S 83 LTD

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

    Company NameS 83 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148181
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of S 83 LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is S 83 LTD located?

    Registered Office Address
    14 Rutland Square
    Edinburgh
    EH1 2BD Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of S 83 LTD?

    Previous Company Names
    Company NameFromUntil
    83 SS LTDJun 14, 2016Jun 14, 2016
    83 S LTDSep 02, 2008Sep 02, 2008
    FORT TRADING LIMITEDDec 23, 1993Dec 23, 1993

    What are the latest accounts for S 83 LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for S 83 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to May 31, 2017

    10 pagesAA

    Confirmation statement made on Dec 22, 2017 with updates

    3 pagesCS01

    Amended total exemption small company accounts made up to May 31, 2016

    6 pagesAAMD

    Confirmation statement made on Dec 23, 2016 with updates

    9 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    7 pagesAA

    Satisfaction of charge SC1481810024 in full

    1 pagesMR04

    Satisfaction of charge SC1481810022 in full

    1 pagesMR04

    Satisfaction of charge SC1481810023 in full

    1 pagesMR04

    Satisfaction of charge SC1481810019 in full

    1 pagesMR04

    Satisfaction of charge SC1481810012 in full

    1 pagesMR04

    Satisfaction of charge SC1481810011 in full

    1 pagesMR04

    Satisfaction of charge SC1481810015 in full

    1 pagesMR04

    Satisfaction of charge SC1481810017 in full

    1 pagesMR04

    Satisfaction of charge SC1481810013 in full

    1 pagesMR04

    Satisfaction of charge SC1481810018 in full

    1 pagesMR04

    Satisfaction of charge SC1481810010 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2016

    RES15

    Certificate of change of name

    Company name changed 83 s LTD\certificate issued on 14/06/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2016

    RES15

    Current accounting period extended from Dec 31, 2015 to May 31, 2016

    1 pagesAA01

    Annual return made up to Dec 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Registration of charge SC1481810024, created on Mar 25, 2015

