Company Name1924 Properties Limited
Company StatusDissolved
Company NumberSC179210
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)
Previous NameAC&H 9 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Euan George Alexander Allan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 05 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Stephen Paul Dougherty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 05 August 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Roderick Gray Macphail
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 05 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Thomas Graham Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 05 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Julian McKenzie Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 05 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusClosed
Appointed30 September 1997(same day as company formation)
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(4 months after company formation)
Appointment Duration12 years (resigned 31 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Margaret Rose Loan
Edinburgh
EH10 7EQ
Scotland
Director NameDavid William Cockburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 October 2008)
RoleSolicitor
Correspondence AddressRedbraes
Venlaw Highroad
Peebles
EH45 8RL
Scotland
Director NameMr Andrew Wallace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Morningside Drive
Edinburgh
Midlothian
EH10 5LZ
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£153,186
Cash£171,361
Current Liabilities£41,284

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting of voluntary winding up (15 pages)
5 May 2017Return of final meeting of voluntary winding up (15 pages)
29 October 2014Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages)
23 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-20
(1 page)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 October 2013Director's details changed for Mr Thomas Graham Reid on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Roderick Gray Macphail on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Julian Mckenzie Scott on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Stephen Paul Dougherty on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Julian Mckenzie Scott on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Euan George Alexander Allan on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Thomas Graham Reid on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Euan George Alexander Allan on 27 April 2013 (2 pages)
28 October 2013Secretary's details changed for Archibald Campbell & Harley on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Stephen Paul Dougherty on 27 April 2013 (2 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 66
(6 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 66
(6 pages)
28 October 2013Secretary's details changed for Archibald Campbell & Harley on 27 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Roderick Gray Macphail on 27 April 2013 (2 pages)
26 April 2013Satisfaction of charge 3 in full (4 pages)
26 April 2013Satisfaction of charge 3 in full (4 pages)
26 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 26 April 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Secretary's details changed for Archibald Campbell & Harley on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
2 November 2010Director's details changed for Mr Euan George Alexander Allan on 30 September 2010 (2 pages)
2 November 2010Secretary's details changed for Archibald Campbell & Harley on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Euan George Alexander Allan on 30 September 2010 (2 pages)
24 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2010Appointment of Mr Thomas Graham Reid as a director (3 pages)
11 February 2010Appointment of Mr Thomas Graham Reid as a director (3 pages)
11 February 2010Appointment of Mr Roderick Gray Macphail as a director (3 pages)
11 February 2010Appointment of Mr Julian Mckenzie Scott as a director (3 pages)
11 February 2010Appointment of Mr Roderick Gray Macphail as a director (3 pages)
11 February 2010Termination of appointment of Rory Milne as a director (2 pages)
11 February 2010Termination of appointment of Rory Milne as a director (2 pages)
11 February 2010Appointment of Mr Euan George Alexander Allan as a director (3 pages)
11 February 2010Appointment of Mr Julian Mckenzie Scott as a director (3 pages)
11 February 2010Appointment of Mr Stephen Paul Dougherty as a director (3 pages)
11 February 2010Appointment of Mr Stephen Paul Dougherty as a director (3 pages)
11 February 2010Appointment of Mr Euan George Alexander Allan as a director (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth. Off-market purchase of shares 12/03/2009
(1 page)
26 March 2009Capitals not rolled up (2 pages)
26 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth. Off-market purchase of shares 30/05/2008
(1 page)
26 March 2009Capitals not rolled up (2 pages)
26 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth. Off-market purchase of shares 30/05/2008
(1 page)
26 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth. Off-market purchase of shares 12/03/2009
(1 page)
26 March 2009Capitals not rolled up (2 pages)
26 March 2009Capitals not rolled up (2 pages)
6 January 2009Return made up to 30/09/08; full list of members (6 pages)
6 January 2009Return made up to 30/09/08; full list of members (6 pages)
9 October 2008Appointment terminated director david cockburn (1 page)
9 October 2008Appointment terminated director david cockburn (1 page)
5 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
24 October 2007Return made up to 30/09/07; full list of members (4 pages)
24 October 2007Return made up to 30/09/07; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
12 September 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 May 2007£ ic 100/89 19/04/07 £ sr 11@1=11 (2 pages)
30 May 2007£ ic 100/89 19/04/07 £ sr 11@1=11 (2 pages)
5 October 2006Return made up to 30/09/06; full list of members (9 pages)
5 October 2006Return made up to 30/09/06; full list of members (9 pages)
30 June 2006Full accounts made up to 31 May 2005 (13 pages)
30 June 2006Full accounts made up to 31 May 2005 (13 pages)
24 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2005Full accounts made up to 31 May 2004 (14 pages)
1 August 2005Full accounts made up to 31 May 2004 (14 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
1 October 2004Return made up to 30/09/04; full list of members (9 pages)
1 October 2004Return made up to 30/09/04; full list of members (9 pages)
30 June 2004Full accounts made up to 31 May 2003 (14 pages)
30 June 2004Full accounts made up to 31 May 2003 (14 pages)
2 October 2003Return made up to 30/09/03; full list of members (9 pages)
2 October 2003Return made up to 30/09/03; full list of members (9 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
2 March 2003Full accounts made up to 31 May 2002 (13 pages)
2 March 2003Full accounts made up to 31 May 2002 (13 pages)
3 October 2002Return made up to 30/09/02; full list of members (10 pages)
3 October 2002Return made up to 30/09/02; full list of members (10 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 May 2001 (12 pages)
29 March 2002Full accounts made up to 31 May 2001 (12 pages)
15 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2001Full accounts made up to 31 May 2000 (12 pages)
25 May 2001Full accounts made up to 31 May 2000 (12 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
12 April 2001Memorandum and Articles of Association (21 pages)
12 April 2001Memorandum and Articles of Association (21 pages)
12 April 2001Nc inc already adjusted 24/10/00 (1 page)
12 April 2001Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (4 pages)
12 April 2001Nc inc already adjusted 24/10/00 (1 page)
12 April 2001Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (4 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2000Return made up to 30/09/00; full list of members (6 pages)
6 December 2000Return made up to 30/09/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 May 1998 (12 pages)
13 September 1999Full accounts made up to 31 May 1998 (12 pages)
15 June 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
15 June 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Return made up to 30/09/98; full list of members (6 pages)
11 November 1998Return made up to 30/09/98; full list of members (6 pages)
11 November 1998New director appointed (2 pages)
17 February 1998Partic of mort/charge * (6 pages)
17 February 1998Partic of mort/charge * (6 pages)
10 February 1998Partic of mort/charge * (6 pages)
10 February 1998Partic of mort/charge * (6 pages)
22 January 1998Company name changed ac&h 9 LIMITED\certificate issued on 23/01/98 (2 pages)
22 January 1998Company name changed ac&h 9 LIMITED\certificate issued on 23/01/98 (2 pages)
30 September 1997Incorporation (12 pages)
30 September 1997Incorporation (12 pages)