ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

High Street Apartment Hotel Group Ltd

High Street Apartment Hotel Group Ltd is a liquidation company incorporated on 24 June 2019 with the registered office located in Edinburgh, City of Edinburgh. High Street Apartment Hotel Group Ltd was registered 6 years ago.
Status
Liquidation
Company No
SC634152
Private limited company
Scottish Company
Age
6 years
Incorporated 24 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 494 days
Dated 23 June 2023 (2 years 4 months ago)
Next confirmation dated 23 June 2024
Was due on 7 July 2024 (1 year 4 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 867 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
C/O BEGBIES TRAYNOR
Ground Floor East Suite Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Address changed on 13 Oct 2025 (1 month ago)
Previous address was 1 Lochrin Square 92-98 C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Jan 1976
Borthwick Goldmann Investment LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Town Ventures Limited
Lee Anderson is a mutual person.
Active
The Holiday Let Apartment Company Ltd
Lee Anderson is a mutual person.
Active
Dunedin Portfolio Limited
Lee Anderson is a mutual person.
Active
Flax Holdings Limited
Lee Anderson is a mutual person.
Active
Dunedin Properties Limited
Lee Anderson is a mutual person.
Active
CZB Services Limited
Lee Anderson is a mutual person.
Active
Lemon Lawn Limited
Lee Anderson is a mutual person.
Active
The Heritage Collection Limited
Lee Anderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
£28.8K
Turnover
Unreported
Employees
Unreported
Total Assets
£1.99M
Total Liabilities
-£1.99M
Net Assets
-£147
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
1 Month Ago on 13 Oct 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Registered Address Changed
2 Years 2 Months Ago on 18 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 28 Jun 2023
Charge Satisfied
2 Years 6 Months Ago on 4 May 2023
New Charge Registered
2 Years 6 Months Ago on 25 Apr 2023
New Charge Registered
2 Years 6 Months Ago on 25 Apr 2023
New Charge Registered
2 Years 6 Months Ago on 25 Apr 2023
Get Credit Report
Discover High Street Apartment Hotel Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Lochrin Square 92-98 C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland to Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 13 October 2025
Submitted on 13 Oct 2025
Registered office address changed from C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to 2 Lossie Wynd Elgin IV30 1PU on 23 May 2025
Submitted on 23 May 2025
Registered office address changed from 2 Lossie Wynd Elgin IV30 1PU Scotland to 1 Lochrin Square 92-98 C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 23 May 2025
Submitted on 23 May 2025
Registered office address changed from 2 Bothwell Street Glasgow G2 6LU to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 18 August 2023
Submitted on 18 Aug 2023
Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland to 2 Bothwell Street Glasgow G2 6LU on 17 August 2023
Submitted on 17 Aug 2023
Submitted on 14 Aug 2023
Confirmation statement made on 23 June 2023 with no updates
Submitted on 28 Jun 2023
Satisfaction of charge SC6341520015 in full
Submitted on 4 May 2023
Registration of charge SC6341520026, created on 25 April 2023
Submitted on 27 Apr 2023
Registration of charge SC6341520029, created on 25 April 2023
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year