28 YORK PLACE LIMITED -


Company Profile Company Filings

Overview

28 YORK PLACE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
28 YORK PLACE LIMITED was incorporated 16 years ago on 21/11/2007 and has the registered number: SC334270. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

28 YORK PLACE LIMITED -

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

28 YORK PLACE
EH1 3EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SCOTT WALKER Apr 1976 Scottish Director 2023-10-23 CURRENT
MS RONA DUNCAN Jun 1959 Scottish Director 2023-10-23 CURRENT
MR ROGER PARK May 1968 Scottish Director 2019-03-21 CURRENT
MR DAVID RAMSAY MILNE Feb 1962 Scottish Director 2014-09-25 CURRENT
MRS MARGARET STEWART BLACKIE MCPHERSON Mar 1954 British Director 2013-06-01 CURRENT
LEANNE MCVICAR Dec 1978 British Director 2020-07-15 CURRENT
MR DAVID THOMSON Jan 1970 Scottish Director 2023-10-23 CURRENT
MRS SUSAN CATHERINE MAILER Secretary 2014-09-25 UNTIL 2017-06-29 RESIGNED
MRS SUSAN MAILER Secretary 2011-06-15 UNTIL 2012-07-26 RESIGNED
MR ROBERT WHITELAW Secretary 2010-06-16 UNTIL 2011-06-15 RESIGNED
MISS VICTORIA POWELL Secretary 2012-07-26 UNTIL 2014-09-25 RESIGNED
MR RAYMOND WILLIAM DEVLIN Jan 1957 British Secretary 2009-05-28 UNTIL 2010-06-16 RESIGNED
MRS SUSAN CATHERINE MAILER British Secretary 2007-11-21 UNTIL 2009-07-01 RESIGNED
MR GRAEME ERIC MONTEITH Aug 1967 British Director 2007-11-21 UNTIL 2014-09-25 RESIGNED
MR ROY MILLER PATON Dec 1958 British Director 2007-11-21 UNTIL 2012-12-18 RESIGNED
MS VICTORIA POWELL Jul 1969 British Director 2011-06-15 UNTIL 2014-09-25 RESIGNED
MR ROB WHITELAW Dec 1969 British Director 2007-11-21 UNTIL 2011-12-06 RESIGNED
MRS MICHAELA KERR Oct 1966 British Director 2012-07-26 UNTIL 2014-09-25 RESIGNED
MR IAIN ANDREW RAWLINGS Sep 1969 British Director 2014-09-25 UNTIL 2023-10-23 RESIGNED
MR KEVIN SCOULAR Dec 1965 Scottish Director 2023-10-23 UNTIL 2024-02-26 RESIGNED
MR STEVEN SKIRVING Jul 1983 British Director 2012-07-26 UNTIL 2014-09-25 RESIGNED
MR ALISTAIR TURNBULL Aug 1965 British Director 2011-06-15 UNTIL 2013-06-12 RESIGNED
MR ROB WHITELAW Dec 1969 British Director 2011-06-15 UNTIL 2020-07-15 RESIGNED
MRS SUSAN CATHERINE MAILER British Director 2007-11-21 UNTIL 2017-06-29 RESIGNED
GREGORY BUICK Jul 1971 British Director 2007-11-21 UNTIL 2009-11-09 RESIGNED
MR STEFAN EDWARD GRZYBOWSKI Jan 1978 British Director 2009-05-28 UNTIL 2014-09-25 RESIGNED
MR RAYMOND WILLIAM DEVLIN Jan 1957 British Director 2007-11-21 UNTIL 2010-06-16 RESIGNED
MR GRAEME CLUCAS Sep 1961 British Director 2007-11-21 UNTIL 2013-06-12 RESIGNED
FIONA KATHRYN BARKER Mar 1957 British Director 2007-11-21 UNTIL 2008-05-12 RESIGNED
MR BRIAN ALLAN Apr 1959 British Director 2007-11-21 UNTIL 2010-06-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RONA DUNCAN CEREMONIES LTD PRESTONPANS SCOTLAND Active MICRO ENTITY 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
28 York Place Limited - Filleted accounts 2024-06-15 31-03-2024 £26,947 Cash £-95,955 equity
28 York Place Limited - Filleted accounts 2023-07-11 31-03-2023 £134,675 Cash £-36,924 equity
28 York Place Limited - Filleted accounts 2022-08-09 31-03-2022 £75,570 Cash £-88,304 equity
28 York Place Limited - Filleted accounts 2021-10-28 31-03-2021 £72,173 Cash £-94,217 equity
28 York Place Limited - Filleted accounts 2020-07-17 31-03-2020 £21,402 Cash £-77,044 equity
28 York Place Limited - Filleted accounts 2019-08-17 31-03-2019 £32,704 Cash £-64,040 equity
28 York Place Limited - Filleted accounts 2018-07-10 31-03-2018 £23,765 Cash £-23,745 equity
28 York Place Limited - Filleted accounts 2017-08-22 31-03-2017 £13,575 Cash £-13,085 equity
28 York Place Limited - Abbreviated accounts 2016-07-05 31-03-2016 £28,712 Cash
28 York Place Limited - Abbreviated accounts 2015-07-07 31-03-2015 £26,144 Cash
28 York Place Limited - Abbreviated accounts 2014-08-07 31-03-2014 £14,906 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHT LIGHT RELATIONSHIP COUNSELLING LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
VOLUNTARY HEALTH SCOTLAND EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ART IN HEALTHCARE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
COUPLE COUNSELLING SCOTLAND LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
FAMILY MEDIATION SCOTLAND LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
BALLANTRAE HOTELS LIMITED EDINBURGH Active DORMANT 55100 - Hotels and similar accommodation
SIMPLY BLUE AQUACULTURE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 03220 - Freshwater aquaculture
NEW TOWN RESTORATIONS LTD. EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
LOCH LONG SALMON (BR) LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 03210 - Marine aquaculture