Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 41 CHARLOTTE SQUARE LIMITED
Company Information for

41 CHARLOTTE SQUARE LIMITED

APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC204751
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About 41 Charlotte Square Ltd
41 CHARLOTTE SQUARE LIMITED was founded on 2000-03-08 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". 41 Charlotte Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
41 CHARLOTTE SQUARE LIMITED
 
Legal Registered Office
APEX 3,
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH2
 
Previous Names
CHARLOTTE SQUARE SECURITIES LIMITED28/11/2006
Filing Information
Company Number SC204751
Company ID Number SC204751
Date formed 2000-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB775033528  
Last Datalog update: 2019-12-12 17:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 41 CHARLOTTE SQUARE 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 41 CHARLOTTE SQUARE LIMITED

Current Directors
Officer Role Date Appointed
WARNERS (SECRETARIES) LIMITED
Company Secretary 2007-05-21
MARK ANTHONY EMLICK
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
YUILL SEYMOUR IRVINE
Director 2009-08-25 2011-03-10
MARK ANTHONY EMLICK
Director 2008-10-31 2009-08-25
PATRICK EUGENE HEGARTY
Director 2007-03-28 2008-10-31
YUILL SEYMOUR IRVINE
Director 2007-05-21 2008-10-31
AVRIL EMLICK
Company Secretary 2005-08-08 2007-05-21
MARK ANTHONY EMLICK
Director 2000-03-08 2007-05-21
ALEXANDER STEWART MCINTYRE
Director 2006-11-24 2007-03-23
MARK ANTHONY EMLICK
Company Secretary 2000-03-08 2005-08-08
GRAHAM FLEMING BARNET
Director 2001-07-31 2005-08-08
STEPHEN BUXTON
Director 2000-03-08 2001-02-26
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2000-03-08 2000-03-08
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2000-03-08 2000-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARNERS (SECRETARIES) LIMITED HEATHLAND WT LIMITED Company Secretary 2014-10-31 CURRENT 2013-12-16 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED HEATHLAND WF LIMITED Company Secretary 2014-10-28 CURRENT 2011-05-13 Active
WARNERS (SECRETARIES) LIMITED HEATHFIELD FOODS LIMITED Company Secretary 2011-07-11 CURRENT 2005-01-04 Liquidation
WARNERS (SECRETARIES) LIMITED ESPIONAGE BARS LTD. Company Secretary 2009-12-17 CURRENT 2009-11-18 Dissolved 2016-01-12
WARNERS (SECRETARIES) LIMITED GLENBERVIE MANSIONS LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-10-03
WARNERS (SECRETARIES) LIMITED CONNECT BARS LTD Company Secretary 2009-06-05 CURRENT 2009-06-05 Active
WARNERS (SECRETARIES) LIMITED S1 SECURITY SERVICES LTD Company Secretary 2009-01-14 CURRENT 2009-01-14 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED RANDOM THREE LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Dissolved 2014-05-19
WARNERS (SECRETARIES) LIMITED COLESSIO HOTEL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
WARNERS (SECRETARIES) LIMITED DUDDINGSTON LEISURE LIMITED Company Secretary 2008-07-01 CURRENT 2006-12-06 Dissolved 2017-07-18
WARNERS (SECRETARIES) LIMITED ESPIONAGE NORTH LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Dissolved 2017-06-06
WARNERS (SECRETARIES) LIMITED ESPIONAGE EAST LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED DOMEMAJOR LIMITED Company Secretary 2008-07-01 CURRENT 1998-09-16 Active
WARNERS (SECRETARIES) LIMITED DR ESTATES LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-30 Dissolved 2015-03-27
WARNERS (SECRETARIES) LIMITED AVONMUIR LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-11 Dissolved 2017-04-25
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN INVESTMENTS LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Dissolved 2016-01-26
WARNERS (SECRETARIES) LIMITED GATEWAY GLASGOW LTD Company Secretary 2007-05-21 CURRENT 2001-05-24 Active
WARNERS (SECRETARIES) LIMITED CHARLOTTE SQUARE LIMITED Company Secretary 2007-05-21 CURRENT 2000-03-07 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED PALMERSTON RESIDENCE LTD Company Secretary 2007-05-21 CURRENT 2001-05-24 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN SECURITIES LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Active
WARNERS (SECRETARIES) LIMITED MACLAREN PARK DEVELOPMENTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED BRAEMOUNT LIMITED Company Secretary 2006-10-03 CURRENT 2001-05-17 Dissolved 2015-06-12
MARK ANTHONY EMLICK BRUNTSFIELD BRASSERIE LICENSE LTD Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-08-15
MARK ANTHONY EMLICK DUNEDIN INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
MARK ANTHONY EMLICK DS MUSSELBURGH LTD Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MARK ANTHONY EMLICK ME&AM INVESTMENTS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-04-19
MARK ANTHONY EMLICK JIM ALLISON EDITING LIMITED Director 2012-11-02 CURRENT 1997-03-27 Dissolved 2016-06-03
MARK ANTHONY EMLICK CONSENSUS CAPITAL EDINBURGH LTD Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE - RIVERSIDE LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-02
MARK ANTHONY EMLICK DLL GEORGE IV BRIDGE LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-07-25
MARK ANTHONY EMLICK 27&29 PALMERSTON PLACE LTD Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-02-16
MARK ANTHONY EMLICK EVOLVE COUTURE LTD Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2015-01-23
MARK ANTHONY EMLICK CCPE - MEDIA LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE RETAIL AGENTS LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2017-03-07
MARK ANTHONY EMLICK CCPE BRISTOL SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE MILLENIUM SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NORTHAMPTON SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NEWPORT SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK ADOREUM MIAMI UK LIMITED Director 2012-04-02 CURRENT 2012-03-16 Dissolved 2014-07-15
MARK ANTHONY EMLICK CONSENSUS CAPITAL LAND LTD. Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2014-06-27
MARK ANTHONY EMLICK ACCESS ENERGY MICRO WIND LTD Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-08-30
MARK ANTHONY EMLICK CONSENSUS PARK MANAGEMENT LTD Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2015-01-23
MARK ANTHONY EMLICK CONSENSUS CAPITAL PROPERTY HOLDINGS LTD Director 2011-05-26 CURRENT 2011-05-26 Active
MARK ANTHONY EMLICK CONSENSUS CAPITAL GROUP LTD Director 2010-09-29 CURRENT 2010-09-29 Active
MARK ANTHONY EMLICK CORPORATE EMPLOYEE BENEFITS LIMITED Director 2010-07-28 CURRENT 1998-02-05 Dissolved 2015-02-06
MARK ANTHONY EMLICK FORRES STREET LIMITED Director 2009-06-15 CURRENT 1990-07-06 Active
MARK ANTHONY EMLICK GATEWAY GLASGOW LTD Director 2009-06-10 CURRENT 2001-05-24 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
2018-05-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-032.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-11-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-212.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-06-072.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 45 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2016-05-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0108/03/16 FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0108/03/15 FULL LIST
2015-03-25AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0108/03/14 FULL LIST
2013-05-15AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-19AR0108/03/13 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-13AR0108/03/12 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-31AP01DIRECTOR APPOINTED MR MARK ANTHONY EMLICK
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR YUILL IRVINE
2011-03-15AR0108/03/11 FULL LIST
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 42 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-11AR0108/03/10 FULL LIST
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YUILL SEYMOUR IRVINE / 08/03/2010
2010-02-23AP01DIRECTOR APPOINTED MR YUILL SEYMOUR IRVINE
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK EMLICK
2009-08-25288aDIRECTOR APPOINTED ME MARK ANTHONY EMLICK
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR YUILL IRVINE
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HEGARTY
2009-07-31AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-26225PREVEXT FROM 31/05/2008 TO 31/08/2008
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 13 CHARLOTTE SQUARE EDINBURGH EH2 4DJ
2007-06-29363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-23288bDIRECTOR RESIGNED
2006-11-28CERTNMCOMPANY NAME CHANGED CHARLOTTE SQUARE SECURITIES LIMI TED CERTIFICATE ISSUED ON 28/11/06
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2006-11-28288aNEW DIRECTOR APPOINTED
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-09363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-28169£ IC 4/2 27/10/05 £ SR 2@1=2
2005-09-16RES13OFF MARKET PURCHASE 13/09/05
2005-09-16RES13OFF MARKET PURCHASES 13/09/05
2005-09-16RES13OFF MARKET PURCHASE 13/09/05
2005-09-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-09-08419a(Scot)DEC MORT/CHARGE *****
2005-09-02288bSECRETARY RESIGNED
2005-09-02288aNEW SECRETARY APPOINTED
2005-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-22288bDIRECTOR RESIGNED
2005-08-20419a(Scot)DEC MORT/CHARGE *****
2005-08-20419a(Scot)DEC MORT/CHARGE *****
2005-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-08363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-24419a(Scot)DEC MORT/CHARGE *****
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




