SDG EDINBURGH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSDG EDINBURGH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14024320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SDG EDINBURGH LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SDG EDINBURGH LTD located?

    Registered Office Address
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SDG EDINBURGH LTD?

    Previous Company Names
    Company NameFromUntil
    SHELBORN YOUNGER LTDApr 04, 2022Apr 04, 2022

    What are the latest accounts for SDG EDINBURGH LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for SDG EDINBURGH LTD?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for SDG EDINBURGH LTD?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from May 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2025

    13 pagesAA

    Registration of charge 140243200006, created on Apr 18, 2025

    17 pagesMR01

    Confirmation statement made on Apr 03, 2025 with updates

    4 pagesCS01

    Registration of charge 140243200005, created on Mar 18, 2025

    29 pagesMR01

    Registration of charge 140243200004, created on Mar 25, 2025

    15 pagesMR01

    Appointment of Mr Jeremy John Tutton as a director on Mar 18, 2025

    2 pagesAP01

    Appointment of Esplanade Secretarial Services Limited as a secretary on Mar 19, 2025

    2 pagesAP04

    Appointment of Esplanade Director Limited as a director on Mar 19, 2025

    2 pagesAP02

    Appointment of Mr Simon Charles Mccabe as a director on Mar 18, 2025

    2 pagesAP01

    Notification of Scarborough Development Group Limited as a person with significant control on Mar 18, 2025

    2 pagesPSC02

    Cessation of Shelborn Edinburgh Ltd as a person with significant control on Mar 18, 2025

    1 pagesPSC07

    Registered office address changed from Sutherland House 70-78 West Hendon Broadway London NW9 7BT United Kingdom to Europa House 20 Esplanade Scarborough YO11 2AQ on Mar 18, 2025

    1 pagesAD01

    Termination of appointment of Mark Charles Rabinowitz as a director on Mar 18, 2025

    1 pagesTM01

    Termination of appointment of Brian Rabinowitz as a director on Mar 18, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed shelborn younger LTD\certificate issued on 18/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2025

    RES15

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Satisfaction of charge 140243200003 in full

    1 pagesMR04

    Termination of appointment of Martin Stimler as a director on Jun 26, 2024

    1 pagesTM01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 03, 2023 with updates

    5 pagesCS01

    Current accounting period extended from Apr 30, 2023 to May 31, 2023

    1 pagesAA01

    Registration of charge 140243200003, created on Jul 12, 2022

    6 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SDG EDINBURGH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritish154915110001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritish326492340001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    RABINOWITZ, Brian
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    Director
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    EnglandBritish262089520001
    RABINOWITZ, Mark Charles
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    Director
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    EnglandBritish176508480002
    STIMLER, Martin
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    Director
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    United KingdomBritish296315020001

    Who are the persons with significant control of SDG EDINBURGH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Development Group Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Mar 18, 2025
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7128048
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    Apr 04, 2022
    70-78 West Hendon Broadway
    NW9 7BT London
    Sutherland House
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13368052
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0