Active
Company Information for STAYEDINBURGH LIMITED
EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8EH,
|
Company Registration Number
SC390021
Private Limited Company
Active |
Company Name | ||
---|---|---|
STAYEDINBURGH LIMITED | ||
Legal Registered Office | ||
EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC390021 | |
---|---|---|
Company ID Number | SC390021 | |
Date formed | 2010-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-05 06:19:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TOM WALSH |
||
COLM WHOOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY WICKHAM |
Director | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAYCITY SPS LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
STAYCITY CORN EXCHANGE LIMITED | Director | 2015-07-13 | CURRENT | 2014-09-05 | Active | |
STAYCITY LAYSTALL LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
STAYCITY YORK LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
STAYCITY STRAND LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
STAYCITY SEAGER LIMITED | Director | 2013-09-02 | CURRENT | 2013-07-31 | Active | |
STAYCITY MANCHESTER LIMITED | Director | 2012-12-03 | CURRENT | 2012-11-30 | Active | |
STAYCITY GREENWICH LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
STAYNEWHALL SQUARE LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active | |
STAYCITY HEATHROW LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
STAY CITY APARTMENTS LTD. | Director | 2011-01-04 | CURRENT | 2008-02-28 | Active | |
STAYCITY UK LTD. | Director | 2011-01-04 | CURRENT | 2008-02-07 | Active | |
STAYBIRMINGHAM LIMITED | Director | 2011-01-04 | CURRENT | 2006-08-10 | Active | |
STAYMANCHESTER LTD. | Director | 2011-01-04 | CURRENT | 2008-04-02 | Active | |
STAYCITY LIVERPOOL LIMITED | Director | 2011-01-04 | CURRENT | 2008-10-15 | Active | |
STAYCITY MASON STREET LIMITED | Director | 2011-01-04 | CURRENT | 2009-01-28 | Active | |
STAYCITY SPS LIMITED | Director | 2010-11-01 | CURRENT | 2010-08-23 | Active | |
JOHN SISK & SON LIMITED | Director | 2008-01-09 | CURRENT | 2008-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3900210004 | |
CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Mr Tom Walsh as a person with significant control on 2020-08-14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3900210003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3900210002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3900210001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3900210002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Tom Walsh on 2019-09-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR WAYNE ANTHONY ARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM WHOOLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-12-07 | |
ANNOTATION | Second Filing | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3900210001 | |
RES01 | ADOPT ARTICLES 17/03/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WICKHAM | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 07/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED COLM WHOOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED GARY WICKHAM | |
AP01 | DIRECTOR APPOINTED TOM WALSH | |
RES15 | CHANGE OF NAME 16/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ENSCO 345 LIMITED CERTIFICATE ISSUED ON 17/02/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as STAYEDINBURGH LIMITED are:
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. |