Company NameSc201884 Limited
Company StatusDissolved
Company NumberSC201884
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameLittlegrove Limited

Business Activity

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

Directors

Director NameNan Fairbairn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(5 days after company formation)
Appointment Duration18 years, 4 months (closed 27 March 2018)
RolePractice Manager
Correspondence Address44 Craigleith Road
Edinburgh
Midlothian
EH4 2DR
Scotland
Director NameRobert Fairbairn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(5 days after company formation)
Appointment Duration18 years, 4 months (closed 27 March 2018)
RoleSolicitor
Correspondence Address44 Craigleith Road
Edinburgh
Midlothian
EH4 2DR
Scotland
Secretary NameMcKay & Norwell (Corporation)
StatusClosed
Appointed10 December 2002(3 years after company formation)
Appointment Duration15 years, 3 months (closed 27 March 2018)
Correspondence Address5 Rutland Square
Edinburgh
EH1 2AX
Scotland
Secretary NameKaryn Marjorie Watt
NationalityBritish
StatusResigned
Appointed01 December 1999(5 days after company formation)
Appointment Duration3 years (resigned 10 December 2002)
RoleSolicitor
Correspondence Address10 Danube Street
Edinburgh
EH4 1NT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Net Worth£11,234
Cash£238
Current Liabilities£25,725

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 March 2004Delivered on: 6 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 young street lane south, edinburgh.
Outstanding
4 February 2000Delivered on: 9 February 2000
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 February 2000Delivered on: 17 February 2000
Satisfied on: 7 May 2004
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All sums due or to become due.
Particulars: All rents, licence or tenancy fees payable by any lessee, licensee or tenant of any part of the property known as 2 young street lane south, edinburgh.
Fully Satisfied
9 February 2000Delivered on: 17 February 2000
Satisfied on: 7 May 2004
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 young street lane south, edinburgh.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2016Satisfaction of charge 1 in full (4 pages)
6 April 2016Satisfaction of charge 4 in full (4 pages)
6 April 2016Satisfaction of charge 4 in full (4 pages)
6 April 2016Satisfaction of charge 1 in full (4 pages)
18 September 2015Order of court - dissolution void (2 pages)
18 September 2015Order of court - dissolution void (2 pages)
9 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2012Voluntary strike-off action has been suspended (1 page)
14 January 2012Voluntary strike-off action has been suspended (1 page)
16 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
7 July 2011Order of court - restore and wind up (1 page)
7 July 2011Order of court - restore and wind up (1 page)
31 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
13 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 December 2006Return made up to 26/11/06; full list of members (2 pages)
13 December 2006Return made up to 26/11/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 April 2006Return made up to 26/11/05; full list of members (7 pages)
10 April 2006Return made up to 26/11/05; full list of members (7 pages)
1 December 2004Return made up to 26/11/04; full list of members (7 pages)
1 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 May 2004Dec mort/charge * (4 pages)
7 May 2004Dec mort/charge * (4 pages)
7 May 2004Dec mort/charge * (4 pages)
7 May 2004Dec mort/charge * (4 pages)
6 April 2004Partic of mort/charge * (5 pages)
6 April 2004Partic of mort/charge * (5 pages)
25 February 2004Return made up to 26/11/03; full list of members (7 pages)
25 February 2004Return made up to 26/11/03; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
11 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
11 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 December 2001Registered office changed on 27/12/01 from: 19 iona street edinburgh midlothian EH6 8SP (1 page)
27 December 2001Registered office changed on 27/12/01 from: 19 iona street edinburgh midlothian EH6 8SP (1 page)
4 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
4 January 2001Return made up to 26/11/00; full list of members (6 pages)
4 January 2001Return made up to 26/11/00; full list of members (6 pages)
17 February 2000Partic of mort/charge * (5 pages)
17 February 2000Partic of mort/charge * (5 pages)
17 February 2000Partic of mort/charge * (5 pages)
17 February 2000Partic of mort/charge * (5 pages)
9 February 2000Partic of mort/charge * (6 pages)
9 February 2000Partic of mort/charge * (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: norman gregor & co mcleod house 119 montgomerie street edinburgh EH7 5EX (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: norman gregor & co mcleod house 119 montgomerie street edinburgh EH7 5EX (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
6 December 1999Company name changed northlake LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed northlake LIMITED\certificate issued on 07/12/99 (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
26 November 1999Incorporation (15 pages)
26 November 1999Incorporation (15 pages)