Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST JAMES EDINBURGH LIMITED
Company Information for

ST JAMES EDINBURGH LIMITED

4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
Company Registration Number
SC292318
Private Limited Company
Active

Company Overview

About St James Edinburgh Ltd
ST JAMES EDINBURGH LIMITED was founded on 2005-10-26 and has its registered office in Edinburgh. The organisation's status is listed as "Active". St James Edinburgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST JAMES EDINBURGH LIMITED
 
Legal Registered Office
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN
Other companies in EH1
 
Previous Names
SF 3030 LIMITED24/06/2009
Filing Information
Company Number SC292318
Company ID Number SC292318
Date formed 2005-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES EDINBURGH LIMITED
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 ST JAMES EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
PAUL CONROY
Director 2015-09-14
GERALDINE O'ROURKE
Director 2016-03-18
MARK WANLESS
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2006-06-15 2018-03-23
EDWARD HENRY WHITTINGHAM MOORE
Director 2014-08-13 2017-06-14
ALAN FRASER ROSS
Director 2013-03-28 2016-03-18
SIMON MALCOLM RADFORD
Director 2011-04-11 2015-09-14
CAROL ANNE SCOTT WILSON
Director 2011-04-11 2013-03-28
ROBIN BAIRD
Director 2009-10-23 2011-04-11
ARLETTE GREEN
Director 2009-10-23 2011-04-11
PHILIP HENDY
Director 2009-10-23 2011-04-11
JACQUELINE NOBLE
Director 2009-04-09 2011-04-11
SIMON BURGESS
Director 2008-04-30 2009-10-23
ANTONIA COLTMAN
Director 2006-06-22 2009-10-23
MATTHEW GURNEY
Director 2008-04-30 2009-04-09
BRUCE MCGLOGAN
Director 2006-06-22 2008-04-30
ALAN RICHARD BINNINGTON
Director 2005-12-15 2006-06-22
ANTHONY COOKE-YARBOROUGH
Director 2005-12-15 2006-06-22
CHARLES STUART HORNBY
Director 2005-12-15 2006-06-22
SARA JANE KEMPSTER
Director 2005-12-15 2006-06-22
SF SECRETARIES LIMITED
Company Secretary 2005-10-26 2006-06-15
SF SECRETARIES LIMITED
Nominated Director 2005-10-26 2005-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CONROY ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED Director 2014-08-08 CURRENT 2012-01-27 Active
PAUL CONROY ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED Director 2014-08-08 CURRENT 2012-01-12 Active
PAUL CONROY ATLANTIC REGENERATION 1 NOMINEE 2 LIMITED Director 2014-08-08 CURRENT 2012-01-27 Active
PAUL CONROY ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED Director 2014-08-08 CURRENT 2012-01-27 Active
MARK WANLESS ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED Director 2014-08-08 CURRENT 2012-01-27 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
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-09CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-12-24Director's details changed for Mr Edward Alexander Bellew on 2021-12-14
2021-12-24Director's details changed for Mr Edward Alexander Bellew on 2021-12-14
2021-12-24CH01Director's details changed for Mr Edward Alexander Bellew on 2021-12-14
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-06-30AP03Appointment of Aztec Financial Services (Jersey) Limited as company secretary on 2018-03-23
2021-02-26AP01DIRECTOR APPOINTED MS NICOLA MARY HEFFERNAN
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONROY
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28TM02Termination of appointment of D.W. Company Services Limited on 2018-03-23
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY WHITTINGHAM MOORE
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRASER ROSS
2016-03-23AP01DIRECTOR APPOINTED MS GERALDINE O'ROURKE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-04CH04SECRETARY'S DETAILS CHNAGED FOR D.W. COMPANY SERVICES LIMITED on 2015-10-26
2015-09-18AP01DIRECTOR APPOINTED PAUL CONROY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALCOLM RADFORD
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED EDWARD HENRY WHITTINGHAM MOORE
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0126/10/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED ALAN FRASER ROSS
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILSON
2012-11-02AR0126/10/12 FULL LIST
2012-08-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-11-04AR0126/10/11 FULL LIST
2011-07-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-05-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2011-05-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2011-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-18AP01DIRECTOR APPOINTED SIMON MALCOLM RADFORD
2011-04-18AP01DIRECTOR APPOINTED MARK WANLESS
2011-04-18AP01DIRECTOR APPOINTED CAROL ANNE SCOTT WILSON
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAIRD
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ARLETTE GREEN
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENDY
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NOBLE
2010-12-06AR0126/10/10 FULL LIST
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-13AP01DIRECTOR APPOINTED ARLETTE GREEN
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA COLTMAN
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS
2009-12-01AR0126/10/09 FULL LIST
2009-11-30AP01DIRECTOR APPOINTED ROBIN BAIRD
2009-11-30AP01DIRECTOR APPOINTED PHILIP HENDY
2009-08-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-07410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-08-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-03RES01ADOPT ARTICLES 08/07/2009
2009-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-24CERTNMCOMPANY NAME CHANGED SF 3030 LIMITED CERTIFICATE ISSUED ON 24/06/09
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW GURNEY
2009-06-10288aDIRECTOR APPOINTED JACQUELINE NOBLE
2008-12-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR APPOINTED SIMON BURGESS
2008-12-17288aDIRECTOR APPOINTED MATTHEW GURNEY
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR BRUCE MCGLOGAN
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-21363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ST JAMES EDINBURGH LIMITED 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 ST JAMES EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTAL INCOME 2012-08-20 Satisfied BAYERISCHE LANDESBANK
ASSIGNATION OF RENTAL INCOME 2011-11-18 Satisfied BAYERISCHE LANDESBANK
ASSIGNATION OF RENTAL INCOME 2011-07-14 Satisfied BAYERISCHE LANDESBANK
ASSIGNATION OF RENTAL INCOME 2011-05-19 Satisfied BAYERISCHE LANDESBANK
STANDARD SECURITY 2011-05-18 Satisfied BAYERISCHE LANDESBANK
DEBENTURE 2011-05-11 Satisfied BAYERISCHE LANDESBANK
FLOATING CHARGE 2011-05-11 Satisfied BAYERISCHE LANDESBANK
STANDARD SECURITY 2009-07-29 Satisfied LLOYDS TSB BANK PLC
ASSIGNATION OF RENTS 2009-07-16 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2009-07-16 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2006-07-07 Satisfied BARCLAYS CAPITAL MORTGAGING SERVICING LIMITED
STANDARD SECURITY 2006-05-26 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED
FLOATING CHARGE 2006-05-24 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED
ASSIGNATION OF RENTS 2006-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2005-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2005-12-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ST JAMES EDINBURGH LIMITED

Intangible Assets
Patents
We have not found any records of ST JAMES EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES EDINBURGH LIMITED
Trademarks
We have not found any records of ST JAMES EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES EDINBURGH LIMITED. 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 (41100 - Development of building projects) as ST JAMES EDINBURGH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES EDINBURGH LIMITED 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 ST JAMES EDINBURGH LIMITED 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 ST JAMES EDINBURGH LIMITED 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.