Background WavePink WaveYellow Wave

93 GEORGE STREET LIMITED (SC224746)

93 GEORGE STREET LIMITED (SC224746) is an active UK company. incorporated on 30 October 2001. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. 93 GEORGE STREET LIMITED has been registered for 24 years. Current directors include TOBIN, Patrick.

Company Number
SC224746
Status
active
Type
ltd
Incorporated
30 October 2001
Age
24 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TOBIN, Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

93 GEORGE STREET LIMITED

93 GEORGE STREET LIMITED is an active company incorporated on 30 October 2001 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. 93 GEORGE STREET LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

SC224746

LTD Company

Age

24 Years

Incorporated 30 October 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 18 November 2014To: 24 November 2015
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 7 November 2013To: 18 November 2014
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 19 November 2012To: 7 November 2013
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 22 November 2011To: 19 November 2012
Caledonian Exchange 19a Canning Street Edinburgh Scotland
From: 11 November 2010To: 22 November 2011
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 13 November 2009To: 11 November 2010
Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE
From: 30 October 2001To: 13 November 2009
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 06 Oct 2004

TOBIN, Patrick

Active
Kileen, Tralee
Born April 1941
Director
Appointed 06 Oct 2004

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Secretary
Appointed 30 Oct 2001
Resigned 09 Mar 2004

MCCABE, Sandra

Resigned
13 Deepdale Avenue, ScarboroughYO11 2UQ
Secretary
Appointed 03 Jul 2002
Resigned 09 Mar 2004

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 01 Sept 2003
Resigned 06 Oct 2004

BURNLEY, John Lewis

Resigned
Lantern Cottage, LeedsLS17 0AN
Born October 1944
Director
Appointed 28 Feb 2002
Resigned 06 Oct 2004

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Born February 1954
Director
Appointed 30 Oct 2001
Resigned 06 Oct 2004

MCCABE, Kevin Charles

Resigned
Avenue Louise 541 Ascot Apartments, Bruxelles
Born April 1948
Director
Appointed 30 Oct 2001
Resigned 06 Oct 2004

Persons with significant control

1

Dene Park Industrial Estate, Stratford Road, WarwickCV35 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 November 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 November 2010
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company
11 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 November 2008
287Change of Registered Office
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
16 January 2006
287Change of Registered Office
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
287Change of Registered Office
Legacy
3 November 2004
410(Scot)410(Scot)
Legacy
21 October 2004
88(2)R88(2)R
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
155(6)a155(6)a
Resolution
21 October 2004
RESOLUTIONSResolutions
Miscellaneous
21 October 2004
MISCMISC
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2004
AUDAUD
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
287Change of Registered Office
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
410(Scot)410(Scot)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
410(Scot)410(Scot)
Legacy
4 March 2002
225Change of Accounting Reference Date
Incorporation Company
30 October 2001
NEWINCIncorporation