Company NameAslam Properties (Edinburgh) Limited
Company StatusDissolved
Company NumberSC184923
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamePeachbatch Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Aslam
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(2 weeks, 5 days after company formation)
Appointment Duration17 years, 11 months (closed 05 April 2016)
RoleNewsagent
Country of ResidenceScotland
Correspondence Address37 Bellevue Place
Edinburgh
Lothian
EH7 4BS
Scotland
Secretary NameSamila Akhtar Aslam
NationalityBritish
StatusClosed
Appointed01 March 1999(10 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence Address37 Bellevue Place
Edinburgh
Midlothian
EH7 4BS
Scotland
Secretary NameRichard Trotter Steedman
NationalityBritish
StatusResigned
Appointed06 May 1998(2 weeks, 5 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 February 1999)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gamekeepers Loan
Edinburgh
Lothian
EH4 6LT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.edinburghlets.com

Location

Registered Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Mr Mohammed Aslam
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,951
Current Liabilities£4,951

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

18 October 1999Delivered on: 26 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51A nicolson street, edinburgh.
Outstanding
27 May 1998Delivered on: 29 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (2 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 5 January 2016 (1 page)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Mohammed Aslam on 17 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 July 2008Return made up to 17/04/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 May 2007Return made up to 17/04/07; full list of members (2 pages)
26 May 2006Return made up to 17/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005Return made up to 17/04/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 April 2004Return made up to 17/04/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 May 2003Return made up to 17/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 June 2001Return made up to 17/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 July 2000Return made up to 17/04/00; full list of members (6 pages)
26 October 1999Partic of mort/charge * (5 pages)
20 October 1999Return made up to 17/04/99; full list of members (8 pages)
13 October 1999New secretary appointed (2 pages)
29 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 September 1999Compulsory strike-off action has been discontinued (1 page)
17 September 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1999Secretary resigned (1 page)
29 May 1998Partic of mort/charge * (6 pages)
21 May 1998Memorandum and Articles of Association (9 pages)
18 May 1998Company name changed peachbatch LIMITED\certificate issued on 19/05/98 (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 24 great king street edinburgh EH3 6QN (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
17 April 1998Incorporation (13 pages)