Company Name18 High Street (Management Company) Limited
Company StatusActive
Company NumberSC567579
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2017(6 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas John Atkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCairnwood 7 Hartree Square
Nr Biggar
Biggar
NL12 6JJ
Director NameMr David Gavin Whyte McGuffie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameFergus Sean Napier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 23 Hayburn Street
Glasgow
G11 4DE
Scotland
Director NamePeter William Marshall Napier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleMerchant
Country of ResidenceScotland
Correspondence Address13/9 Slateford Green
Edinburgh
EH14 1NF
Scotland
Director NameJohn Trevor Marshall Napier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address67 Dodworth Avenue
Southport
Merseyside
PR8 6JP
Director NameMr Robert Lindsay Napier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameGavin James Hamilton Kerr
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address154 Craiglea Drive
Edinburgh
Lothian
EH10 5PU
Scotland
Director NameMarshall Lindsay Napier
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleMerchant
Country of ResidenceScotland
Correspondence Address10 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland

Location

Registered AddressMorton Fraser Llp
5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

9 January 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 March 2023Termination of appointment of Marshall Lindsay Napier as a director on 1 June 2017 (1 page)
1 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 August 2021Director's details changed for Mr Robert Lindsay Napier on 26 August 2021 (2 pages)
26 July 2021Termination of appointment of Gavin James Hamilton Kerr as a director on 19 June 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 August 2017Director's details changed for Gavin James Hamilton on 22 August 2017 (2 pages)
22 August 2017Director's details changed for John Trevor Marshall on 22 August 2017 (2 pages)
22 August 2017Director's details changed for John Trevor Marshall on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Gavin James Hamilton on 22 August 2017 (2 pages)
1 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
1 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)