93 GEORGE STREET LIMITED

Register to unlock more data on OkredoRegister

93 GEORGE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224746

Incorporation date

30/10/2001

Size

Small

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon02/04/2026
Accounts for a small company made up to 2025-04-05
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon17/06/2025
Satisfaction of charge SC2247460004 in full
dot icon17/06/2025
Satisfaction of charge SC2247460006 in full
dot icon17/06/2025
Satisfaction of charge SC2247460005 in full
dot icon03/04/2025
Accounts for a small company made up to 2024-04-05
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/04/2024
Accounts for a small company made up to 2023-04-05
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-04-05
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-04-05
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-04-05
dot icon06/04/2021
Secretary's details changed for Lindsays on 2021-04-01
dot icon11/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon24/03/2020
Accounts for a small company made up to 2019-04-05
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Accounts for a small company made up to 2018-04-05
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-04-05
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
Accounts for a small company made up to 2016-04-05
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon16/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon16/03/2016
Registration of charge SC2247460006, created on 2016-03-14
dot icon12/03/2016
Registration of charge SC2247460004, created on 2016-03-08
dot icon12/03/2016
Registration of charge SC2247460005, created on 2016-03-04
dot icon11/03/2016
Satisfaction of charge 3 in full
dot icon11/03/2016
Satisfaction of charge 2 in full
dot icon12/01/2016
Accounts for a small company made up to 2015-04-05
dot icon24/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon24/11/2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2015-11-24
dot icon12/01/2015
Accounts for a small company made up to 2014-04-05
dot icon18/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2014-11-18
dot icon07/01/2014
Accounts for a small company made up to 2013-04-05
dot icon07/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/11/2013
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-11-07
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
Accounts for a small company made up to 2012-04-05
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon19/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon19/11/2012
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2012-11-19
dot icon17/04/2012
Compulsory strike-off action has been discontinued
dot icon16/04/2012
Accounts for a small company made up to 2011-04-05
dot icon06/04/2012
First Gazette notice for compulsory strike-off
dot icon22/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon22/11/2011
Secretary's details changed for Lindsays on 2011-10-30
dot icon22/11/2011
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 2011-11-22
dot icon11/01/2011
Accounts for a small company made up to 2010-04-05
dot icon11/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2010-11-11
dot icon11/11/2010
Secretary's details changed for Lindsays on 2010-10-30
dot icon11/11/2010
Register(s) moved to registered office address
dot icon13/01/2010
Accounts for a small company made up to 2009-04-05
dot icon13/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Lindsays Ws on 2009-10-30
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 2009-11-13
dot icon13/11/2009
Director's details changed for Patrick Tobin on 2009-10-30
dot icon11/02/2009
Accounts for a small company made up to 2008-04-05
dot icon07/11/2008
Return made up to 30/10/08; full list of members
dot icon07/11/2008
Secretary's change of particulars / lindsays ws / 30/10/2008
dot icon07/11/2008
Registered office changed on 07/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
dot icon06/11/2008
Director's change of particulars / patrick tobin / 30/10/2008
dot icon18/02/2008
Accounts for a small company made up to 2007-04-05
dot icon04/01/2008
Accounting reference date extended from 28/02/07 to 05/04/07
dot icon15/11/2007
Return made up to 30/10/07; full list of members
dot icon18/04/2007
Accounts for a small company made up to 2006-02-28
dot icon20/11/2006
Return made up to 30/10/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-02-28
dot icon16/01/2006
Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE
dot icon25/11/2005
Return made up to 30/10/05; full list of members
dot icon29/11/2004
Return made up to 30/10/04; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: 93 george street edinburgh EH2 3ES
dot icon03/11/2004
Partic of mort/charge *
dot icon21/10/2004
Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Declaration of assistance for shares acquisition
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Miscellaneous
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
New director appointed
dot icon13/10/2004
Dec mort/charge *
dot icon23/08/2004
Full accounts made up to 2004-02-29
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Secretary resigned
dot icon02/03/2004
Auditor's resignation
dot icon03/11/2003
Return made up to 30/10/03; full list of members
dot icon11/09/2003
Full accounts made up to 2003-02-28
dot icon10/09/2003
New secretary appointed
dot icon19/11/2002
Return made up to 30/10/02; full list of members
dot icon04/10/2002
Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA
dot icon21/07/2002
New secretary appointed
dot icon14/05/2002
Partic of mort/charge *
dot icon12/03/2002
New director appointed
dot icon07/03/2002
Partic of mort/charge *
dot icon04/03/2002
Accounting reference date extended from 31/10/02 to 28/02/03
dot icon30/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.88M
-
0.00
-
-
2022
0
2.15M
-
0.00
-
-
2023
0
2.16M
-
0.00
-
-
2023
0
2.16M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.16M £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobin, Patrick
Director
06/10/2004 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 93 GEORGE STREET LIMITED

93 GEORGE STREET LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 93 GEORGE STREET LIMITED?

toggle

93 GEORGE STREET LIMITED is currently Active. It was registered on 30/10/2001 .

Where is 93 GEORGE STREET LIMITED located?

toggle

93 GEORGE STREET LIMITED is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does 93 GEORGE STREET LIMITED do?

toggle

93 GEORGE STREET LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 93 GEORGE STREET LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2025-04-05.