Licences & Regulatory approval
We could not find any licences issued to 41 CHARLOTTE SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-05-10
Fines / Sanctions
No fines or sanctions have been issued against 41 CHARLOTTE SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-08-23 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2005-08-23 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2005-08-15 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2002-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-03-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-08-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-04-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-09-01 £ 1,636,451
Creditors Due Within One Year 2011-09-01 £ 27,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 41 CHARLOTTE SQUARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 48,860
Current Assets 2011-09-01 £ 80,860
Debtors 2011-09-01 £ 32,000
Fixed Assets 2011-09-01 £ 1,579,212
Shareholder Funds 2011-09-01 £ 3,545
Tangible Fixed Assets 2011-09-01 £ 1,579,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 41 CHARLOTTE SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41 CHARLOTTE SQUARE LIMITED
Trademarks
We have not found any records of 41 CHARLOTTE SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 41 CHARLOTTE SQUARE 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 (68100 - Buying and selling of own real estate) as 41 CHARLOTTE SQUARE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 41 CHARLOTTE SQUARE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending party41 CHARLOTTE SQUARE LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Notice of appointment lodged in the Court of Session, Edinburgh Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: Joint Administrators, Tel: 0330 055 5455. Alternative contact: Email: craig.morrison@frpadvisory.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 41 CHARLOTTE SQUARE 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 41 CHARLOTTE SQUARE 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.