26 Dublin Street Limited EDINBURGH


26 Dublin Street started in year 2007 as Private Limited Company with registration number SC335129. The 26 Dublin Street company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Edinburgh at 14 Albany Street. Postal code: EH1 3QB. Since Wednesday 7th March 2018 26 Dublin Street Limited is no longer carrying the name Kingsford Office.

The company has one director. Justin W., appointed on 16 January 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Justin W. who worked with the the company until 27 April 2012.

26 Dublin Street Limited Address / Contact

Office Address 14 Albany Street
Town Edinburgh
Post code EH1 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335129
Date of Incorporation Tue, 11th Dec 2007
Industry Development of building projects
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 27 April 2012

Justin W.

Position: Director

Appointed: 16 January 2008

Stuart M.

Position: Director

Appointed: 07 March 2018

Resigned: 31 December 2020

Justin W.

Position: Secretary

Appointed: 16 January 2008

Resigned: 27 April 2012

Matthew P.

Position: Director

Appointed: 16 January 2008

Resigned: 31 March 2009

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 11 December 2007

Resigned: 16 January 2008

Hbjg Limited

Position: Corporate Director

Appointed: 11 December 2007

Resigned: 16 January 2008

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Tc Trustees Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Justin W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tc Trustees Limited

Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc407382
Notified on 21 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Justin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Addleshaw Goddard (Scotland) Trustees Limited

Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc273769
Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kingsford Office March 7, 2018
Kingsford Developments One January 6, 2014
Ensco 188 January 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-50 085-16 704     
Balance Sheet
Cash Bank On Hand  44 59575 754154 95514 9688 962
Current Assets235278 39455 91490 723162 91332 939 
Debtors 5 92311 31914 9697 95817 97116 727
Net Assets Liabilities  45 352126 824223 647203 316342 217
Other Debtors  2471 8901 007836830
Property Plant Equipment  992 5031 013 3131 073 2411 070 7391 212 485
Cash Bank In Hand235272 471     
Tangible Fixed Assets 672 661     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-50 086-99 722     
Shareholder Funds-50 085-16 704     
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 32121 07626 93529 43731 772
Average Number Employees During Period     11
Bank Borrowings Overdrafts  446 244835 000832 000793 861792 616
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     681 135689 035
Corporation Tax Payable  2 7552 9943 8063 833 
Corporation Tax Recoverable      919
Creditors  766 2441 055 0001 052 000903 861125 000
Disposals Property Plant Equipment      -51
Fixed Assets  1 218 3031 264 1131 324 0411 321 539 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   25 000   
Increase From Depreciation Charge For Year Property Plant Equipment   5 7555 8592 5022 335
Investment Property  225 000250 000250 000250 000250 000
Investment Property Fair Value Model  225 000250 000250 000  
Investments     800800
Investments Fixed Assets  800800800800800
Net Current Assets Liabilities-50 085246 878-313 07319 84578 106-47 915 
Nominal Value Allotted Share Capital     11
Number Shares Issued Fully Paid      1
Other Creditors  320 000220 000220 000110 000125 000
Other Investments Other Than Loans    800800 
Other Provisions Balance Sheet Subtotal     166 447166 659
Other Remaining Investments     800800
Other Taxation Payable     2 6804 850
Other Taxation Social Security Payable  3 8334 46912 8022 680 
Par Value Share 1    1
Property Plant Equipment Gross Cost  1 007 8241 034 3891 100 1761 100 1761 244 257
Provisions For Liabilities Balance Sheet Subtotal  93 634102 134126 500166 447 
Total Additions Including From Business Combinations Property Plant Equipment   1 565787 9 132
Total Assets Less Current Liabilities-50 085919 539905 2301 283 9581 402 1471 273 624 
Total Increase Decrease From Revaluations Property Plant Equipment   25 00065 000 135 000
Trade Creditors Trade Payables  6 1012 8971 9804 05613 370
Trade Debtors Trade Receivables  11 07213 0796 95117 13514 978
Useful Life Property Plant Equipment Years      5
Creditors Due After One Year 936 243     
Creditors Due Within One Year50 32031 516     
Number Shares Allotted 1     
Revaluation Reserve 83 017     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 18th, April 2023
Free Download (11 pages)

Company search

Advertisements