About

Registered Number: SC224746
Date of Incorporation: 30/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

 

Founded in 2001, 93 George Street Ltd has its registered office in Edinburgh, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 04 November 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
AA - Annual Accounts 15 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 November 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
AA - Annual Accounts 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CS01 - N/A 16 November 2016
MR01 - N/A 16 March 2016
MR01 - N/A 12 March 2016
MR01 - N/A 12 March 2016
MR04 - N/A 11 March 2016
MR04 - N/A 11 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 18 November 2014
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 07 November 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AA - Annual Accounts 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 19 November 2012
DISS40 - Notice of striking-off action discontinued 17 April 2012
AA - Annual Accounts 16 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 April 2012
AR01 - Annual Return 22 November 2011
CH04 - Change of particulars for corporate secretary 22 November 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 November 2010
CH04 - Change of particulars for corporate secretary 11 November 2010
AD04 - Change of location of company records to the registered office 11 November 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 13 November 2009
CH04 - Change of particulars for corporate secretary 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AD01 - Change of registered office address 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 18 February 2008
225 - Change of Accounting Reference Date 04 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 11 April 2006
287 - Change in situation or address of Registered Office 16 January 2006
363s - Annual Return 25 November 2005
363s - Annual Return 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
410(Scot) - N/A 03 November 2004
RESOLUTIONS - N/A 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2004
MISC - Miscellaneous document 21 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
419a(Scot) - N/A 13 October 2004
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AUD - Auditor's letter of resignation 02 March 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 11 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 19 November 2002
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
410(Scot) - N/A 14 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
410(Scot) - N/A 07 March 2002
225 - Change of Accounting Reference Date 04 March 2002
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

A registered charge 08 March 2016 Outstanding

N/A

A registered charge 04 March 2016 Outstanding

N/A

Standard security 27 October 2004 Fully Satisfied

N/A

Standard security 09 May 2002 Fully Satisfied

N/A

Floating charge 28 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.