Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 83 S LTD
Company Information for

83 S LTD

28 MELVILLE STREET, EDINBURGH, EH3 7HA,
Company Registration Number
SC105694
Private Limited Company
Active

Company Overview

About 83 S Ltd
83 S LTD was founded on 1987-07-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 83 S Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
83 S LTD
 
Legal Registered Office
28 MELVILLE STREET
EDINBURGH
EH3 7HA
Other companies in EH1
 
Previous Names
S 83 LTD14/06/2016
J & S CAR SALES LIMITED17/09/2008
Filing Information
Company Number SC105694
Company ID Number SC105694
Date formed 1987-07-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 16:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 83 S LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 83 S LTD

Current Directors
Officer Role Date Appointed
VICTORIA CAROLINE JONES
Company Secretary 2007-11-23
STEVEN ALEXANDER JONES
Director 2007-11-23
VICTORIA CAROLINE JONES
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE CATHERINE HENDERSON
Company Secretary 1989-12-31 2007-11-23
ELAINE CATHERINE HENDERSON
Director 1989-12-31 2007-11-23
JAMES JONES
Director 1989-12-31 2007-11-23
ELAINE JONES
Company Secretary 1993-12-02 1995-03-27
KEVIN BANN
Director 1991-11-01 1993-12-01
CALUM CAMERON STEWART
Director 1991-11-01 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CAROLINE JONES S 83 LTD Company Secretary 2007-11-23 CURRENT 1993-12-23 Active - Proposal to Strike off
STEVEN ALEXANDER JONES EDINBURGH STUDENT LETS 2 LTD Director 2018-04-12 CURRENT 2016-06-06 Active
STEVEN ALEXANDER JONES 1235 LTD Director 2018-03-06 CURRENT 2018-03-06 Active
STEVEN ALEXANDER JONES EDINBURGH STUDENT LETS LTD Director 2016-05-25 CURRENT 2016-05-25 Active
STEVEN ALEXANDER JONES MCLAREN LIBERTON LTD. Director 2015-11-26 CURRENT 2015-03-02 Dissolved 2017-04-18
STEVEN ALEXANDER JONES EDINBURGH STUDENT LETS LTD. Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2016-09-20
STEVEN ALEXANDER JONES THE CLOSE (EDINBURGH) LTD. Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2014-07-11
STEVEN ALEXANDER JONES S 83 LTD Director 2007-11-23 CURRENT 1993-12-23 Active - Proposal to Strike off
VICTORIA CAROLINE JONES BRAMLEY CLOSE MANAGEMENT COMPANY LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
VICTORIA CAROLINE JONES 1235 LTD Director 2018-03-06 CURRENT 2018-03-06 Active
VICTORIA CAROLINE JONES CASTLE CROWN DEVELOPMENTS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
VICTORIA CAROLINE JONES CASTLE CROWN PROPERTIES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
VICTORIA CAROLINE JONES EVGS FAMILY INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
VICTORIA CAROLINE JONES NEWTYLE SALMON FISHING LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2014-07-11
VICTORIA CAROLINE JONES EV FAMILY INVESTMENTS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
VICTORIA CAROLINE JONES S 83 LTD Director 2007-11-23 CURRENT 1993-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE SC1056940016
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE SC1056940017
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE SC1056940018
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE SC1056940019
2023-07-13Unaudited abridged accounts made up to 2023-05-31
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940004
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940005
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940008
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940009
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940014
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940011
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940015
2023-02-20CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940010
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940012
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940015
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 14 Rutland Square Edinburgh Midlothian EH1 2BD
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-08PSC04Change of details for Mr Steven Jones as a person with significant control on 2019-11-08
2019-11-08CH01Director's details changed for Mr Steven Alexander Jones on 2019-11-08
2019-11-08CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA CAROLINE JONES on 2019-11-08
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940013
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940013
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940011
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940012
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940010
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940009
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940006
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056940007
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15AA01Previous accounting period extended from 31/12/15 TO 31/05/16
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940008
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940007
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940006
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940005
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056940004
2016-06-14RES15CHANGE OF NAME 14/06/2016
2016-06-14CERTNMCompany name changed s 83 LTD\certificate issued on 14/06/16
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0131/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE JONES / 01/01/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER JONES / 01/01/2013
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CAROLINE JONES / 01/01/2013
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 FULL LIST
2012-05-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 FULL LIST
2011-08-08AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 FULL LIST
2010-05-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/12/09 FULL LIST
2009-08-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JONES / 03/02/2009
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 03/02/2009
2008-12-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-09-10CERTNMCOMPANY NAME CHANGED J & S CAR SALES LIMITED CERTIFICATE ISSUED ON 17/09/08
2008-03-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-08419a(Scot)DEC MORT/CHARGE *****
2007-12-08419a(Scot)DEC MORT/CHARGE *****
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 22 BLACKFORD HILL VIEW EDINBURGH EH9 3HD
2007-10-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-29363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-09-27363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2006-09-26363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2006-09-26363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2006-09-25363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2006-09-21363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2006-09-12363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
2006-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-04363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
2006-08-29363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
2006-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/98
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/97
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/96
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR
2006-03-03AC92ORDER OF COURT - RESTORATION 03/03/06
1997-12-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
1997-08-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
1997-07-15652aAPPLICATION FOR STRIKING-OFF
1996-08-30SRES03EXEMPTION FROM APPOINTING AUDITORS 28/07/95
1996-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to 83 S LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 83 S LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-17 Outstanding ADAM & COMPANY PLC
2017-09-14 Outstanding ADAM & COMPANY PLC
2017-09-12 Outstanding ADAM & COMPANY PLC
2017-09-11 Outstanding ADAM & COMPANY PLC
2017-09-11 Outstanding ADAM & COMPANY PLC
2016-07-11 Outstanding ADAM & COMPANY PLC
2016-06-22 Outstanding ADAM & COMPANY PLC
2016-06-22 Satisfied THE TRUSTEES NOW ACTING UNDER JR PAGE GRANDCHILDREN'S SETTLEMENT
2016-06-21 Outstanding ADAM & COMPANY PLC
2016-06-21 Satisfied TRUSTEES NOW ACTING UNDER JR PAGE GRANDCHILDREN'S SETTLEMENT
BOND & FLOATING CHARGE 2007-12-13 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 1991-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE FLOATING CHARGE 1991-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 83 S LTD

Intangible Assets
Patents
We have not found any records of 83 S LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 83 S LTD
Trademarks
We have not found any records of 83 S LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 83 S LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 83 S LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where 83 S LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 83 S LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 83 S LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.