Company NameEuropean Development Company Limited
Company StatusDissolved
Company NumberSC136651
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameEffectchance Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 months, 1 week after company formation)
Appointment Duration30 years, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Seafield Road
Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 months, 1 week after company formation)
Appointment Duration30 years, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenwhins Craigton Road
Cults
Aberdeen
AB15 9QJ
Scotland
Secretary NameStephen John Fairless
NationalityBritish
StatusClosed
Appointed01 April 2007(15 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address32 King Roberts Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FB
Scotland
Director NameMr Alexander James Maccoll
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 1 week after company formation)
Appointment Duration23 years (resigned 30 April 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address18 Westhill Heights
Westhill
Aberdeenshire
AB32 6RY
Scotland
Secretary NameKenneth Raymond Roach
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address2 Glen Avenue
Dyce
Aberdeen
Aberdeenshire
AB21 7FA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0114 2888820
Telephone regionSheffield

Location

Registered Address60 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

75 at £1Crown Park Consultants LTD
75.00%
Ordinary
25 at £1Alexander James Maccoll
25.00%
Ordinary

Financials

Year2014
Net Worth£53,858
Cash£1,111
Current Liabilities£458

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 December 1998Delivered on: 6 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.606 ha at great northern road/north anderson drive,aberdeen.
Outstanding
16 November 1998Delivered on: 24 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the junction of great northern road,north anderson drive & clifton road,aberdeen.
Outstanding
13 October 1995Delivered on: 20 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 805/807 great northern road,aberdeen.
Outstanding
7 February 1995Delivered on: 13 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail shop premises, 815A great northern road, aberdeen.
Outstanding
15 February 1994Delivered on: 24 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 ruthrieston road aberdeen.
Outstanding
7 January 1994Delivered on: 17 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
16 December 1993Delivered on: 23 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thistle cottage, ruthrieston road, aberdeen.
Outstanding
10 February 1995Delivered on: 17 February 1995
Satisfied on: 30 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at 375 holburn street, aberdeen.
Fully Satisfied

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the company off the register (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Satisfaction of charge 4 in full (4 pages)
6 September 2017Satisfaction of charge 2 in full (4 pages)
6 September 2017Satisfaction of charge 2 in full (4 pages)
6 September 2017Satisfaction of charge 4 in full (4 pages)
7 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017 (1 page)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 6 in full (4 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
20 January 2017Satisfaction of charge 7 in full (4 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
20 January 2017Satisfaction of charge 7 in full (4 pages)
20 January 2017Satisfaction of charge 8 in full (4 pages)
20 January 2017Satisfaction of charge 6 in full (4 pages)
20 January 2017Satisfaction of charge 8 in full (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Termination of appointment of Alexander James Maccoll as a director on 30 April 2015 (1 page)
29 February 2016Termination of appointment of Alexander James Maccoll as a director on 30 April 2015 (1 page)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / stephen fairless / 01/07/2007 (1 page)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / stephen fairless / 01/07/2007 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 14/02/08; full list of members (3 pages)
20 February 2008Return made up to 14/02/08; full list of members (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
20 February 2007Return made up to 14/02/07; full list of members (7 pages)
20 February 2007Return made up to 14/02/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Registered office changed on 19/09/06 from: suite 1 343 union street aberdeen grampian AB11 6BS (1 page)
19 September 2006Registered office changed on 19/09/06 from: suite 1 343 union street aberdeen grampian AB11 6BS (1 page)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 14/02/05; full list of members (7 pages)
16 February 2005Return made up to 14/02/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 14/02/04; full list of members (7 pages)
4 March 2004Return made up to 14/02/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 March 2002Return made up to 14/02/02; full list of members (6 pages)
11 March 2002Return made up to 14/02/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(7 pages)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(7 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Return made up to 14/02/99; full list of members (8 pages)
24 February 1999Return made up to 14/02/99; full list of members (8 pages)
6 January 1999Partic of mort/charge * (5 pages)
6 January 1999Partic of mort/charge * (5 pages)
24 November 1998Partic of mort/charge * (5 pages)
24 November 1998Partic of mort/charge * (5 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
20 February 1998Return made up to 14/02/98; full list of members (8 pages)
20 February 1998Return made up to 14/02/98; full list of members (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 February 1997Return made up to 14/02/97; full list of members (8 pages)
27 February 1997Return made up to 14/02/97; full list of members (8 pages)
10 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996Dec mort/charge * (4 pages)
30 April 1996Dec mort/charge * (4 pages)
27 February 1996Return made up to 14/02/96; full list of members (7 pages)
27 February 1996Return made up to 14/02/96; full list of members (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 October 1995Partic of mort/charge * (3 pages)
20 October 1995Partic of mort/charge * (3 pages)
17 February 1995Partic of mort/charge * (3 pages)
17 February 1995Partic of mort/charge * (3 pages)
13 February 1995Partic of mort/charge * (3 pages)
13 February 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
2 June 1992Memorandum and Articles of Association (13 pages)
2 June 1992Memorandum and Articles of Association (13 pages)
27 May 1992Director resigned;new director appointed (3 pages)
27 May 1992Director resigned;new director appointed (3 pages)
14 February 1992Incorporation (9 pages)
14 February 1992Incorporation (9 pages)