    7 pagesMR01

    Who are the officers of S 83 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Victoria Caroline
    Stenton Estate
    PH8 0JB Dunkeld
    Stenton Estate
    Perthshire
    Scotland
    Secretary
    Stenton Estate
    PH8 0JB Dunkeld
    Stenton Estate
    Perthshire
    Scotland
    British99461500002
    JONES, Steven Alexander
    Stenton Estate
    PH8 0JB Dunkeld
    Stenton Estate
    Perthshire
    Scotland
    Director
    Stenton Estate
    PH8 0JB Dunkeld
    Stenton Estate
    Perthshire
    Scotland
    United KingdomBritish99461360007
    JONES, Victoria Caroline, Mrs.
    Stenton Estate
    PH8 0JB Dunkeld
    Stenton Estate
    Perthshire
    Scotland
    Director
    Stenton Estate
    PH8 0JB Dunkeld
    Stenton Estate
    Perthshire
    Scotland
    United KingdomBritish160627090001
    HENDERSON, Elaine Catherine
    Stonefield House
    22 Park Road
    EH11 3DH Dalkeith
    Secretary
    Stonefield House
    22 Park Road
    EH11 3DH Dalkeith
    British37119590005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HENDERSON, Elaine Catherine
    Stonefield House
    22 Park Road
    EH11 3DH Dalkeith
    Director
    Stonefield House
    22 Park Road
    EH11 3DH Dalkeith
    ScotlandBritish37119590005
    JONES, James
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    Director
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    ScotlandBritish902280001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of S 83 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 2BD Edinburgh
    14 Rutland Square
    Midlothian
    Scotland
    Apr 06, 2016
    EH1 2BD Edinburgh
    14 Rutland Square
    Midlothian
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc105694
    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.
    Mr Steven Jones
    PH8-0JB Dunkeld
    Stenton Estate
    United Kingdom
    Apr 06, 2016
    PH8-0JB Dunkeld
    Stenton Estate
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Victoria Caroline Jones
    PH8-0JB Dunkeld
    Stenton Estate
    United Kingdom
    Apr 06, 2016
    PH8-0JB Dunkeld
    Stenton Estate
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does S 83 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2015
    Delivered On Apr 02, 2015
    Satisfied
    Brief description
    68 hillhouse road, hamilton - title number LAN153173.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    • Aug 10, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2015
    Delivered On Feb 10, 2015
    Satisfied
    Brief description
    56 shandwick place, edinburgh. Basement premises of tenement 54 & 56 shandwick place, edinburgh title number MID123979.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Adam & Co PLC
    Transactions
    • Feb 10, 2015Registration of a charge (MR01)
    • Jul 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2015
    Delivered On Feb 10, 2015
    Satisfied
    Brief description
    11 north bank street, edinburgh. Title number MID157218.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Feb 10, 2015Registration of a charge (MR01)
    • Jul 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 21, 2013
    Delivered On Oct 25, 2013
    Satisfied
    Brief description
    All and whole the subjects in the city parish of edinburgh and county of midlothian (formerly edinburgh) and known as number seventeen ainslie place, edinburgh being the subjects shown delineated and hatched in red on the plan annexed and signed as relative hereto, together with the common property with all the other feuars of the grounds of drumsheugh, in the pleasure grounds of moray place and ainslie place and the banks behind the same being the subjects in the said parish and county described (firstly) and (secondly) in the disposition by testamentary trustees of mrs bella lindsay or edgecombe in favour of the minister of works dated twentieth and twenty first and recorded in the division of the general register of sasines applicable to the county of midlothian (formerly edinburgh) on thirtieth all days of march nineteen hundred and fifty one; together also with the whole parts, privileges and pertinents effeiring thereto, the fittings and fixtures therein and thereon, and the borrower's whole right, title and interest present and future therein and thereto. Notification of addition to or amendment of charge.
    Persons Entitled
    • Victoria Caroline Jones
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2013
    Delivered On Aug 20, 2013
    Satisfied
    Brief description
    6 walker street edinburgh MID143865. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 20, 2013Registration of a charge (MR01)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2013
    Delivered On Aug 17, 2013
    Satisfied
    Brief description
    9 north bank street edinburgh MID131862. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 17, 2013Registration of a charge (MR01)
    • Jul 01, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2013
    Delivered On Aug 15, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 15, 2013Registration of a charge (MR01)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 18, 2013
    Delivered On Jun 21, 2013
    Satisfied
    Brief description
    All and whole the ground floor garage premises known as 101 - 103 rose street north lane, edinburgh forming the ground floor of the building comprising garage premises and workshop premises above known as 101 and 103 rose street north lane, edinburgh, being the subjects registered in the land register of scotland under title number MID110233. Notification of addition to or amendment of charge.
    Persons Entitled
    • Victoria Caroline Jones
    Transactions
    • Jun 21, 2013Registration of a charge (MR01)
    • Jun 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 13, 2013
    Satisfied
    Brief description
    Subjects known as and forming 32 castle street edinburgh. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 13, 2013Registration of a charge (MR01)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2013
    Delivered On Jun 17, 2013
    Satisfied
    Brief description
