Company NameBelgrave Residential Assets Limited
Company StatusDissolved
Company NumberSC155811
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NamesAderwood Limited and Morrison Residential Assets Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed26 November 2001(6 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 19 January 2016)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameAlastair Douglas McDougall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(11 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield House
Frankscroft
Peebles
Peebleshire
EH45 9DX
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameBrian James Leith
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2001)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed06 June 2000(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameEwan William Mackay
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2001)
RoleDevelopment Manager
Correspondence Address17 Potassels Road
Muirhead
Chryston
G69 9EL
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed08 December 2000(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameDouglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 2001)
RoleChartered Accountant
Correspondence Address16 Wesley Crescent
Bonnyrigg
Edinburgh
EH19 3RT
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2000(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 2001)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Director NameKim Alan Prichard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 2001)
RoleProperty Developer
Correspondence Address24 Pentland Gardens
Edinburgh
Midlothian
EH10 6NW
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr Sean Dominic Hardy Cufley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(7 years, 3 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 August 2002)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMrs June Patricia McDowall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 July 2011)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address139 Hamilton Road
Rutherglen
Glasgow
G73 3BE
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(14 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ift Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£189,888
Current Liabilities£189,888

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
3 July 2015Full accounts made up to 30 September 2014 (12 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
9 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
9 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
9 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
9 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (4 pages)
27 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 33 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 34 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 35 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 38 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 28 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 40 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 36 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 17 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 6 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 16 (3 pages)
17 May 2012Full accounts made up to 30 September 2011 (16 pages)
16 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
22 July 2011Termination of appointment of June Mcdowall as a director (1 page)
24 March 2011Full accounts made up to 30 September 2010 (16 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
6 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
30 June 2010Full accounts made up to 31 October 2009 (12 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 September 2009Full accounts made up to 31 October 2008 (13 pages)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
3 March 2009Return made up to 07/02/09; full list of members (4 pages)
28 May 2008Full accounts made up to 31 October 2007 (14 pages)
25 February 2008Return made up to 07/02/08; full list of members (4 pages)
30 August 2007Full accounts made up to 31 October 2006 (15 pages)
12 July 2007Dec mort/charge * (2 pages)
12 July 2007Dec mort/charge * (2 pages)
12 July 2007Dec mort/charge * (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
20 July 2006Full accounts made up to 31 October 2005 (16 pages)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
4 July 2005Full accounts made up to 31 October 2004 (12 pages)
16 February 2005Return made up to 07/02/05; full list of members (2 pages)
4 June 2004Partic of mort/charge * (5 pages)
27 May 2004Full accounts made up to 31 October 2003 (12 pages)
10 May 2004Partic of mort/charge * (5 pages)
13 February 2004Return made up to 07/02/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
12 August 2003Resolutions
  • RES13 ‐ Guarantee & assignation 15/05/03
(1 page)
27 May 2003Memorandum and Articles of Association (5 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2003Dec mort/charge release * (5 pages)
18 March 2003Dec mort/charge release * (4 pages)
18 March 2003Dec mort/charge release * (4 pages)
18 March 2003Dec mort/charge release * (4 pages)
18 March 2003Dec mort/charge release * (4 pages)
11 February 2003Return made up to 07/02/03; full list of members (7 pages)
22 January 2003Full accounts made up to 30 April 2002 (13 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
2 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
19 June 2002Dec mort/charge release * (4 pages)
28 May 2002New secretary appointed (1 page)
13 February 2002Return made up to 07/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2001Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
11 December 2001Alterations to a floating charge (10 pages)
11 December 2001New director appointed (4 pages)
11 December 2001Dec mort/charge * (2 pages)
11 December 2001Alterations to a floating charge (10 pages)
11 December 2001Partic of mort/charge * (3 pages)
11 December 2001Partic of mort/charge * (3 pages)
11 December 2001Alterations to a floating charge (10 pages)
11 December 2001Alterations to a floating charge (10 pages)
11 December 2001Alterations to a floating charge (10 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
6 December 2001Partic of mort/charge * (6 pages)
6 December 2001Partic of mort/charge * (5 pages)
4 December 2001Declaration of assistance for shares acquisition (7 pages)
4 December 2001Director resigned (1 page)
4 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
4 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Memorandum and Articles of Association (5 pages)
4 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
4 December 2001New secretary appointed (2 pages)
29 November 2001Partic of mort/charge * (5 pages)
21 August 2001Company name changed morrison residential assets limi ted\certificate issued on 21/08/01 (2 pages)
3 August 2001New director appointed (3 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Director's particulars changed (1 page)
27 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland 768 po box, orchard brae house 30 queensferry road, edinburgh midlothian EH4 2UG (1 page)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
5 March 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
12 February 2001Full accounts made up to 31 December 1999 (13 pages)
9 February 2001Return made up to 07/02/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
1 December 2000New director appointed (3 pages)
27 November 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page)
13 September 2000Partic of mort/charge * (5 pages)
28 June 2000New secretary appointed (1 page)
28 June 2000Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NZ (1 page)
28 June 2000Secretary resigned (1 page)
22 June 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (6 pages)
20 March 2000Secretary resigned (1 page)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 February 1999Return made up to 07/02/99; full list of members (13 pages)
22 October 1998Partic of mort/charge * (5 pages)
16 September 1998Full accounts made up to 31 December 1997 (13 pages)
16 September 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 September 1998Director's particulars changed (1 page)
6 April 1998Partic of mort/charge * (6 pages)
26 February 1998Return made up to 07/02/98; no change of members (11 pages)
23 February 1998Partic of mort/charge * (7 pages)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Partic of mort/charge * (5 pages)
3 October 1997Partic of mort/charge * (6 pages)
28 April 1997Partic of mort/charge * (5 pages)
16 April 1997Partic of mort/charge * (5 pages)
26 March 1997Partic of mort/charge * (6 pages)
28 February 1997Return made up to 07/02/97; no change of members (11 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Partic of mort/charge * (5 pages)
10 January 1997Partic of mort/charge * (7 pages)
10 January 1997Partic of mort/charge * (6 pages)
9 January 1997Alterations to a floating charge (8 pages)
9 January 1997Alterations to a floating charge (9 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Partic of mort/charge * (5 pages)
18 September 1996Alterations to a floating charge (5 pages)
17 September 1996Partic of mort/charge * (8 pages)
5 July 1996Registered office changed on 05/07/96 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
3 June 1996Partic of mort/charge * (5 pages)
30 May 1996Partic of mort/charge * (5 pages)
13 May 1996Partic of mort/charge * (5 pages)
18 April 1996Secretary resigned (2 pages)
18 April 1996Location of register of directors' interests (1 page)
18 April 1996Location of register of members (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
30 March 1996New director appointed (3 pages)
27 March 1996New director appointed (3 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1996Memorandum and Articles of Association (30 pages)
25 March 1996Partic of mort/charge * (12 pages)
25 March 1996Partic of mort/charge * (8 pages)
25 March 1996Partic of mort/charge * (8 pages)
12 March 1996Memorandum and Articles of Association (10 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 March 1996Company name changed aderwood LIMITED\certificate issued on 11/03/96 (6 pages)
28 February 1996Return made up to 07/02/96; full list of members (7 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
7 November 1995Accounting reference date notified as 31/07 (1 page)
7 February 1995Incorporation (18 pages)