Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 93 GEORGE STREET LIMITED
Company Information for

93 GEORGE STREET LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC224746
Private Limited Company
Active

Company Overview

About 93 George Street Ltd
93 GEORGE STREET LIMITED was founded on 2001-10-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 93 George Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
93 GEORGE STREET LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Filing Information
Company Number SC224746
Company ID Number SC224746
Date formed 2001-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB796552575  
Last Datalog update: 2025-05-05 12:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 93 GEORGE STREET LIMITED
The accountancy firm based at this address is AVER CORPORATE ADVISORY SERVICES LTD.
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.
Companies with same name 93 GEORGE STREET LIMITED
The following companies were found which have the same name as 93 GEORGE STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
93 GEORGE STREET PTY LIMITED NSW 2150 Active Company formed on the 2015-09-16

Company Officers of 93 GEORGE STREET LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2004-10-06
PATRICK TOBIN
Director 2004-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEESLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2003-09-01 2004-10-06
JOHN LEWIS BURNLEY
Director 2002-02-28 2004-10-06
CESIDIO MARTIN DI CIACCA
Director 2001-10-30 2004-10-06
KEVIN CHARLES MCCABE
Director 2001-10-30 2004-10-06
CESIDIO MARTIN DI CIACCA
Company Secretary 2001-10-30 2004-03-09
SANDRA MCCABE
Company Secretary 2002-07-03 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS TRG ADVANTAGE LIMITED Company Secretary 2010-09-03 CURRENT 2002-01-23 Active
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS DEIL'S CRAIG DAM PROPRIETORS LIMITED Company Secretary 2010-07-01 CURRENT 1994-02-24 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED Company Secretary 2009-09-29 CURRENT 2001-10-05 Dissolved 2015-04-10
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SHBT HOLDINGS Company Secretary 2008-04-04 CURRENT 1985-12-27 Dissolved 2015-10-16
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS GEORGE GIBSON & COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1915-12-21 Dissolved 2015-12-01
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS HEBRIDES ENSEMBLE Company Secretary 2003-03-01 CURRENT 1991-06-20 Active
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS SHEILDAIG INVESTMENT LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-03 Active
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 Active
PATRICK TOBIN DRPT LIVERPOOL LIMITED Director 2008-10-01 CURRENT 2008-08-18 Active
PATRICK TOBIN WHIZSTOCK Director 1999-09-17 CURRENT 1999-08-31 Active
PATRICK TOBIN SYNCIMAGE LIMITED Director 1999-09-17 CURRENT 1999-08-31 Active
PATRICK TOBIN SURFRESET LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN SURFPIPE LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN SURFSAFE LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN STOCKSHAPE LIMITED Director 1999-08-18 CURRENT 1999-08-06 Active
PATRICK TOBIN RANWICK LIMITED Director 1998-04-17 CURRENT 1998-02-03 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
2024-11-12CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2024-04-05SMALL COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-04-06CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2021-04-01
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-04-19DISS40Compulsory strike-off action has been discontinued
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2247460006
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2247460005
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2247460004
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2014-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-05-22DISS40Compulsory strike-off action has been discontinued
2013-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2013-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-19AR0130/10/12 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-04-17DISS40DISS40 (DISS40(SOAD))
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2012-04-06GAZ1FIRST GAZETTE
2011-11-22AR0130/10/11 FULL LIST
2011-11-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 30/10/2011
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH SCOTLAND
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-11-11AR0130/10/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2010-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 30/10/2010
2010-11-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-11-13AR0130/10/09 FULL LIST
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 30/10/2009
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TOBIN / 30/10/2009
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-11-07363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 30/10/2008
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK TOBIN / 30/10/2008
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2008-01-04225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07
2007-11-15363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-20363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE
2005-11-25363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 93 GEORGE STREET EDINBURGH EH2 3ES
2004-11-29363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-21288bDIRECTOR RESIGNED
2004-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-21288bSECRETARY RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21MISCSECTION 394
2004-10-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-2188(2)RAD 06/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-13419a(Scot)DEC MORT/CHARGE *****
2004-08-23AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-12288bSECRETARY RESIGNED
2004-03-12288bSECRETARY RESIGNED
2004-03-02AUDAUDITOR'S RESIGNATION
2003-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-10288aNEW SECRETARY APPOINTED
2002-11-19363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 93 GEORGE STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-05
Proposal to Strike Off2012-04-06
Fines / Sanctions
No fines or sanctions have been issued against 93 GEORGE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-14 Outstanding SANTANDER UK PLC
2016-03-08 Outstanding SANTANDER UK PLC
2016-03-04 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2004-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2021-04-05

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 93 GEORGE STREET LIMITED

Intangible Assets
Patents
We have not found any records of 93 GEORGE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 93 GEORGE STREET LIMITED
Trademarks
We have not found any records of 93 GEORGE STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 93 GEORGE STREET 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 (41100 - Development of building projects) as 93 GEORGE STREET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 93 GEORGE STREET 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 TypeProposal to Strike Off
Defending party93 GEORGE STREET LIMITEDEvent Date2013-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending party93 GEORGE STREET LIMITEDEvent Date2012-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 93 GEORGE STREET 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 93 GEORGE STREET 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.