The Shilling Group (edinburgh) Ltd

General information

Name:

The Shilling Group (edinburgh) Limited

Office Address:

182/184 Morrison Street Morrison Street EH3 8EB Edinburgh

Number: SC251010

Incorporation date: 2003-06-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Shilling Group (edinburgh) came into being in 2003 as a company enlisted under no SC251010, located at EH3 8EB Edinburgh at 182/184 Morrison Street. This firm has been in business for 21 years and its current status is active. Previously The Shilling Group (edinburgh) Ltd switched the company official name four times. Before 2015-10-08 this firm used the business name Cloverhill Supplies. After that this firm used the business name The Shilling Group (edinburgh) which was used till 2015-10-08 when the current name was adopted. This company's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The Shilling Group (edinburgh) Limited released its latest accounts for the period that ended on 2022-10-31. The business latest annual confirmation statement was submitted on 2023-07-10.

According to the latest data, there’s only a single managing director in the company: Michael M. (since 2003-06-12). For 3 years Scott C., had performed assigned duties for the following limited company till the resignation in August 2006.

  • Previous company's names
  • The Shilling Group (edinburgh) Ltd 2015-10-08
  • Cloverhill Supplies Ltd 2015-09-15
  • The Shilling Group (edinburgh) Ltd 2012-03-06
  • Talisman Inns Ltd 2008-08-19
  • Talisman Alpha Ltd. 2003-06-12

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 12 June 2003

Latest update: 30 December 2023

People with significant control

Michael M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts 21st February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21st February 2013
Annual Accounts 24th March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24th March 2014
Annual Accounts 19th May 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19th May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

54- 55 George Iv Bridge

Post code:

EH1 1EJ

City / Town:

Edinburgh

HQ address,
2013

Address:

54- 55 George Iv Bridge

Post code:

EH1 1EJ

City / Town:

Edinburgh

HQ address,
2014

Address:

53 George Iv Bridge

Post code:

EH1 1EJ

City / Town:

Edinburgh

Accountant/Auditor,
2012 - 2013

Name:

Taylor Mcintyre Limited

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode