S 83 LTD
MIDLOTHIAN 83 SS LTD 83 S LTD FORT TRADING LIMITED

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

Company number SC148181
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, EH1 2BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Amended total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of S 83 LTD are www.s83.co.uk, and www.s-83.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. S 83 Ltd is a Private Limited Company. The company registration number is SC148181. S 83 Ltd has been working since 23 December 1993. The present status of the company is Active. The registered address of S 83 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. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HENDERSON, Elaine Catherine has been resigned. Director JONES, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


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
Appointed Date: 23 December 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993

Director
HENDERSON, Elaine Catherine
Resigned: 23 November 2007
Appointed Date: 23 December 1993
56 years old

Director
JONES, James
Resigned: 23 November 2007
Appointed Date: 23 December 1993
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993

Persons With Significant Control

Mr Steven Jones
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mrs Victoria Caroline Jones
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

83 S Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S 83 LTD Events

22 Feb 2017
Amended total exemption small company accounts made up to 31 May 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
10 Aug 2016
Satisfaction of charge SC1481810024 in full
05 Jul 2016
Satisfaction of charge SC1481810023 in full
...
... and 120 more events
11 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1994
Director resigned;new director appointed

05 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

05 Jan 1994
Registered office changed on 05/01/94 from: 24 great king street edinburgh EH3 6QN

23 Dec 1993
Incorporation

S 83 LTD Charges

25 March 2015
Charge code SC14 8181 0024
Delivered: 2 April 2015
Status: Satisfied on 10 August 2016
Persons entitled: Adam & Company PLC
Description: 68 hillhouse road, hamilton - title number LAN153173…
4 February 2015
Charge code SC14 8181 0023
Delivered: 10 February 2015
Status: Satisfied on 5 July 2016
Persons entitled: Adam & Co PLC
Description: 56 shandwick place, edinburgh. Basement premises of…
4 February 2015
Charge code SC14 8181 0022
Delivered: 10 February 2015
Status: Satisfied on 5 July 2016
Persons entitled: Adam & Company PLC
Description: 11 north bank street, edinburgh. Title number MID157218…
21 October 2013
Charge code SC14 8181 0021
Delivered: 25 October 2013
Status: Satisfied on 16 March 2015
Persons entitled: Victoria Caroline Jones
Description: All and whole the subjects in the city parish of edinburgh…
13 August 2013
Charge code SC14 8181 0020
Delivered: 20 August 2013
Status: Satisfied on 16 March 2015
Persons entitled: Bank of Scotland PLC
Description: 6 walker street edinburgh MID143865. Notification of…
13 August 2013
Charge code SC14 8181 0019
Delivered: 17 August 2013
Status: Satisfied on 1 July 2016
Persons entitled: Bank of Scotland PLC
Description: 9 north bank street edinburgh MID131862. Notification of…
13 August 2013
Charge code SC14 8181 0018
Delivered: 15 August 2013
Status: Satisfied on 22 June 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code SC14 8181 0017
Delivered: 21 June 2013
Status: Satisfied on 27 June 2016
Persons entitled: Victoria Caroline Jones
Description: All and whole the ground floor garage premises known as 101…
7 June 2013
Charge code SC14 8181 0014
Delivered: 13 June 2013
Status: Satisfied on 16 March 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects known as and forming 32 castle street edinburgh…
4 June 2013
Charge code SC14 8181 0016
Delivered: 17 June 2013
Status: Satisfied on 16 March 2015
Persons entitled: Victoria Caroline Jones
Description: All and whole the subjects known as and forming numbers 19…
4 June 2013
Charge code SC14 8181 0015
Delivered: 17 June 2013
Status: Satisfied on 27 June 2016
Persons entitled: Victoria Caroline Jones
Description: All and whole the subjects forming 8 kew terrace…
30 May 2013
Charge code SC14 8181 0013
Delivered: 7 June 2013
Status: Satisfied on 22 June 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code SC14 8181 0012
Delivered: 8 May 2013
Status: Satisfied on 1 July 2016
Persons entitled: Bank of Scotland PLC
Description: 235 willowbrae road edinburgh see form for details…
2 May 2013
Charge code SC14 8181 0011
Delivered: 8 May 2013
Status: Satisfied on 1 July 2016
Persons entitled: Bank of Scotland PLC
Description: 358 to 362 morning road edinburgh MID68005. Notification of…
2 May 2013
Charge code SC14 8181 0009
Delivered: 9 May 2013
Status: Satisfied on 30 August 2013
Persons entitled: Adam & Company PLC
Description: 6 walker street, edinburgh registered under title number…
30 April 2013
Charge code SC14 8181 0010
Delivered: 7 May 2013
Status: Satisfied on 22 June 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 February 2009
Standard security
Delivered: 28 February 2009
Status: Satisfied on 16 March 2015
Persons entitled: Adam & Company PLC
Description: 4 walker street, edinburgh MID121987.
13 December 2007
Standard security
Delivered: 21 December 2007
Status: Satisfied on 18 June 2013
Persons entitled: Adam & Company PLC
Description: 235 willowbrae road, edinburgh.
23 November 2007
Bond & floating charge
Delivered: 13 December 2007
Status: Satisfied on 2 May 2013
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
19 December 1996
Standard security
Delivered: 31 December 1996
Status: Satisfied on 8 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 235 willowbrae road,edinburgh.
2 August 1996
Bond & floating charge
Delivered: 7 August 1996
Status: Satisfied on 8 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 March 1994
Standard security
Delivered: 22 March 1994
Status: Satisfied on 8 December 2007
Persons entitled: National Westminster Bank PLC
Description: Willowbrae service station,235 willowbrae road,edinburgh.
2 March 1994
Floating charge
Delivered: 3 March 1994
Status: Satisfied on 17 January 1997
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…