Company NameCounthome Limited
Company StatusDissolved
Company NumberSC112351
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mreza Tabrizi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2008(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 30 April 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Leopold Place
Edinburgh
EH7 5LB
Scotland
Director NameMohammed Reza Sabri Tabrizi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1990)
RoleHotelier
Correspondence Address20 Leopold Place
Edinburgh
EH7 5LB
Scotland
Director NameJune Lynne Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1992)
RoleSecretary
Correspondence Address43 Buckstone Lea
Edinburgh
Midlothian
EH10 6XE
Scotland
Secretary NameJune Lynne Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address101 Greenbank Crescent
Edinburgh
Midlothian
EH10 5TA
Scotland
Director NameMasud Rijmanchi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed07 December 1990(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 January 2001)
RoleSales Manager
Correspondence AddressPickhuben 7
2000 Hamburg
Foreign
Director NameMr Mreza Tabrizi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 August 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address21 Leopold Place (1f)
Edinburgh
Midlothian
EH7 5LB
Scotland
Secretary NameReza Tabrizi
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 February 2000)
RoleHotelier
Correspondence Address101 Greenbank Crescent
Edinburgh
EH10 5TA
Scotland
Director NameJune Lynn Tabrizi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1995)
RoleHousewife
Correspondence Address160 Greenbank Crescent
Edinburgh
EH10 5TA
Scotland
Secretary NameAmir Sabri Tabrizi
NationalityBritish
StatusResigned
Appointed11 February 2000(11 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 January 2019)
RoleCompany Director
Correspondence Address21 Leopold Place
Edinburgh
EH7 5LB
Scotland
Director NameMasud Rismanchi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed28 August 2003(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2008)
RoleSales Manager
Correspondence AddressPickhuben 7
2000
Hamburg
Foreign
Director NameGregorio Fernandez
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(16 years after company formation)
Appointment Duration3 months (resigned 05 November 2004)
RoleHotelier
Correspondence Address4 Windsor Street
Edinburgh
EH7 5JR
Scotland

Location

Registered Address1-3 St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mreza Tabrizi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 September 1999Delivered on: 30 September 1999
Satisfied on: 1 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Richmond guest house, 20 leopold place edinburgh.
Fully Satisfied
3 February 1999Delivered on: 5 February 1999
Satisfied on: 6 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 June 1996Delivered on: 26 June 1996
Satisfied on: 16 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 December 1994Delivered on: 22 December 1994
Satisfied on: 19 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due and to become due in terms of a personal bond dated 16/12/94.
Particulars: The lyncliff hotel, 4 windsor street, edinburgh.
Fully Satisfied
21 September 1989Delivered on: 25 September 1989
Satisfied on: 19 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 niddrie mains road edinburgh.
Fully Satisfied
30 November 1988Delivered on: 9 December 1988
Satisfied on: 19 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 31 comely bank avenue edinburgh.
Fully Satisfied
13 April 2001Delivered on: 24 April 2001
Satisfied on: 1 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 leopold place, edinburgh.
Fully Satisfied
13 April 2001Delivered on: 24 April 2001
Satisfied on: 1 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 leopold place, edinburgh.
Fully Satisfied
19 October 1999Delivered on: 5 November 1999
Satisfied on: 1 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The luncliff hotel, 4 windsor street, edinburgh.
Fully Satisfied
12 September 1999Delivered on: 30 September 1999
Satisfied on: 1 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 21 leopold place, edinburgh.
Fully Satisfied
16 November 1988Delivered on: 18 November 1988
Satisfied on: 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground & basement premises at 20 leopold place, edinburgh midlothian.
Fully Satisfied

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (2 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Registered office address changed from C/O Shiv Bahl Ca 1-3 St. Colme Street Edinburgh EH3 6AA Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 20 Leopold Place London Road Edinburgh EH7 8LB on 19 June 2014 (1 page)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
8 March 2010Director's details changed for Mr Mreza Tabrizi on 2 March 2010 (3 pages)
8 March 2010Director's details changed for Mr Mreza Tabrizi on 2 March 2010 (3 pages)
1 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
1 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
1 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
1 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
24 February 2010Director's details changed for Mreza Tabrizi on 23 October 2009 (2 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 September 2009Return made up to 31/03/09; full list of members (4 pages)
10 July 2009Return made up to 31/03/08; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 1 royal terrace edinburgh EH7 5AD (1 page)
15 June 2009Return made up to 31/03/07; full list of members (3 pages)
29 May 2009Return made up to 31/03/06; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 May 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2009Return made up to 31/03/05; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 20 leopold place london road edinburgh EH7 8LB (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 royal terrace edinburgh EH7 5AD (1 page)
8 January 2009Compulsory strike-off action has been suspended (1 page)
17 October 2008First Gazette notice for compulsory strike-off (1 page)
7 July 2008Appointment terminated director masud rismanchi (1 page)
3 June 2008Director appointed reza tabrizi (1 page)
17 November 2006Notice of ceasing to act as receiver or manager (1 page)
29 November 2004Director resigned (1 page)
5 November 2004Notice of receiver's report (6 pages)
26 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: c/o shiv. Bahl ca. 1 st colme street edinburgh EH3 6AA (1 page)
13 August 2004Notice of the appointment of receiver by a holder of a floating charge (4 pages)
30 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
31 March 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 June 2001Dec mort/charge * (8 pages)
19 June 2001Dec mort/charge * (2 pages)
19 June 2001Dec mort/charge * (2 pages)
16 May 2001Dec mort/charge * (4 pages)
25 April 2001Dec mort/charge * (4 pages)
24 April 2001Partic of mort/charge * (5 pages)
24 April 2001Partic of mort/charge * (5 pages)
28 March 2001Return made up to 31/03/01; full list of members (6 pages)
21 March 2001Director's particulars changed (1 page)
20 March 2001Director resigned (1 page)
23 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 November 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 February 1999Partic of mort/charge * (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 March 1997Return made up to 31/03/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 June 1996Partic of mort/charge * (5 pages)
3 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 January 1996Director resigned (2 pages)
2 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 June 1994Director's particulars changed (2 pages)
17 December 1990Director resigned;new director appointed (2 pages)
13 October 1988Director resigned;new director appointed (2 pages)
13 October 1988Memorandum and Articles of Association (7 pages)
19 July 1988Incorporation (9 pages)