Company NameThe Edinburgh Construction Group Limited
Company StatusDissolved
Company NumberSC170057
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Richmond Deacon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(4 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 06 February 2018)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address5 Imrie Place
Penicuik
EH26 8HY
Scotland
Secretary NameMr Robert Ernest Paul Graham
NationalityBritish
StatusClosed
Appointed01 November 2004(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 February 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence Address178 Willowbrae Road
Edinburgh
Midlothian
EH8 7JU
Scotland
Director NameMr Euan George Alexander Allan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 McLaren Road
Edinburgh
Midlothian
EH9 2BH
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Director NameThomas Allan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 1999)
RoleBuilding Contractor
Correspondence Address1 Parkhead Park
Easthouses
Dalkeith
Midlothian
EH22 4HW
Scotland
Director NameCharles Booth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2008)
RoleCouncillor
Correspondence Address25 West Croft
Ratho
EH28 8PB
Scotland
Director NameFrank Peter Graham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 May 2004)
RoleConstruction Director
Correspondence Address58 Hillhouse Road
Edinburgh
Midlothian
EH4 5EG
Scotland
Secretary NamePeter Kenneth Johnstone
NationalityBritish
StatusResigned
Appointed19 February 1997(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlingnose View
North Queensferry
Fife
KY11 1EZ
Scotland
Director NameSteven Gary Bickmore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2001)
RolePlumber
Correspondence Address5 Springvalley Gardens
Edinburgh
EH10 4QF
Scotland
Secretary NameFrank Peter Graham
NationalityBritish
StatusResigned
Appointed07 December 2001(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address58 Hillhouse Road
Edinburgh
Midlothian
EH4 5EG
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websiteedinburghconstructiongroup.co.uk

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

12k at 1G And F Decorators
8.22%
Ordinary
94k at 1Robert Ernest Graham
64.38%
Ordinary
36k at 1Raymond Richmond Deacon
24.66%
Ordinary
2k at 1Advanced Roofing
1.37%
Ordinary
2k at 1Charles Booth
1.37%
Ordinary

Financials

Year2014
Turnover£1,444,849
Net Worth-£4,117
Cash£7,024
Current Liabilities£292,758

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

29 May 2002Delivered on: 7 June 2002
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.
Outstanding
27 March 2000Delivered on: 4 April 2000
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.
Outstanding

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2014Order of court - dissolution void (1 page)
11 October 2012Final Gazette dissolved following liquidation (1 page)
11 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Notice of final meeting of creditors (6 pages)
6 January 2011Court order notice of winding up (1 page)
6 January 2011Registered office address changed from Unit 5a Carron Place Edinburgh Midlothian EH6 7RE United Kingdom on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Unit 5a Carron Place Edinburgh Midlothian EH6 7RE United Kingdom on 6 January 2011 (2 pages)
6 January 2011Notice of winding up order (1 page)
23 September 2010Appointment of a provisional liquidator (1 page)
11 December 2009Director's details changed for Raymond Richmond Deacon on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Raymond Richmond Deacon on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Appointment terminated director charles booth (1 page)
2 July 2009Return made up to 20/11/08; full list of members (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
10 April 2008Return made up to 20/11/07; full list of members (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 December 2006Return made up to 20/11/06; full list of members (9 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 January 2006Return made up to 20/11/05; full list of members (9 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 April 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 April 2005New secretary appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2004Return made up to 20/11/03; full list of members (8 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 January 2003Return made up to 20/11/02; full list of members (9 pages)
7 June 2002Partic of mort/charge * (5 pages)
3 May 2002Nc inc already adjusted 29/04/02 (1 page)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Ad 29/04/02--------- £ si 130000@1=130000 £ ic 16000/146000 (2 pages)
2 April 2002New director appointed (2 pages)
27 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002Return made up to 20/11/01; full list of members (9 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
28 November 2001Director resigned (1 page)
25 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 December 2000Return made up to 20/11/00; full list of members (9 pages)
6 October 2000Secretary resigned (1 page)
13 July 2000Full accounts made up to 30 April 1999 (17 pages)
4 April 2000Partic of mort/charge * (6 pages)
17 December 1999Return made up to 20/11/99; full list of members (9 pages)
5 May 1999Memorandum and Articles of Association (6 pages)
5 May 1999£ nc 100/100000 15/04/99 (1 page)
5 May 1999Ad 15/04/99--------- £ si 15999@1=15999 £ ic 1/16000 (2 pages)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
9 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 1998Accounting reference date shortened from 31/01/99 to 30/04/98 (1 page)
10 February 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
18 September 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
18 February 1997Memorandum and Articles of Association (4 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1996Incorporation (11 pages)