Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEORGE & CO (SCOTLAND) LIMITED
Company Information for

GEORGE & CO (SCOTLAND) LIMITED

1/1 BEARFORD HOUSE, 39 HANOVER STREET, EDINBURGH, EH2 2PJ,
Company Registration Number
SC360126
Private Limited Company
Active

Company Overview

About George & Co (scotland) Ltd
GEORGE & CO (SCOTLAND) LIMITED was founded on 2009-05-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". George & Co (scotland) Limited is a Private Limited Company registered in SCOTLAND 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
GEORGE & CO (SCOTLAND) LIMITED
 
Legal Registered Office
1/1 BEARFORD HOUSE
39 HANOVER STREET
EDINBURGH
EH2 2PJ
Other companies in EH3
 
Filing Information
Company Number SC360126
Company ID Number SC360126
Date formed 2009-05-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB699606470  
Last Datalog update: 2024-05-05 10:38:02
Primary Source:Companies House
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 GEORGE & CO (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY HOPE STEWART
Company Secretary 2009-05-22
JULIAN MARK CORDERY
Director 2017-06-01
LINDA LILIAN LEAWORTHY
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BRUCE GEORGE
Director 2009-05-22 2011-12-12
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2009-05-22 2009-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY HOPE STEWART INNES TECHNICAL CONSULTANCY LTD. Company Secretary 1997-07-29 CURRENT 1997-07-29 Active - Proposal to Strike off
JULIAN MARK CORDERY ORION AUDIT & ACCOUNTANCY LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JULIAN MARK CORDERY ORION GUN CLUB LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
LINDA LILIAN LEAWORTHY ORION AUDIT & ACCOUNTANCY LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off

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
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM 13 Rutland Street Edinburgh EH1 2AE Scotland
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-08Change of details for Mrs Lesley Hope Stewart as a person with significant control on 2023-08-08
2023-02-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA LILIAN LEAWORTHY
2022-06-09AP01DIRECTOR APPOINTED MRS LESLEY HOPE STEWART
2022-06-09PSC07CESSATION OF ACCESS 2 FUNDING SPECIALISTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWN COKER
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3601260001
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE SC3601260001
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3601260001
2021-10-27PSC02Notification of Access 2 Funding Specialists Limited as a person with significant control on 2021-10-22
2021-10-27PSC07CESSATION OF LINDA LILIAN LEAWORTHY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HOPE STEWART
2021-10-27TM02Termination of appointment of Lesley Hope Stewart on 2021-10-22
2021-10-27AP01DIRECTOR APPOINTED MS DAWN COKER
2021-08-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-19AP01DIRECTOR APPOINTED MRS LESLEY HOPE STEWART
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-03PSC04Change of details for Mrs Linda Lilian Leaworthy as a person with significant control on 2019-03-20
2019-04-03SH0120/03/19 STATEMENT OF CAPITAL GBP 102
2019-04-03SH10Particulars of variation of rights attached to shares
2019-04-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK CORDERY
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR JULIAN MARK CORDERY
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 5 Melville Crescent Edinburgh EH3 7JA
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-02AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-29SH0130/03/14 STATEMENT OF CAPITAL GBP 5
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0122/05/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0122/05/12 ANNUAL RETURN FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM 22 Great King Street Edinburgh EH3 6QH
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GEORGE
2011-05-24AR0122/05/11 FULL LIST
2011-02-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-15AA01CURREXT FROM 31/05/2010 TO 30/06/2010
2010-05-25AR0122/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LILLIAN LEAWORTHY / 22/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY HOPE STEWART / 22/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BRUCE GEORGE / 22/05/2010
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA WATSON / 01/06/2009
2009-05-28288aDIRECTOR APPOINTED MR DONALD BRUCE GEORGE
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED
2009-05-28288aSECRETARY APPOINTED MRS LESLEY HOPE STEWART
2009-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to GEORGE & CO (SCOTLAND) 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 GEORGE & CO (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GEORGE & CO (SCOTLAND) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 125,454
Creditors Due Within One Year 2012-06-30 £ 174,211
Creditors Due Within One Year 2012-06-30 £ 174,211
Creditors Due Within One Year 2011-06-30 £ 277,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GEORGE & CO (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 24,415
Cash Bank In Hand 2012-06-30 £ 16,178
Cash Bank In Hand 2012-06-30 £ 16,178
Cash Bank In Hand 2011-06-30 £ 26,810
Current Assets 2013-06-30 £ 204,169
Current Assets 2012-06-30 £ 160,209
Current Assets 2012-06-30 £ 160,209
Current Assets 2011-06-30 £ 254,103
Debtors 2013-06-30 £ 42,585
Debtors 2012-06-30 £ 27,224
Debtors 2012-06-30 £ 27,224
Debtors 2011-06-30 £ 94,987
Fixed Assets 2013-06-30 £ 159,994
Fixed Assets 2012-06-30 £ 187,483
Fixed Assets 2012-06-30 £ 187,483
Fixed Assets 2011-06-30 £ 207,905
Shareholder Funds 2013-06-30 £ 238,709
Shareholder Funds 2012-06-30 £ 173,481
Shareholder Funds 2012-06-30 £ 173,481
Shareholder Funds 2011-06-30 £ 184,308
Stocks Inventory 2013-06-30 £ 137,169
Stocks Inventory 2012-06-30 £ 116,807
Stocks Inventory 2012-06-30 £ 116,807
Stocks Inventory 2011-06-30 £ 132,306
Tangible Fixed Assets 2013-06-30 £ 9,994
Tangible Fixed Assets 2012-06-30 £ 12,483
Tangible Fixed Assets 2012-06-30 £ 12,483
Tangible Fixed Assets 2011-06-30 £ 7,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGE & CO (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE & CO (SCOTLAND) LIMITED
Trademarks
We have not found any records of GEORGE & CO (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE & CO (SCOTLAND) 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 (69201 - Accounting and auditing activities) as GEORGE & CO (SCOTLAND) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE & CO (SCOTLAND) 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 GEORGE & CO (SCOTLAND) 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 GEORGE & CO (SCOTLAND) 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.