Company NameTelferton Properties Limited
Company StatusDissolved
Company NumberSC125574
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Frederick Thompson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Meadowfield Terrace
Edinburgh
Midlothian
EH8 7NU
Scotland
Director NameJames Brodie Duns Marshall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Secretary NameJames Brodie Duns Marshall
NationalityBritish
StatusClosed
Appointed12 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1J.b.d. Marshall
50.00%
Ordinary
1 at £1J.f. Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£564,460
Cash£30,973
Current Liabilities£97,733

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 September 1991Delivered on: 24 September 1991
Satisfied on: 23 September 2005
Persons entitled: National Westminster Bank PLC

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
24 July 1990Delivered on: 31 July 1990
Satisfied on: 23 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in midlothian extending to 0.34 hectares with block 1 units 1 & 2 west telferton ind. Estate, edinburgh.
Fully Satisfied

Filing History

30 July 2019Final Gazette dissolved following liquidation (1 page)
30 April 2019Return of final meeting of voluntary winding up (3 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
8 June 2018Micro company accounts made up to 30 April 2018 (6 pages)
1 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-30
(2 pages)
1 June 2018Registered office address changed from C/O James Marshall Flat 15 93 Milton Road East Edinburgh Midlothian EH15 2NL to Forsyth House 93 George Street Edinburgh EH2 3ES on 1 June 2018 (2 pages)
15 May 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for James Brodie Duns Marshall on 14 June 2012 (1 page)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for James Brodie Duns Marshall on 14 June 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Registered office address changed from C/O James Marshall 9a Fidra Road North Berwick East Lothian EH39 4NF Scotland on 20 July 2011 (1 page)
20 July 2011Registered office address changed from C/O James Marshall 9a Fidra Road North Berwick East Lothian EH39 4NF Scotland on 20 July 2011 (1 page)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for James Brodie Duns Marshall on 30 May 2010 (2 pages)
10 September 2010Registered office address changed from 9 Fidra Road North Berwick East Lothian EH39 4NF on 10 September 2010 (1 page)
10 September 2010Director's details changed for John Frederick Thompson on 30 May 2010 (2 pages)
10 September 2010Registered office address changed from 9 Fidra Road North Berwick East Lothian EH39 4NF on 10 September 2010 (1 page)
10 September 2010Director's details changed for John Frederick Thompson on 30 May 2010 (2 pages)
10 September 2010Director's details changed for James Brodie Duns Marshall on 30 May 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Return made up to 30/05/09; full list of members (4 pages)
29 June 2009Return made up to 30/05/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 July 2008Return made up to 30/05/08; full list of members (4 pages)
7 July 2008Return made up to 30/05/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 30/05/07; no change of members (7 pages)
20 June 2007Return made up to 30/05/07; no change of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
1 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 December 2003Return made up to 30/05/03; full list of members (7 pages)
14 December 2003Return made up to 30/05/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 30/05/01; full list of members (6 pages)
31 May 2001Return made up to 30/05/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Return made up to 12/06/00; full list of members (6 pages)
20 June 2000Return made up to 12/06/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Return made up to 12/06/99; no change of members (4 pages)
11 June 1999Return made up to 12/06/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 12/06/98; no change of members (4 pages)
11 June 1998Return made up to 12/06/98; no change of members (4 pages)
21 July 1997Return made up to 12/06/97; full list of members (6 pages)
21 July 1997Return made up to 12/06/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1996Return made up to 12/06/96; full list of members (6 pages)
24 June 1996Return made up to 12/06/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 September 1991Partic of mort/charge 10836 (3 pages)
24 September 1991Partic of mort/charge 10836 (3 pages)
31 July 1990Partic of mort/charge 8212 (3 pages)
31 July 1990Partic of mort/charge 8212 (3 pages)
12 June 1990Incorporation (34 pages)
12 June 1990Incorporation (34 pages)