Company NameArtisan Edinburgh Corstorphine Limited
DirectorsJaco Jansen and David Westwater
Company StatusActive
Company NumberSC610475
CategoryPrivate Limited Company
Incorporation Date10 October 2018(5 years, 6 months ago)
Previous NamesRutherford (Loanhead) Limited and Rutherford (Gyle) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jaco Jansen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor St Georges Tower Hope Street
Douglas
IM1 1AR
Director NameMr David Westwater
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(3 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Ronald Rutherford Black
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, St Georges Tower Hope Street
Douglas
Isle Of Man
IM1 1AR

Location

Registered Address13 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

28 June 2022Delivered on: 29 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects to be known as rowanbank gardens, 23 27 gylemuir road, edinburgh EH12 7UB and being the subjects registered in the land register of scotland under title number MID210562 but excepting therefrom all and whole all and whole (I) the area or piece of ground on the south side of gylemuir road, corstorphine in the city of edinburgh shown delineated red on the plan annexed and executed as relative hereto (“the plan”); (ii) the area or piece of ground on the south side of gylemuir road, corstorphine in the city of edinburgh shown delineated red and marked “core e refuse” on the plan (iii) the area or piece of ground comprising six car parking spaces on the south side of gylemuir road, corstorphine in the city of edinburgh shown shaded yellow on the plan, and (iv) block e and the whole block common parts pertaining to block e including the bin store (as those terms are defined in the deed of conditions by artisan edinburgh corstorphine limited dated 1 february and registered or undergoing registration in the land register of scotland on 3 february both 2022 in respect of title number MID210562) as constructed or to be constructed on the said area or piece of ground shown delineated red on the plan and the area shown delineated red and marked “core e refuse” on the plan; and being the subjects registered or undergoing registration in the land register of scotland under title number MID229960.
Outstanding
1 June 2022Delivered on: 6 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects to be known as rowanbank gardens, 23 27 gylemuir road, edinburgh EH12 7UB and being the subjects registered in the land register of scotland under title number MID210562 but excepting therefrom all and whole all and whole (I) the area or piece of ground on the south side of gylemuir road, corstorphine in the city of edinburgh shown delineated red on the plan annexed and executed as relative hereto (“the plan”); (ii) the area or piece of ground on the south side of gylemuir road, corstorphine in the city of edinburgh shown delineated red and marked “core e refuse” on the plan (iii) the area or piece of ground comprising six car parking spaces on the south side of gylemuir road, corstorphine in the city of edinburgh shown shaded yellow on the plan, and (iv) block e and the whole block common parts pertaining to block e including the bin store (as those terms are defined in the deed of conditions by artisan edinburgh corstorphine limited dated 1 february and registered or undergoing registration in the land register of scotland on 3 february both 2022 in respect of title number MID210562) as constructed or to be constructed on the said area or piece of ground shown delineated red on the plan and the area shown delineated red and marked “core e refuse” on the plan; and being the subjects registered or undergoing registration in the land register of scotland under title number MID229960.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
6 October 2020Director's details changed for Mr Jaco Jansen on 30 September 2020 (2 pages)
5 October 2020Director's details changed for Mr Jaco Jansen on 30 September 2020 (2 pages)
7 September 2020Notification of Artisan Edinburgh Corstorphine Holdings Limited as a person with significant control on 23 January 2020 (2 pages)
28 July 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Cessation of Rutherford Finance Limited as a person with significant control on 22 January 2020 (1 page)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
30 January 2020Appointment of Mr Clive Michael Wilding as a director on 23 January 2020 (2 pages)
23 January 2020Registered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 13 Hill Street Edinburgh EH2 3JP on 23 January 2020 (1 page)
23 January 2020Appointment of Mr Jaco Jansen as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Ronald Rutherford Black as a director on 23 January 2020 (1 page)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
(3 pages)
10 October 2018Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
10 October 2018Incorporation
Statement of capital on 2018-10-10
  • GBP 1
(24 pages)