S 83 LTD
Overview
| Company Name | S 83 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC148181 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of S 83 LTD?
| Company Name | From | Until |
|---|---|---|
| 83 SS LTD | Jun 14, 2016 | Jun 14, 2016 |
| 83 S LTD | Sep 02, 2008 | Sep 02, 2008 |
| FORT TRADING LIMITED | Dec 23, 1993 | Dec 23, 1993 |
What are the latest accounts for S 83 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for S 83 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2017 with updates | 3 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to May 31, 2016 | 6 pages | AAMD | ||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge SC1481810024 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810023 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1481810010 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed 83 s LTD\certificate issued on 14/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2015 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Registration of charge SC1481810024, created on Mar 25, 2015 | 7 pages | MR01 | ||||||||||
Who are the officers of S 83 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Victoria Caroline | Secretary | Stenton Estate PH8 0JB Dunkeld Stenton Estate Perthshire Scotland | British | 99461500002 | ||||||
| JONES, Steven Alexander | Director | Stenton Estate PH8 0JB Dunkeld Stenton Estate Perthshire Scotland | United Kingdom | British | 99461360007 | |||||
| JONES, Victoria Caroline, Mrs. | Director | Stenton Estate PH8 0JB Dunkeld Stenton Estate Perthshire Scotland | United Kingdom | British | 160627090001 | |||||
| HENDERSON, Elaine Catherine | Secretary | Stonefield House 22 Park Road EH11 3DH Dalkeith | British | 37119590005 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| HENDERSON, Elaine Catherine | Director | Stonefield House 22 Park Road EH11 3DH Dalkeith | Scotland | British | 37119590005 | |||||
| JONES, James | Director | 22 Blackford Hill View EH9 3HD Edinburgh Midlothian | Scotland | British | 902280001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of S 83 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 83 S Limited | Apr 06, 2016 | EH1 2BD Edinburgh 14 Rutland Square Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Jones | Apr 06, 2016 | PH8-0JB Dunkeld Stenton Estate United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Victoria Caroline Jones | Apr 06, 2016 | PH8-0JB Dunkeld Stenton Estate United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does S 83 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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