Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 28 YORK PLACE LIMITED
Company Information for

28 YORK PLACE LIMITED

28 YORK PLACE, EDINBURGH, EH1 3EP,
Company Registration Number
SC334270
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 28 York Place Ltd
28 YORK PLACE LIMITED was founded on 2007-11-21 and has its registered office in . The organisation's status is listed as "Active". 28 York Place Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
28 YORK PLACE LIMITED
 
Legal Registered Office
28 YORK PLACE
EDINBURGH
EH1 3EP
Other companies in EH1
 
Filing Information
Company Number SC334270
Company ID Number SC334270
Date formed 2007-11-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926802810  
Last Datalog update: 2023-12-05 22:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 YORK PLACE 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 28 YORK PLACE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET STEWART BLACKIE MCPHERSON
Director 2013-06-01
DAVID RAMSAY MILNE
Director 2014-09-25
IAIN ANDREW RAWLINGS
Director 2014-09-25
ROB WHITELAW
Director 2011-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CATHERINE MAILER
Company Secretary 2014-09-25 2017-06-29
SUSAN CATHERINE MAILER
Director 2007-11-21 2017-06-29
VICTORIA POWELL
Company Secretary 2012-07-26 2014-09-25
STEFAN EDWARD GRZYBOWSKI
Director 2009-05-28 2014-09-25
MICHAELA KERR
Director 2012-07-26 2014-09-25
GRAEME ERIC MONTEITH
Director 2007-11-21 2014-09-25
VICTORIA POWELL
Director 2011-06-15 2014-09-25
STEVEN SKIRVING
Director 2012-07-26 2014-09-25
GRAEME CLUCAS
Director 2007-11-21 2013-06-12
ALISTAIR TURNBULL
Director 2011-06-15 2013-06-12
ROY MILLER PATON
Director 2007-11-21 2012-12-18
SUSAN MAILER
Company Secretary 2011-06-15 2012-07-26
ROB WHITELAW
Director 2007-11-21 2011-12-06
ROBERT WHITELAW
Company Secretary 2010-06-16 2011-06-15
RAYMOND WILLIAM DEVLIN
Company Secretary 2009-05-28 2010-06-16
BRIAN ALLAN
Director 2007-11-21 2010-06-16
RAYMOND WILLIAM DEVLIN
Director 2007-11-21 2010-06-16
GREGORY BUICK
Director 2007-11-21 2009-11-09
SUSAN CATHERINE MAILER
Company Secretary 2007-11-21 2009-07-01
FIONA KATHRYN BARKER
Director 2007-11-21 2008-05-12

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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KEVIN SCOULAR
2023-11-24Memorandum articles filed
2023-11-21CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-23APPOINTMENT TERMINATED, DIRECTOR IAIN ANDREW RAWLINGS
2023-10-23Director's details changed for Mr David Ramsay Milne on 2023-10-23
2023-10-23Director's details changed for Mrs Margaret Stewart Blackie Mcpherson on 2023-10-23
2023-10-23DIRECTOR APPOINTED MR KEVIN SCOULAR
2023-10-23DIRECTOR APPOINTED MR DAVID THOMSON
2023-10-23DIRECTOR APPOINTED MS RONA DUNCAN
2023-10-23DIRECTOR APPOINTED MR SCOTT WALKER
2023-07-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-08-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-14Memorandum articles filed
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED LEANNE MCVICAR
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROB WHITELAW
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AP01DIRECTOR APPOINTED MR ROGER PARK
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE MAILER
2017-07-13TM02Termination of appointment of Susan Catherine Mailer on 2017-06-29
2017-07-10RES01ADOPT ARTICLES 10/07/17
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-29AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA KERR
2014-12-16AP01DIRECTOR APPOINTED MR DAVID RAMSAY MILNE
2014-12-16AP01DIRECTOR APPOINTED MR IAIN ANDREW RAWLINGS
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GRZYBOWSKI
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MONTEITH
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SKIRVING
2014-12-16AP03Appointment of Mrs Susan Catherine Mailer as company secretary on 2014-09-25
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA POWELL
2014-12-16TM02Termination of appointment of Victoria Powell on 2014-09-25
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06AP01DIRECTOR APPOINTED MRS MARGARET STEWART BLACKIE MCPHERSON
2013-12-13AR0121/11/13 ANNUAL RETURN FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TURNBULL
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CLUCAS
2013-06-25AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-19AR0121/11/12 NO MEMBER LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY PATON
2012-10-09AP01DIRECTOR APPOINTED MR STEVEN SKIRVING
2012-10-09AP01DIRECTOR APPOINTED MRS MICHAELA KERR
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MISS VICKY POWELL / 01/10/2012
2012-10-01AP03SECRETARY APPOINTED MISS VICKY POWELL
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MAILER
2011-12-07AR0121/11/11 NO MEMBER LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITELAW
2011-11-27AP01DIRECTOR APPOINTED MR ROB WHITELAW
2011-11-27AP01DIRECTOR APPOINTED MR ALISTAIR TURNBULL
2011-11-14AP01DIRECTOR APPOINTED MS VICTORIA POWELL
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WHITELAW
2011-08-26AP03SECRETARY APPOINTED MRS SUSAN MAILER
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-31AR0121/11/10 NO MEMBER LIST
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE MAILER / 05/10/2009
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DEVLIN
2010-07-12AP03SECRETARY APPOINTED MR ROBERT WHITELAW
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND DEVLIN
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLAN
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-11AR0121/11/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE MAILER / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM DEVLIN / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITELAW / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MILLER PATON / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ERIC MONTEITH / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN EDWARD GRZYBOWSKI / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CLUCAS / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLAN / 09/01/2010
2010-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM DEVLIN / 09/01/2010
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BUICK
2009-09-09288aDIRECTOR APPOINTED MR STEFAN EDWARD GRZYBOWSKI
2009-08-29288aSECRETARY APPOINTED MR RAYMOND WILLIAM DEVLIN
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY SUSAN MAILER
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-15363aANNUAL RETURN MADE UP TO 21/11/08
2008-05-27225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR FIONA BARKER
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to 28 YORK PLACE 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 28 YORK PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 YORK PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 28 YORK PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 28 YORK PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 YORK PLACE LIMITED
Trademarks
We have not found any records of 28 YORK PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 YORK PLACE 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 (55100 - Hotels and similar accommodation) as 28 YORK PLACE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where 28 YORK PLACE 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 28 YORK PLACE 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 28 YORK PLACE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1