Company NameThe Northumberland Street Mews Company Ltd
DirectorsGrant MacDonald Rawlinson and David Murray Petrie
Company StatusActive
Company NumberSC454615
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Grant MacDonald Rawlinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Fala Dam
Pathhead
Midlothian
EH37 5SU
Scotland
Director NameMr David Murray Petrie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Business Centre 45 Frederick Street
Edinburgh
EH2 1EP
Scotland

Location

Registered AddressBelgrave Business Centre
45 Frederick Street
Edinburgh
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Murray Petrie
50.00%
Ordinary
1 at £1Grant Macdonald Rawlinson
50.00%
Ordinary

Financials

Year2014
Net Worth£16,310
Cash£126,208
Current Liabilities£319,898

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
27 July 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 May 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 May 2017Registered office address changed from 7 Fala Dam Pathhead Midlothian EH37 5SU Scotland to Belgrave Business Centre 45 Frederick Street Edinburgh EH2 1EP on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 7 Fala Dam Pathhead Midlothian EH37 5SU Scotland to Belgrave Business Centre 45 Frederick Street Edinburgh EH2 1EP on 10 May 2017 (1 page)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 October 2015Registered office address changed from 31 Westgate North Berwick East Lothian EH39 4EG to 7 Fala Dam Pathhead Midlothian EH37 5SU on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 31 Westgate North Berwick East Lothian EH39 4EG to 7 Fala Dam Pathhead Midlothian EH37 5SU on 29 October 2015 (1 page)
13 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Registered office address changed from Glenisla Abbotsford Road North Berwick East Lothian EH39 5DB to 31 Westgate North Berwick East Lothian EH39 4EG on 13 October 2015 (1 page)
13 October 2015Director's details changed for Mr David Murray Petrie on 1 October 2015 (2 pages)
13 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Director's details changed for Mr David Murray Petrie on 1 October 2015 (2 pages)
13 October 2015Registered office address changed from Glenisla Abbotsford Road North Berwick East Lothian EH39 5DB to 31 Westgate North Berwick East Lothian EH39 4EG on 13 October 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)