S 83 LTD
Vue d'ensemble
| Nom de la société | S 83 LTD |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | SC148181 |
| Juridiction | Écosse |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe S 83 LTD ?
| Adresse du siège social | 14 Rutland Square Edinburgh EH1 2BD Midlothian |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de S 83 LTD ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mai 2017 |
Quels sont les derniers dépôts pour S 83 LTD ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes non audités abrégés arrêtés au 31 mai 2017 | 10 pages | AA | ||||||||||
Déclaration de confirmation établie le 22 déc. 2017 avec mises à jour | 3 pages | CS01 | ||||||||||
Comptes modifiés avec exemption totale pour une petite société jusqu'au 31 mai 2016 | 6 pages | AAMD | ||||||||||
Déclaration de confirmation établie le 23 déc. 2016 avec mises à jour | 9 pages | CS01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 mai 2016 | 7 pages | AA | ||||||||||
Satisfaction de la charge SC1481810024 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810022 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810023 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810019 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810012 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810011 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810015 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810017 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810013 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810018 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge SC1481810010 en totalité | 1 pages | MR04 | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Certificat de changement de nom Company name changed 83 s LTD\certificate issued on 14/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Période comptable actuelle prolongée du 31 déc. 2015 au 31 mai 2016 | 1 pages | AA01 | ||||||||||
Déclaration annuelle jusqu'au 23 déc. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2014 | 6 pages | AA | ||||||||||
Inscription de la charge SC1481810024, créée le 25 mars 2015 | 7 pages | MR01 | ||||||||||
Qui sont les dirigeants de S 83 LTD ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Victoria Caroline | Secrétaire | Stenton Estate PH8 0JB Dunkeld Stenton Estate Perthshire Scotland | British | 99461500002 | ||||||
| JONES, Steven Alexander | Administrateur | Stenton Estate PH8 0JB Dunkeld Stenton Estate Perthshire Scotland | United Kingdom | British | 99461360007 | |||||
| JONES, Victoria Caroline, Mrs. | Administrateur | Stenton Estate PH8 0JB Dunkeld Stenton Estate Perthshire Scotland | United Kingdom | British | 160627090001 | |||||
| HENDERSON, Elaine Catherine | Secrétaire | Stonefield House 22 Park Road EH11 3DH Dalkeith | British | 37119590005 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Secrétaire désigné | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| HENDERSON, Elaine Catherine | Administrateur | Stonefield House 22 Park Road EH11 3DH Dalkeith | Scotland | British | 37119590005 | |||||
| JONES, James | Administrateur | 22 Blackford Hill View EH9 3HD Edinburgh Midlothian | Scotland | British | 902280001 | |||||
| JORDANS (SCOTLAND) LIMITED | Administrateur désigné | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Qui sont les personnes ayant un contrôle significatif sur S 83 LTD ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 83 S Limited | 06 avr. 2016 | EH1 2BD Edinburgh 14 Rutland Square Midlothian Scotland | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
| Mr Steven Jones | 06 avr. 2016 | PH8-0JB Dunkeld Stenton Estate United Kingdom | Non | ||||||||||
Nationalité: British Pays de résidence: United Kingdom | |||||||||||||
Nature du contrôle
| |||||||||||||
| Mrs Victoria Caroline Jones | 06 avr. 2016 | PH8-0JB Dunkeld Stenton Estate United Kingdom | Non | ||||||||||
Nationalité: British Pays de résidence: United Kingdom | |||||||||||||
Nature du contrôle
| |||||||||||||
S 83 LTD a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 25 mars 2015 Livré le 02 avr. 2015 | Totalement satisfaite | ||
Brève description 68 hillhouse road, hamilton - title number LAN153173. Contient une promesse négative: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 04 févr. 2015 Livré le 10 févr. 2015 | Totalement satisfaite | ||
Brève description 56 shandwick place, edinburgh. Basement premises of tenement 54 & 56 shandwick place, edinburgh title number MID123979. Contient une promesse négative: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 04 févr. 2015 Livré le 10 févr. 2015 | Totalement satisfaite | ||
