Edinburgh
EH2 4DB
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 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 | 27 June 2013(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
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 | Christopher John Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,684 |
Cash | £165,898 |
Current Liabilities | £827,693 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
21 December 2016 | Delivered on: 29 December 2016 Persons entitled: Adam & Company PLC (Company Number 83026) Classification: A registered charge Outstanding |
---|---|
21 October 2015 | Delivered on: 24 October 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: Flat 1 & flat 2, 2 dumbarton road, stirling STG39360. Outstanding |
21 October 2015 | Delivered on: 24 October 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 8 rosebery terrace, stirling STG39646. Outstanding |
21 October 2015 | Delivered on: 24 October 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 20 rosebery terrace, stirling STG39650. Outstanding |
8 October 2015 | Delivered on: 16 October 2015 Persons entitled: Adam & Company Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 28 February 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 32 & 34 hamilton place & basement premises at 28 hamilton place, edinburgh now known as 34 & 36 hamilton place MID149108. See form for further details. Outstanding |
31 May 2023 | Delivered on: 2 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 merchiston avenue, edinburgh EH10 4NX and registered in the land register of scotland under title number MID118867. Outstanding |
26 October 2017 | Delivered on: 13 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects known as and forming, 34/1 hamilton place, edinburgh, 34/4 hamilton place, edinburgh, 34/5 hamilton place, edinburgh and 34/6 hamilton place, edinburgh being the subjects registered in the land register of scotland under title number MID149108.. For further information please see the instrument. Outstanding |
23 October 2017 | Delivered on: 13 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
24 October 2017 | Delivered on: 25 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
4 July 2017 | Delivered on: 5 July 2017 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: All and whole that area or piece of ground at arboretum road, edinburgh shown outlined in red and coloured pink on the plan annexed and executed as relative hereto, which subjects form part and portion of all and whole that area or piece of ground containing seven hundred and fifty two decimal or one thousandth parts of an acre or thereby imperial measure and forming part of the estate of inverleith lying in the city parish of edinburgh and county of midlothian (formerly the county of edinburgh) described in and disponed by the feu charter by the governors of the fettes trust in favour of laurence hill watson, advocate, edinburgh, as he then was, dated twenty second and recorded in the division of the general register of sasines applicable to the county of edinburgh (now the county of midlothian) on twenty ninth, both days of january in the year nineteen hundred and thirty together with (one) any erections on the subjects; (two) the parts, pertinents, rights and privileges pertaining thereto; and (three) our whole right, title and interest, present and future, in and to the subjects. Outstanding |
11 October 2013 | Delivered on: 1 November 2013 Satisfied on: 20 February 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 32 & 34 hamilton place and basement oremises at 28 hamilton place, edinburgh. Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2013 | Delivered on: 18 October 2013 Satisfied on: 23 January 2015 Persons entitled: The City of Edinburgh Council Classification: A registered charge Particulars: 32 and 34 hamilton place edinburgh and basement premises at number 28 hamilton place MID149108. Fully Satisfied |
27 September 2013 | Delivered on: 10 October 2013 Satisfied on: 20 February 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 April 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
2 June 2023 | Registration of charge SC4533370014, created on 31 May 2023 (6 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 August 2022 | Notification of Glenample Limited as a person with significant control on 19 July 2021 (2 pages) |
9 August 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
8 August 2022 | Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages) |
8 August 2022 | Cessation of Christopher John Stewart as a person with significant control on 19 July 2021 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 November 2017 | Satisfaction of charge SC4533370009 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370005 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370010 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370007 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370006 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370010 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370009 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370005 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370008 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370004 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370004 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370007 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370008 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4533370006 in full (4 pages) |
13 November 2017 | Registration of charge SC4533370013, created on 26 October 2017 (8 pages) |
13 November 2017 | Registration of charge SC4533370012, created on 23 October 2017 (12 pages) |
13 November 2017 | Registration of charge SC4533370012, created on 23 October 2017 (12 pages) |
13 November 2017 | Registration of charge SC4533370013, created on 26 October 2017 (8 pages) |
25 October 2017 | Registration of charge SC4533370011, created on 24 October 2017 (12 pages) |
25 October 2017 | Registration of charge SC4533370011, created on 24 October 2017 (12 pages) |
1 September 2017 | Change of details for Mr Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
5 July 2017 | Registration of charge SC4533370010, created on 4 July 2017 (6 pages) |
5 July 2017 | Registration of charge SC4533370010, created on 4 July 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Christopher John Stewart as a person with significant control on 22 August 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Christopher John Stewart as a person with significant control on 22 August 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 December 2016 | Registration of charge SC4533370009, created on 21 December 2016 (5 pages) |
29 December 2016 | Registration of charge SC4533370009, created on 21 December 2016 (5 pages) |
22 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
28 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
24 October 2015 | Registration of charge SC4533370008, created on 21 October 2015 (6 pages) |
24 October 2015 | Registration of charge SC4533370008, created on 21 October 2015 (6 pages) |
24 October 2015 | Registration of charge SC4533370006, created on 21 October 2015 (6 pages) |
24 October 2015 | Registration of charge SC4533370007, created on 21 October 2015 (6 pages) |
24 October 2015 | Registration of charge SC4533370007, created on 21 October 2015 (6 pages) |
24 October 2015 | Registration of charge SC4533370006, created on 21 October 2015 (6 pages) |
16 October 2015 | Registration of charge SC4533370005, created on 8 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4533370005, created on 8 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4533370005, created on 8 October 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
28 February 2015 | Registration of charge SC4533370004, created on 20 February 2015 (9 pages) |
28 February 2015 | Registration of charge SC4533370004, created on 20 February 2015 (9 pages) |
20 February 2015 | Satisfaction of charge SC4533370003 in full (4 pages) |
20 February 2015 | Satisfaction of charge SC4533370001 in full (4 pages) |
20 February 2015 | Satisfaction of charge SC4533370001 in full (4 pages) |
20 February 2015 | Satisfaction of charge SC4533370003 in full (4 pages) |
23 January 2015 | Satisfaction of charge SC4533370002 in full (4 pages) |
23 January 2015 | Satisfaction of charge SC4533370002 in full (4 pages) |
4 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 November 2013 | Registration of charge 4533370003 (18 pages) |
1 November 2013 | Registration of charge 4533370003 (18 pages) |
19 October 2013 | Alterations to a floating charge (26 pages) |
19 October 2013 | Alterations to a floating charge (26 pages) |
18 October 2013 | Registration of charge 4533370002
|
18 October 2013 | Registration of charge 4533370002
|
10 October 2013 | Registration of charge 4533370001 (21 pages) |
10 October 2013 | Registration of charge 4533370001 (21 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|