Company NameHeriot Developments Limited
Company StatusDissolved
Company NumberSC176967
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameHBJ 369 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 02 January 2015)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMartin Patrick Joyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(3 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Rue A
St Peter Port
Guernsey
GY1 1QG
Director NameMartin Patrick Joyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Rue A
St Peter Port
Guernsey
GY1 1QG
Director NameIan George Anthony Peters
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 2004)
RoleChartered Quantity Surveyor
Correspondence Address250/5 Lanark Road
Edinburgh
EH14 2LR
Scotland
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary NameAndrew John Peters
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dundas Home Farm
South Queensferry
Edinburgh
EH30 9SS
Scotland
Director NameAnthony Joyce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGibliston Farmhouse
Colinsburgh
Leven
Fife
KY9 1JS
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2005(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2010)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.melforddevelopments.co.uk

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Martin Patrick Joyce
50.00%
Ordinary
20 at £1Mr Andrew John Peters
20.00%
Ordinary
20 at £1Stuart Charles Peters
20.00%
Ordinary
10 at £1Ian George Anthony Peters
10.00%
Ordinary

Financials

Year2014
Net Worth-£953
Cash£233
Current Liabilities£6,520

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 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)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Martin Patrick Joyce on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Martin Patrick Joyce on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Martin Patrick Joyce on 4 July 2010 (2 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 29 April 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2008Return made up to 04/07/08; full list of members (4 pages)
15 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Return made up to 04/07/07; full list of members (3 pages)
6 September 2007Return made up to 04/07/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
27 July 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 04/07/05; full list of members (8 pages)
8 September 2005Return made up to 04/07/05; full list of members (8 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
29 April 2005 (5 pages)
29 April 2005 (5 pages)
17 August 2004Return made up to 04/07/04; full list of members (8 pages)
17 August 2004Return made up to 04/07/04; full list of members (8 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
28 January 2004 (7 pages)
28 January 2004 (7 pages)
17 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2003Registered office changed on 09/01/03 from: albert dock leith docks edinburgh midlothian EH6 7DN (1 page)
9 January 2003Registered office changed on 09/01/03 from: albert dock leith docks edinburgh midlothian EH6 7DN (1 page)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 August 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
7 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
14 August 2001Return made up to 04/07/01; full list of members (8 pages)
14 August 2001Return made up to 04/07/01; full list of members (8 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
28 July 1999Return made up to 04/07/99; full list of members (8 pages)
28 July 1999Return made up to 04/07/99; full list of members (8 pages)
31 July 1998Return made up to 04/07/98; full list of members (8 pages)
31 July 1998Return made up to 04/07/98; full list of members (8 pages)
17 October 1997Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
17 October 1997New director appointed (3 pages)
17 October 1997Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997Director resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (3 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
17 October 1997New director appointed (3 pages)
10 September 1997Company name changed hbj 369 LIMITED\certificate issued on 11/09/97 (2 pages)
10 September 1997Company name changed hbj 369 LIMITED\certificate issued on 11/09/97 (2 pages)
4 July 1997Incorporation (18 pages)
4 July 1997Incorporation (18 pages)