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

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

Filing History

1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Csg Hotels and Apartments Limited as a person with significant control on 22 August 2016 (1 page)
28 June 2017Registration of charge SC4528780005, created on 19 June 2017 (24 pages)
28 June 2017Registration of charge SC4528780006, created on 19 June 2017 (23 pages)
23 June 2017Alterations to floating charge SC4528780001 (21 pages)
23 June 2017Alterations to floating charge SC4528780004 (21 pages)
20 June 2017Registration of charge SC4528780004, created on 7 June 2017 (18 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
22 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
26 May 2016Full accounts made up to 30 June 2015 (15 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
8 May 2015Full accounts made up to 30 June 2014 (15 pages)
20 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2013Resolutions
  • RES13 ‐ Company changed name on 21/10/2013 21/10/2013
(1 page)
22 October 2013Company name changed urbanite LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Registration of charge 4528780003 (25 pages)
17 October 2013Registration of charge 4528780002 (37 pages)
8 October 2013Registration of charge 4528780001 (21 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)