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

S 83 LTD

14 RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, EH1 2BD,
Company Registration Number
SC148181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S 83 Ltd
S 83 LTD was founded on 1993-12-23 and has its registered office in Midlothian. The organisation's status is listed as "Active - Proposal to Strike off". S 83 Ltd is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
S 83 LTD
 
Legal Registered Office
14 RUTLAND SQUARE
EDINBURGH
MIDLOTHIAN
EH1 2BD
Other companies in EH1
 
Previous Names
83 SS LTD14/06/2016
83 S LTD14/06/2016
FORT TRADING LIMITED02/09/2008
Filing Information
Company Number SC148181
Company ID Number SC148181
Date formed 1993-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB762045249  
Last Datalog update: 2019-03-08 07:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S 83 LTD
The accountancy firm based at this address is GIBSON MCKERRELL BROWN SERVICES 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 S 83 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 1993-12-23 2007-11-23
ELAINE CATHERINE HENDERSON
Director 1993-12-23 2007-11-23
JAMES JONES
Director 1993-12-23 2007-11-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-12-23 1993-12-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-12-23 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CAROLINE JONES 83 S LTD Company Secretary 2007-11-23 CURRENT 1987-07-16 Active
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 83 S LTD Director 2007-11-23 CURRENT 1987-07-16 Active
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 83 S LTD Director 2007-11-23 CURRENT 1987-07-16 Active

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
2018-07-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-02DS01APPLICATION FOR STRIKING-OFF
2018-02-28AA31/05/17 UNAUDITED ABRIDGED
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-02-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-15AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810024
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810022
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810023
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810011
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810012
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810019
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810017
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810015
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810018
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810013
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810010
2016-06-14RES15CHANGE OF NAME 14/06/2016
2016-06-14CERTNMCOMPANY NAME CHANGED 83 SS LTD CERTIFICATE ISSUED ON 14/06/16
2016-06-14CERTNMCOMPANY NAME CHANGED 83 S LTD CERTIFICATE ISSUED ON 14/06/16
2016-01-12AA01CURREXT FROM 31/12/2015 TO 31/05/2016
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0123/12/15 FULL LIST
2015-06-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810024
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810021
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810020
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810016
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810014
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810023
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810022
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0123/12/14 FULL LIST
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0123/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE JONES / 01/01/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER JONES / 01/01/2013
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CAROLINE JONES / 01/01/2013
2013-10-25ANNOTATIONOther
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810021
2013-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1481810009
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810020
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810019
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810018
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810017
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-18ANNOTATIONOther
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810016
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810015
2013-06-14ANNOTATIONOther
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810014
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810013
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810009
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810012
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810011
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1481810010
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-04AR0123/12/12 FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AR0123/12/11 FULL LIST
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CAROLINE JONES / 24/12/2010
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE JONES / 24/12/2010
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER JONES / 24/12/2010
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0123/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER JONES / 23/12/2010
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0123/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE JONES / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 19/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-19363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 16/01/2009
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JONES / 16/01/2008
2008-12-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29CERTNMCOMPANY NAME CHANGED FORT TRADING LIMITED CERTIFICATE ISSUED ON 02/09/08
2008-01-29363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-08419a(Scot)DEC MORT/CHARGE *****
2007-12-08419a(Scot)DEC MORT/CHARGE *****
2007-12-08419a(Scot)DEC MORT/CHARGE *****
2007-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 22 BLACKFORD HILL VIEW EDINBURGH MIDLOTHIAN EH9 3HD
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-04-12363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-02-18363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S 83 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 S 83 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Satisfied ADAM & COMPANY PLC
2015-02-10 Satisfied ADAM & COMPANY PLC
2015-02-10 Satisfied ADAM & CO PLC
2013-10-25 Satisfied VICTORIA CAROLINE JONES
2013-08-20 Satisfied BANK OF SCOTLAND PLC
2013-08-17 Satisfied BANK OF SCOTLAND PLC
2013-08-15 Satisfied BANK OF SCOTLAND PLC
2013-06-21 Satisfied VICTORIA CAROLINE JONES
2013-06-17 Satisfied VICTORIA CAROLINE JONES
2013-06-17 Satisfied VICTORIA CAROLINE JONES
2013-06-13 Satisfied BANK OF SCOTLAND PLC
2013-06-07 Satisfied BANK OF SCOTLAND PLC
2013-05-08 Satisfied BANK OF SCOTLAND PLC
2013-05-08 Satisfied BANK OF SCOTLAND PLC
2013-05-07 Satisfied BANK OF SCOTLAND PLC
2013-05-02 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2009-02-28 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2007-12-13 Satisfied ADAM & COMPANY PLC
BOND & FLOATING CHARGE 2007-11-23 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 1996-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1994-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 S 83 LTD

Intangible Assets
Patents
We have not found any records of S 83 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S 83 LTD
Trademarks
We have not found any records of S 83 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S 83 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 (64209 - Activities of other holding companies n.e.c.) as S 83 LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where S 83 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 S 83 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 S 83 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.