Company NameUrbanite Investments Limited
DirectorsArchie John Aiton and Christopher John Stewart
Company StatusActive
Company NumberSC452886
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

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

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
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

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 Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£229,238
Gross Profit£228,719
Net Worth£3,921,670
Cash£87,212
Current Liabilities£1,672,484

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategorySmall
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
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 MID149111, including tower building, 7 & 9 advocate’s close, edinburgh and 3 warriston’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
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 22 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ground to the east of arran road perth and south kilda way perth pth 32225. notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects known as and forming tower building 7 & 9 advocates close edinburgh the subjects known as and forming 3 warristons close edinburgh the subjects known as 8 advocates close edinburgh and 1 & 2 roxburghs court edinburgh MID149111. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 16 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Right title and interest and benefit in and to the rents.. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 11 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
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 the tower building, advocate’s close, edinburgh comprising (I) 9 advocate’s close, edinburgh and (ii) 7 advocate’s close, edinburgh, (second) the subjects forming the restaurant unit comprising 3 warriston’s close, edinburgh, (third) the subjects forming the restaurant unit comprising 8 advocate’s close, edinburgh, (fourth) the subjects forming the restaurant unit comprising 1 roxburgh’s court, edinburgh, (fifth) the subjects forming the restaurant unit comprising 2 roxburgh’s court, edinburgh, and (sixth) the outside/amenity areas at advocate’s close, edinburgh, being the subjects registered in the land register of scotland under title number MID149111.
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: 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
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

17 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
6 July 2023Accounts for a small company made up to 30 June 2022 (14 pages)
25 June 2023Current accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
13 June 2023Satisfaction of charge SC4528860009 in full (4 pages)
13 June 2023Satisfaction of charge SC4528860011 in full (4 pages)
13 June 2023Satisfaction of charge SC4528860010 in full (4 pages)
9 June 2023Cessation of Situs Asset Management Limited as a person with significant control on 2 June 2023 (1 page)
9 June 2023Notification of Lateral City Limited as a person with significant control on 2 June 2023 (2 pages)
9 June 2023Solvency Statement dated 30/05/23 (1 page)
9 June 2023Satisfaction of charge SC4528860012 in full (1 page)
9 June 2023Cessation of Csg Investments Limited as a person with significant control on 2 June 2023 (1 page)
9 June 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 5,518,926
(3 pages)
9 June 2023Statement of capital on 9 June 2023
  • GBP 1.00
(3 pages)
9 June 2023Resolutions
  • RES13 ‐ Capitalise amount standing to the credit of the companys revaluation reserve approved 25/05/2023
(2 pages)
9 June 2023Satisfaction of charge SC4528860013 in full (1 page)
9 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2023Statement by Directors (1 page)
5 August 2022Accounts for a small company made up to 30 June 2021 (14 pages)
8 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
25 June 2022Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page)
28 September 2021Accounts for a small company made up to 30 June 2020 (15 pages)
7 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
25 June 2021Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page)
10 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (15 pages)
30 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
1 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
22 August 2018Notification of Situs Asset Management Limited as a person with significant control on 18 July 2018 (2 pages)
16 August 2018Satisfaction of charge SC4528860007 in full (4 pages)
16 August 2018Satisfaction of charge SC4528860001 in full (4 pages)
16 August 2018Satisfaction of charge SC4528860002 in full (4 pages)
16 August 2018Satisfaction of charge SC4528860006 in full (4 pages)
16 August 2018Satisfaction of charge SC4528860003 in full (4 pages)
14 August 2018Satisfaction of charge SC4528860004 in full (1 page)
14 August 2018Satisfaction of charge SC4528860008 in full (1 page)
27 July 2018Registration of charge SC4528860013, created on 25 July 2018 (18 pages)
24 July 2018Registration of charge SC4528860012, created on 18 July 2018 (22 pages)
23 July 2018Registration of charge SC4528860009, created on 18 July 2018 (26 pages)
23 July 2018Registration of charge SC4528860010, created on 18 July 2018 (30 pages)
23 July 2018Registration of charge SC4528860011, created on 18 July 2018 (19 pages)
18 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
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 Investments Limited as a person with significant control on 22 August 2016 (1 page)
4 July 2017Notification of Csg Investments Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Csg Investments Limited as a person with significant control on 22 August 2016 (1 page)
28 June 2017Registration of charge SC4528860008, created on 19 June 2017 (24 pages)
28 June 2017Registration of charge SC4528860008, created on 19 June 2017 (24 pages)
23 June 2017Alterations to floating charge SC4528860007 (21 pages)
23 June 2017Alterations to floating charge SC4528860007 (21 pages)
23 June 2017Alterations to floating charge SC4528860001 (21 pages)
23 June 2017Alterations to floating charge SC4528860001 (21 pages)
20 June 2017Registration of charge SC4528860007, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4528860007, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4528860006, created on 7 June 2017 (22 pages)
20 June 2017Registration of charge SC4528860006, created on 7 June 2017 (22 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
22 November 2016Satisfaction of charge SC4528860005 in full (4 pages)
22 November 2016Satisfaction of charge SC4528860005 in full (4 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)
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)
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)
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)
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 (14 pages)
8 May 2015Full accounts made up to 30 June 2014 (14 pages)
20 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
29 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2013Registration of charge 4528860005 (25 pages)
22 October 2013Registration of charge 4528860005 (25 pages)
17 October 2013Registration of charge 4528860004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(32 pages)
17 October 2013Registration of charge 4528860004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(32 pages)
16 October 2013Registration of charge 4528860003 (21 pages)
16 October 2013Registration of charge 4528860003 (21 pages)
11 October 2013Registration of charge 4528860002 (24 pages)
11 October 2013Registration of charge 4528860002 (24 pages)
8 October 2013Registration of charge 4528860001 (21 pages)
8 October 2013Registration of charge 4528860001 (21 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)