Brève description 11 north bank street, edinburgh. Title number MID157218. Contient une promesse négative: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 21 oct. 2013 Livré le 25 oct. 2013 | Totalement satisfaite | ||
Brève 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 13 août 2013 Livré le 20 août 2013 | Totalement satisfaite | ||
Brève description 6 walker street edinburgh MID143865. Notification of addition to or amendment of charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 13 août 2013 Livré le 17 août 2013 | Totalement satisfaite | ||
Brève description 9 north bank street edinburgh MID131862. Notification of addition to or amendment of charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 13 août 2013 Livré le 15 août 2013 | Totalement satisfaite | ||
Brève description Notification of addition to or amendment of charge. Contient une charge flottante: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 18 juin 2013 Livré le 21 juin 2013 | Totalement satisfaite | ||
Brève 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 07 juin 2013 Livré le 13 juin 2013 | Totalement satisfaite | ||
Brève description Subjects known as and forming 32 castle street edinburgh. Notification of addition to or amendment of charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 04 juin 2013 Livré le 17 juin 2013 | Totalement satisfaite | ||
Brève 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 04 juin 2013 Livré le 17 juin 2013 | Totalement satisfaite | ||
Brève 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 30 mai 2013 Livré le 07 juin 2013 | Totalement satisfaite | ||
Brève description Notification of addition to or amendment of charge. Contient une charge flottante: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 02 mai 2013 Livré le 08 mai 2013 | Totalement satisfaite | ||
Brève description 235 willowbrae road edinburgh see form for details. Notification of addition to or amendment of charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 02 mai 2013 Livré le 08 mai 2013 | Totalement satisfaite | ||
Brève description 358 to 362 morning road edinburgh MID68005. Notification of addition to or amendment of charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 02 mai 2013 Livré le 09 mai 2013 | Totalement satisfaite | ||
Brève description 6 walker street, edinburgh registered under title number MID143865. Notification of addition to or amendment of charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 30 avr. 2013 Livré le 07 mai 2013 | Totalement satisfaite | ||
Brève description Notification of addition to or amendment of charge. Contient une charge flottante: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 24 févr. 2009 Livré le 28 févr. 2009 | Totalement satisfaite | Montant garanti All sums due or to become due | |
Brèves mentions 4 walker street, edinburgh MID121987. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 13 déc. 2007 Livré le 21 déc. 2007 | Totalement satisfaite | Montant garanti All sums due or to become due | |
Brèves mentions 235 willowbrae road, edinburgh. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Bond & floating charge | Créé le 23 nov. 2007 Livré le 13 déc. 2007 | Totalement satisfaite | Montant garanti All sums due or to become due | |
Brèves mentions Undertaking and all property and assets present and future of the company including uncalled capital. Contient une charge flottante: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 19 déc. 1996 Livré le 31 déc. 1996 | Totalement satisfaite | Montant garanti All sums due or to become due | |
Brèves mentions 235 willowbrae road,edinburgh. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Bond & floating charge | Créé le 02 août 1996 Livré le 07 août 1996 | Totalement satisfaite | Montant garanti All sums due or to become due | |
Brèves mentions Undertaking and all property and assets present and future of the company including uncalled capital. Contient une charge flottante: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 17 mars 1994 Livré le 22 mars 1994 | Totalement satisfaite | Montant garanti All sums due or to become due | |
Brèves mentions Willowbrae service station,235 willowbrae road,edinburgh. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Floating charge | Créé le 02 mars 1994 Livré le 03 mars 1994 | Totalement satisfaite | Montant garanti All sums due or to become due | |
Brèves mentions Undertaking and all property and assets present and future of the company including uncalled capital. Contient une charge flottante: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0