    All and whole the subjects known as and forming numbers 19 and 20 coates crescent, edinburgh and for the purpose of registration of writs, in the county of midlothian comprising (first) the subjects and others known as number 19 coates crescent, edinburgh in the said county with the solum thereof and ground attached thereto being the subjects more particularly described in and disponed by charter by sir patrick walker of coates with consent thereinmentioned in favour of mrs clara miller and another dated 1 march 1822 with instrument of sasine following thereon in favour of mrs clara miller and another dated 18 april 1823 and recorded in the new particular register of sasines, reversions etcetera for the sheriffdoms of edinburgh and haddington, linlithgow and bathgate on 14 may 1823; together with the cellars under the pavement in front, sunk area, back ground and others effeiring thereto; (second) the subjects known as number 20 coates crescent, edinburgh in the said county together with the cellarage under the pavement in front opposite thereto and the whole other parts, privileges and pertinents effeiring thereto, being the subjects more particularly described in and disponed by disposition by the trustees of the honourable james craufurd, lord ardmillan, with consent thereinmentioned in favour of miss margaret wright dated 3 november 1903 and subsequent dates and recorded in the division of the general register of sasines for the county of edinburgh (now midlothian) on 28 november 1903; which said subjects hereinbefore described (first) and (second) are shown delineated in red on the plan annexed and executed as relative hereto; and (third) a one-half pro indiviso share of all and whole that strip of ground attached to the subjects forming and known as number 11 manor place, edinburgh (which strip of ground forms part of the access to the car park constructed on part of inter alia the subjects (first) and (second) hereinbefore described) in the said county being the subjects shown coloured purple on the said plan annexed and executed as relative hereto and being the subjects more particularly described in and disponed by and delineated and coloured red on the plan annexed and signed as relative to disposition by robert williamson gardiner in favour of mccallum advertising limited and the royal institution of chartered surveyors (therein erroneously referred to as "the scottish branch of the royal institution of chartered surveyors") dated 21 february 1966 and recorded in the division of the general register of sasines for the county of midlothian on 23 february 1966; together also with in relation to the subjects (first), (second) and (third) hereinbefore described (one) the heritable and irredeemable servitude rights of wayleave, passage, access, use and others specified and contained in minute of agreement between the drambuie liqueur company limited and the royal institution of chartered surveyors dated 2 june and 31 july 1967 and recorded in the said division of the general register of sasines and also in the books of council & session on 7 august 1967; (two) the whole parts, privileges and pertinents effeiring thereto; (three) the fittings and fixtures therein and thereon; and (four) the borrower's whole right, title and interest, present and future, therein and thereto; excepting always from the subjects hereinbefore described any rights in coates crescent gardens which were conveyed by disposition by the trustees of adam p nimmo and others to the lord provost, magistrates and council of the city of edinburgh recorded in the said division of the general register of sasines on 29 october 1957. notification of addition to or amendment of charge.
    Persons Entitled
    • Victoria Caroline Jones
    Transactions
    • Jun 17, 2013Registration of a charge (MR01)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2013
    Delivered On Jun 17, 2013
    Satisfied
    Brief description
    All and whole the subjects forming 8 kew terrace, edinburgh, EH12 5JE being the subjects registered in the land register of scotland under title number MID53770. Notification of addition to or amendment of charge.
    Persons Entitled
    • Victoria Caroline Jones
    Transactions
    • Jun 17, 2013Registration of a charge (MR01)
    • Jun 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2013
    Delivered On Jun 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2013
    Delivered On May 08, 2013
    Satisfied
    Brief description
    235 willowbrae road edinburgh see form for details. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    • Jul 01, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2013
    Delivered On May 08, 2013
    Satisfied
    Brief description
    358 to 362 morning road edinburgh MID68005. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    • Jul 01, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2013
    Delivered On May 09, 2013
    Satisfied
    Brief description
    6 walker street, edinburgh registered under title number MID143865. Notification of addition to or amendment of charge.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • May 09, 2013Registration of a charge (MR01)
    • Aug 30, 2013Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 07, 2013Registration of a charge (MR01)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 24, 2009
    Delivered On Feb 28, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 walker street, edinburgh MID121987.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Feb 28, 2009Registration of a charge (410)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 13, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    235 willowbrae road, edinburgh.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Dec 21, 2007Registration of a charge (410)
    • Jun 18, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 23, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Dec 13, 2007Registration of a charge (410)
    • May 02, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 19, 1996
    Delivered On Dec 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    235 willowbrae road,edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 1996Registration of a charge (410)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 02, 1996
    Delivered On Aug 07, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1996Registration of a charge (410)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 17, 1994
    Delivered On Mar 22, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Willowbrae service station,235 willowbrae road,edinburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 1994Registration of a charge (410)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 02, 1994
    Delivered On Mar 03, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1994Registration of a charge (410)
    • Jan 17, 1997Statement of satisfaction of a charge in full or part (419a)

    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