Company NameFirst Edinburgh Homes Limited
Company StatusDissolved
Company NumberSC113543
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date20 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1990(1 year, 11 months after company formation)
Appointment Duration29 years, 3 months (closed 20 December 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(10 years, 2 months after company formation)
Appointment Duration21 years (closed 20 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameMiss Pauline Anne McFarlane
NationalityBritish
StatusClosed
Appointed30 June 1999(10 years, 9 months after company formation)
Appointment Duration20 years, 5 months (closed 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr David James Macconnell Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(11 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NamePauline Anne Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(same day as company formation)
RoleSolicitor
Correspondence Address31 Northumberland Street
Edinburgh
EH3 6LR
Scotland
Director NameRodger Grant Murray
NationalityBritish
StatusResigned
Appointed23 September 1988(same day as company formation)
RoleCompany Director
Correspondence Address24 Moston Terrace
Edinburgh
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Nelson Street
Edinburgh
EH3 6LJ
Scotland
Director NameWilliam Gunn Crerar
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(1 year, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 December 2005)
RoleArchitect
Correspondence Address13 Northumberland Street
Edinburgh
Midlothian
EH3 6LL
Scotland
Director NameIan Hamish MacDonald
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1992)
Role301286
Correspondence AddressMinewood Cottage
Abercromby Drive
Bridge Of Allan
Stirlingshire
SK9 4EA
Director NameJonathan Rosedale Mordaunt Macqueen
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 1998)
RoleSolicitor
Correspondence Address7 Kingsburgh Road
Edinburgh
EH12 6DZ
Scotland
Director NameBruno Pietro Raffaelli
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed12 September 1990(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 1998)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address59 Craiglockhart Road
Edinburgh
Midlothian
EH14 1HF
Scotland
Director NameMichael Scott Ramsay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 1998)
RoleSurveyor
Correspondence AddressBirkhill, 9 Avon Road
Edinburgh
Midlothian
EH4 6LA
Scotland
Director NameSimon Richard Field
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressFlat 1 30 Sussex Square
Brighton
BN2 5AB
Secretary NameMrs Pauline Anne Orr
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed23 September 1988(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

26 November 2014Court order INSOLVENCY:Sist the winding up until the sist is recalled. (1 page)
8 October 2014Order of court - restore and wind up (2 pages)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Insolvency:form 4.17(scot)- notice of final meeting of creditors (3 pages)
30 November 2012Return of final meeting of voluntary winding up (3 pages)
23 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 September 2011Registered office address changed from , 3Rd Floor Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ on 23 September 2011 (2 pages)
23 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 41,448
(6 pages)
24 June 2010Director's details changed for David James Macconnell Orr on 31 May 2010 (2 pages)
24 June 2010Director's details changed for James Alexander Macconnell Orr on 31 May 2010 (2 pages)
24 June 2010Secretary's details changed for Miss Pauline Anne Mcfarlane on 31 May 2010 (1 page)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Angus Donald Mackintosh Macdonald on 31 May 2010 (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
11 June 2009Return made up to 31/05/09; full list of members (7 pages)
1 April 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
2 June 2008Return made up to 31/05/08; full list of members (6 pages)
28 May 2008Auditor's resignation (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
6 August 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2007Director's particulars changed (1 page)
1 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
13 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
22 November 2005Registered office changed on 22/11/05 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
30 June 2005Return made up to 31/05/05; full list of members (4 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
21 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
30 June 2003Return made up to 31/05/03; full list of members (10 pages)
18 June 2003Registered office changed on 18/06/03 from: 8 saint andrew square edinburgh midlothian EH2 2PP (1 page)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Secretary's particulars changed (1 page)
15 July 2002Return made up to 31/05/02; full list of members (9 pages)
15 May 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
10 April 2001Director's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Ad 17/08/00--------- £ si [email protected]=3948 £ ic 37500/41448 (2 pages)
29 August 2000Memorandum and Articles of Association (15 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 August 2000New director appointed (3 pages)
4 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
24 May 2000Director's particulars changed (1 page)
22 May 2000Secretary's particulars changed (1 page)
24 February 2000Dec mort/charge * (4 pages)
9 February 2000Corrective 169/cert/stat dec (4 pages)
1 February 2000Full accounts made up to 31 December 1998 (10 pages)
24 December 1999Dec mort/charge * (4 pages)
22 December 1999Declaration of shares redemption:auditor's report (4 pages)
29 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 July 1999Ad 04/06/99--------- £ si [email protected]=5000 £ ic 32500/37500 (2 pages)
12 July 1999Return made up to 31/05/99; full list of members (14 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
1 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1999£ ic 137500/32500 29/04/99 £ sr [email protected]=105000 (1 page)
25 March 1999Director's particulars changed (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (5 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 May 1998Return made up to 31/05/98; no change of members (12 pages)
7 May 1998Director resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Director's particulars changed (1 page)
3 July 1997Return made up to 31/05/97; full list of members (16 pages)
21 November 1996Partic of mort/charge * (6 pages)
12 August 1996£ ic 199999/137500 01/07/96 £ sr [email protected]=62499 (1 page)
6 July 1996Return made up to 31/05/96; full list of members (16 pages)
23 May 1996Full accounts made up to 31 December 1995 (12 pages)
16 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 May 1996Declaration of shares redemption:auditor's report (2 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Certificate of re-registration from Public Limited Company to Private (1 page)
14 May 1996Application for reregistration from PLC to private (1 page)
14 May 1996Re-registration of Memorandum and Articles (10 pages)
17 January 1996New director appointed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Return made up to 31/05/95; no change of members (14 pages)
6 July 1994Full accounts made up to 31 December 1993 (11 pages)
4 August 1993Full accounts made up to 31 December 1992 (10 pages)
8 July 1992Full accounts made up to 31 December 1991 (10 pages)
12 July 1991Full accounts made up to 31 December 1990 (10 pages)
24 September 1990Return made up to 12/09/90; full list of members (14 pages)
7 September 1990Full accounts made up to 31 December 1989 (10 pages)
22 March 1989New director appointed (2 pages)
19 March 1989New director appointed (1 page)
18 March 1989New director appointed (2 pages)
16 March 1989Allots 13/03/89 399,995*50P ord (3 pages)
14 March 1989New director appointed (2 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 March 1989New director appointed (1 page)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
23 September 1988Incorporation (17 pages)