Company NameProperty Portfolio (No 12) Limited
Company StatusDissolved
Company NumberSC200665
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameThe Bed Shed (South) Ltd.

Business Activity

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

Directors

Director NameStephan Reents
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2014(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (closed 10 October 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameSteven Paton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address92 Midton Road
Ayr
Ayrshire
KA7 2TP
Scotland
Secretary NameIrene Paton
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleSecretary
Correspondence Address54 Craigie Road
Ayr
Ayrshire
KA8 0HA
Scotland
Director NameMr William Alan Fred Wolstenholme
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipping House Barn
Hesketh Lane, Chipping
Preston
Lancashire
PR3 2TH
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 24 September 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2006)
RoleAccountant
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr John Henry Robins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2013)
RoleCompany Director
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Siegmar Theodor Schmidt
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2013(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bedshedextra.com
Telephone0808 1446160
Telephone regionFreephone

Location

Registered AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Property Portfolio (No 17) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
28 May 2014Appointment of Stephan Reents as a director (2 pages)
28 May 2014Appointment of Stephan Reents as a director (2 pages)
28 May 2014Termination of appointment of Siegmar Schmidt as a director (1 page)
28 May 2014Termination of appointment of Siegmar Schmidt as a director (1 page)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2013Appointment of Siegmar Theodor Schmidt as a director (2 pages)
7 June 2013Appointment of Siegmar Theodor Schmidt as a director (2 pages)
7 June 2013Termination of appointment of John Robins as a director (1 page)
7 June 2013Termination of appointment of John Henry Robins as a secretary (1 page)
7 June 2013Termination of appointment of John Robins as a director (1 page)
7 June 2013Termination of appointment of Philip Dieperink as a director (1 page)
7 June 2013Termination of appointment of Philip Dieperink as a director (1 page)
7 June 2013Termination of appointment of John Henry Robins as a secretary (1 page)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 March 2013Company name changed the bed shed (south) LTD.\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed the bed shed (south) LTD.\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 25 June 2011 (5 pages)
19 January 2012Accounts for a dormant company made up to 25 June 2011 (5 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 26 June 2010 (5 pages)
16 March 2011Accounts for a dormant company made up to 26 June 2010 (5 pages)
22 December 2010Appointment of John Henry Robins as a director (2 pages)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a director (2 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
25 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
25 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
19 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 April 2009Accounts for a dormant company made up to 28 June 2008 (4 pages)
6 April 2009Accounts for a dormant company made up to 28 June 2008 (4 pages)
18 November 2008Return made up to 11/10/08; full list of members (3 pages)
18 November 2008Return made up to 11/10/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page)
15 April 2008Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
22 March 2007Accounts for a dormant company made up to 1 July 2006 (4 pages)
22 March 2007Accounts for a dormant company made up to 1 July 2006 (4 pages)
22 March 2007Accounts for a dormant company made up to 1 July 2006 (4 pages)
26 October 2006Return made up to 11/10/06; full list of members (7 pages)
26 October 2006Return made up to 11/10/06; full list of members (7 pages)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006New secretary appointed;new director appointed (3 pages)
17 July 2006New secretary appointed;new director appointed (3 pages)
28 November 2005Accounts for a dormant company made up to 1 May 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 1 May 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 1 May 2005 (4 pages)
28 October 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
28 October 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
17 October 2005Return made up to 11/10/05; full list of members (7 pages)
17 October 2005Return made up to 11/10/05; full list of members (7 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
15 February 2005Accounts for a dormant company made up to 1 May 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 1 May 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 1 May 2004 (4 pages)
22 November 2004Return made up to 11/10/04; full list of members (7 pages)
22 November 2004Return made up to 11/10/04; full list of members (7 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
23 September 2004Accounts for a dormant company made up to 1 May 2003 (4 pages)
23 September 2004Accounts for a dormant company made up to 1 May 2003 (4 pages)
23 September 2004Accounts for a dormant company made up to 1 May 2003 (4 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 December 2003Return made up to 11/10/03; full list of members (6 pages)
16 December 2003Return made up to 11/10/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
9 January 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
9 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
31 October 2002Return made up to 11/10/02; full list of members (6 pages)
31 October 2002Return made up to 11/10/02; full list of members (6 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
30 November 2001Auditor's resignation (1 page)
30 November 2001Auditor's resignation (1 page)
20 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Registered office changed on 06/11/01 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
6 November 2001Registered office changed on 06/11/01 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
16 October 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
16 October 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 November 1999Registered office changed on 18/11/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
18 November 1999New secretary appointed (2 pages)
18 November 1999Registered office changed on 18/11/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
18 November 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
11 October 1999Incorporation (16 pages)
11 October 1999Incorporation (16 pages)