83 S LTD
MIDLOTHIAN S 83 LTD J & S CAR SALES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BD

Company number SC105694
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, EH1 2BD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 31 December 2015 to 31 May 2016. The most likely internet sites of 83 S LTD are www.83s.co.uk, and www.83-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. 83 S Ltd is a Private Limited Company. The company registration number is SC105694. 83 S Ltd has been working since 16 July 1987. The present status of the company is Active. The registered address of 83 S Ltd is 14 Rutland Square Edinburgh Midlothian Eh1 2bd. . JONES, Victoria Caroline is a Secretary of the company. JONES, Steven Alexander is a Director of the company. JONES, Victoria Caroline is a Director of the company. Secretary HENDERSON, Elaine Catherine has been resigned. Secretary JONES, Elaine has been resigned. Director BANN, Kevin has been resigned. Director HENDERSON, Elaine Catherine has been resigned. Director JONES, James has been resigned. Director STEWART, Calum Cameron has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
JONES, Victoria Caroline
Appointed Date: 23 November 2007

Director
JONES, Steven Alexander
Appointed Date: 23 November 2007
53 years old

Director
JONES, Victoria Caroline
Appointed Date: 23 November 2007
46 years old

Resigned Directors

Secretary
HENDERSON, Elaine Catherine
Resigned: 23 November 2007

Secretary
JONES, Elaine
Resigned: 27 March 1995
Appointed Date: 02 December 1993

Director
BANN, Kevin
Resigned: 01 December 1993
Appointed Date: 01 November 1991
63 years old

Director
HENDERSON, Elaine Catherine
Resigned: 23 November 2007
56 years old

Director
JONES, James
Resigned: 23 November 2007
82 years old

Director
STEWART, Calum Cameron
Resigned: 01 December 1993
Appointed Date: 01 November 1991
72 years old

Persons With Significant Control

Mr Steven Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Caroline Jones
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

83 S LTD Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
15 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
13 Jul 2016
Registration of charge SC1056940008, created on 11 July 2016
27 Jun 2016
Registration of charge SC1056940007, created on 22 June 2016
...
... and 94 more events
15 Nov 1989
Full accounts made up to 31 October 1988
12 Feb 1988
Registered office changed on 12/02/88 from: 24 castle street edinburgh EH2 3HT

11 Feb 1988
Secretary resigned;director resigned;new director appointed
16 Jul 1987
Incorporation
13 Jul 1987
Certificate of Incorporation

83 S LTD Charges

11 July 2016
Charge code SC10 5694 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All and whole the subjects 9 north bank street, edinburgh…
22 June 2016
Charge code SC10 5694 0007
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: The Trustees Now Acting Under Jr Page Grandchildren's Settlement
Description: All and whole the subjects known as and forming 235…
22 June 2016
Charge code SC10 5694 0005
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The subjects at 56 shandwick place, edinburgh EH2 4RT…
21 June 2016
Charge code SC10 5694 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Trustees Now Acting Under Jr Page Grandchildren's Settlement
Description: All and whole the subjects known as and forming 358 - 362…
21 June 2016
Charge code SC10 5694 0004
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The subjects at 11 north bank street, edinburgh EH1 2LP…
23 November 2007
Bond & floating charge
Delivered: 13 December 2007
Status: Satisfied on 20 April 2016
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
10 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 8 December 2007
Persons entitled: National Westminster Bank PLC
Description: Property in willowbrae road edinburgh.
6 September 1991
Debenture floating charge
Delivered: 9 September 1991
Status: Satisfied on 8 December 2007
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…