YORK PLACE (NO.475) LIMITED
Overview
| Company Name | YORK PLACE (NO.475) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC336550 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORK PLACE (NO.475) LIMITED?
- Development of building projects (41100) / Construction
Where is YORK PLACE (NO.475) LIMITED located?
| Registered Office Address | 44 Powderhall Road EH7 4GB Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORK PLACE (NO.475) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for YORK PLACE (NO.475) LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for YORK PLACE (NO.475) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||
Director's details changed for Ms Elizabeth Kythe Gray Muir on Aug 23, 2023 | 2 pages | CH01 | ||
Change of details for Mrs Elizabeth Kythe Gray Muir as a person with significant control on Jul 05, 2023 | 2 pages | PSC04 | ||
Registered office address changed from West Garden Cottage, South Queensferry West Garden Cottage Hopetoun Estate South Queensferry EH30 9SL Scotland to 44 Powderhall Road Edinburgh EH7 4GB on Jul 05, 2023 | 1 pages | AD01 | ||
Director's details changed for Ms Elizabeth Kythe Grossart on Feb 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 23, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Archibald Stirling as a person with significant control on May 05, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Archibald Stirling as a director on May 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Archibald Stirling as a secretary on May 05, 2021 | 1 pages | TM02 | ||
Notification of Elizabeth Kythe Gray Muir as a person with significant control on Sep 24, 2021 | 2 pages | PSC01 | ||
Registered office address changed from 11 Stafford Street Edinburgh EH3 7BR to West Garden Cottage, South Queensferry West Garden Cottage Hopetoun Estate South Queensferry EH30 9SL on Sep 24, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jan 10, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of YORK PLACE (NO.475) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAY MUIR, Elizabeth Kythe | Director | Powderhall Road EH7 4GB Edinburgh 44 Scotland | Scotland | British | 127382150005 | |||||||||
| STIRLING, Archibald | Secretary | West Garden Cottage Hopetoun Estate EH30 9SL South Queensferry West Garden Cottage, South Queensferry Scotland | 176698380001 | |||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 95512800001 | |||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| STIRLING, Archibald | Director | Garden Buchlyvie FK8 3NR Stirling . Stirlingshire | Scotland | British | 65368140002 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Director | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 79149490001 |
Who are the persons with significant control of YORK PLACE (NO.475) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Kythe Gray Muir | Sep 24, 2021 | Powderhall Road EH7 4GB Edinburgh 44 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Archibald Stirling | Apr 10, 2016 | West Garden Cottage Hopetoun Estate EH30 9SL South Queensferry West Garden Cottage, South Queensferry Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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