Edinburgh
EH2 4DB
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB 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, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | lateralcity.com |
---|---|
Telephone | 0131 5105499 |
Telephone region | Edinburgh |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Csg Hotels & Apartments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,029,032 |
Gross Profit | £597,118 |
Net Worth | £5,289,923 |
Cash | £79,549 |
Current Liabilities | £3,972,984 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
18 July 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 October 2013 | Delivered 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 2023 | Delivered 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 2013 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Csg Hotels and Apartments Limited as a person with significant control on 22 August 2016 (1 page) |
28 June 2017 | Registration of charge SC4528780005, created on 19 June 2017 (24 pages) |
28 June 2017 | Registration of charge SC4528780006, created on 19 June 2017 (23 pages) |
23 June 2017 | Alterations to floating charge SC4528780001 (21 pages) |
23 June 2017 | Alterations to floating charge SC4528780004 (21 pages) |
20 June 2017 | Registration of charge SC4528780004, created on 7 June 2017 (18 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
22 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
26 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Full accounts made up to 30 June 2014 (15 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 February 2014 | Resolutions
|
28 October 2013 | Resolutions
|
22 October 2013 | Company name changed urbanite LIMITED\certificate issued on 22/10/13
|
18 October 2013 | Registration of charge 4528780003 (25 pages) |
17 October 2013 | Registration of charge 4528780002 (37 pages) |
8 October 2013 | Registration of charge 4528780001 (21 pages) |
21 June 2013 | Incorporation
|