Company Name50E Developments Limited
DirectorsPeter George Gibson and James Ekron Little
Company StatusLiquidation
Company NumberSC086387
CategoryPrivate Limited Company
Incorporation Date24 January 1984(40 years, 3 months ago)

Directors

Director NameMr Peter George Gibson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Farm
Chiddingfold
Surrey
GU8 4UX
Director NameJames Ekron Little
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleArchitect
Correspondence AddressThe Lodge
Kintore
Aberdeenshire
AB51 0UD
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration35 years, 3 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameValerie Helen Gibson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 July 1989)
RoleHousewife
Correspondence AddressNorthend Farm
Chiddingfold
Surrey
SU8 4NX
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1989)
RoleChartered Accountant
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Director NameMichael John Poole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1990)
RoleChartered Surveyor
Correspondence Address2 Radbourne Avenue
London
W5 4XD

Location

Registered Address5 Melville Crescent
Edinburgh
Lothian
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 January 1989 (35 years, 2 months ago)
Next Accounts Due30 November 1990 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due7 February 2017 (overdue)

Filing History

8 March 2001Notice of ceasing to act as receiver or manager (3 pages)
8 March 2001Notice of ceasing to act as receiver or manager (3 pages)
28 February 2000Dec mort/charge * (4 pages)
28 February 2000Dec mort/charge * (4 pages)
26 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
26 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
4 January 1999Statement of receipts and payments (6 pages)
4 January 1999Statement of receipts and payments (6 pages)
19 June 1998Statement of receipts and payments (3 pages)
19 June 1998Statement of receipts and payments (3 pages)
20 May 1998Receiver/Manager's abstract of receipts and payments (2 pages)
20 May 1998Receiver/Manager's abstract of receipts and payments (2 pages)
18 February 1998Statement of receipts and payments (3 pages)
18 February 1998Statement of receipts and payments (3 pages)
5 June 1997Appointment of a voluntary liquidator (1 page)
5 June 1997Appointment of a voluntary liquidator (1 page)
16 May 1997Receiver/Manager's abstract of receipts and payments (2 pages)
16 May 1997Receiver/Manager's abstract of receipts and payments (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 21 stafford street edinburgh EH3 7BJ (1 page)
8 May 1997Registered office changed on 08/05/97 from: 21 stafford street edinburgh EH3 7BJ (1 page)
6 March 1997Registered office changed on 06/03/97 from: burgh house 7/9 king street aberdeen AB2 2EW (1 page)
6 March 1997Registered office changed on 06/03/97 from: burgh house 7/9 king street aberdeen AB2 2EW (1 page)
11 July 1996Receiver/Manager's abstract of receipts and payments (2 pages)
11 July 1996Receiver/Manager's abstract of receipts and payments (2 pages)
27 June 1996Notice of the appointment of receiver by a holder of a floating charge (7 pages)
27 June 1996Notice of the appointment of receiver by a holder of a floating charge (7 pages)
10 May 1996First Gazette notice for compulsory strike-off (1 page)
10 May 1996First Gazette notice for compulsory strike-off (1 page)
25 April 1995Notice of ceasing to act as receiver or manager (2 pages)
25 April 1995Notice of ceasing to act as receiver or manager (2 pages)
25 April 1995Notice of ceasing to act as receiver or manager (2 pages)
25 April 1995Notice of ceasing to act as receiver or manager (2 pages)