Company NameNorthern & Scottish Estates Limited
Company StatusDissolved
Company NumberSC175311
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Bahlsen Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month (closed 22 September 2020)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House
Rommano Bridge
West Linton
Peebles-Shire
EH46 7DD
Scotland
Director NameLucinda Jane Auldjo Bannister
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 August 1997)
RoleArchitectural Assistant
Correspondence AddressNewlands House Rommano Bridge
West Linton
Peeblesshire
EH46 7DD
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2010)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address3 St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£134
Cash£14,243
Current Liabilities£21,020

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
13 May 2020Application to strike the company off the register (1 page)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (3 pages)
4 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
21 May 2010Secretary's details changed for Ledingham Chalmers Llp on 12 May 2010 (2 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Ledingham Chalmers Llp on 12 May 2010 (2 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
21 May 2010Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
30 December 2008Registered office changed on 30/12/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 May 2008Return made up to 12/05/08; full list of members (3 pages)
20 May 2008Return made up to 12/05/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 June 2006Return made up to 12/05/06; full list of members (2 pages)
30 June 2006Return made up to 12/05/06; full list of members (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Registered office changed on 28/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Registered office changed on 28/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 May 2005Return made up to 12/05/05; full list of members (3 pages)
27 May 2005Return made up to 12/05/05; full list of members (3 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 May 2004Return made up to 12/05/04; full list of members (5 pages)
24 May 2004Return made up to 12/05/04; full list of members (5 pages)
20 May 2003Return made up to 12/05/03; full list of members (5 pages)
20 May 2003Return made up to 12/05/03; full list of members (5 pages)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 May 2002Return made up to 12/05/02; full list of members (5 pages)
17 May 2002Location of register of members (1 page)
17 May 2002Return made up to 12/05/02; full list of members (5 pages)
17 May 2002Location of register of members (1 page)
3 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
16 May 2001Return made up to 12/05/01; full list of members (5 pages)
16 May 2001Return made up to 12/05/01; full list of members (5 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 May 2000Return made up to 12/05/00; full list of members (6 pages)
19 May 2000Return made up to 12/05/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 July 1999Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1999Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1999Return made up to 12/05/99; full list of members (6 pages)
23 May 1999Return made up to 12/05/99; full list of members (6 pages)
4 March 1999Full accounts made up to 31 October 1998 (11 pages)
4 March 1999Full accounts made up to 31 October 1998 (11 pages)
4 June 1998Registered office changed on 04/06/98 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 1998Registered office changed on 04/06/98 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 1998Location of register of members (1 page)
4 June 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
4 June 1998Location of register of members (1 page)
4 June 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
27 May 1998Return made up to 12/05/98; full list of members (5 pages)
27 May 1998Return made up to 12/05/98; full list of members (5 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
7 August 1997Company name changed ledge 336 LIMITED\certificate issued on 08/08/97 (2 pages)
7 August 1997Company name changed ledge 336 LIMITED\certificate issued on 08/08/97 (2 pages)
12 May 1997Incorporation (25 pages)
12 May 1997Incorporation (25 pages)