Company Name41 Charlotte Square Limited
Company StatusDissolved
Company NumberSC204751
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)
Previous NameCharlotte Square Securities Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(11 years after company formation)
Appointment Duration8 years, 5 months (closed 15 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusClosed
Appointed21 May 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 15 August 2019)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameStephen Buxton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDalquharran,321 Lanark Road
Edinburgh
EH14 2LQ
Scotland
Director NameMark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Secretary NameMark Anthony Emlick
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 08 August 2005)
RoleCorporate Adviser
Country of ResidenceScotland
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Secretary NameAvril Emlick
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2007)
RoleCompany Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(6 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameMe Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Mount Frost Drive
Markinch
Glenrothes
Fife
KY7 6JQ
Scotland
Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Mount Frost Drive
Markinch
Glenrothes
Fife
KY7 6JQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0131 6247709
Telephone regionEdinburgh

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at £1Charlotte Square Properties LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,745
Cash£28,611
Current Liabilities£30,512

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 August 2005Delivered on: 23 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 charlotte square, edinburgh.
Outstanding
15 August 2005Delivered on: 23 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/2 rothesay terrace, edinburgh.
Outstanding
4 August 2005Delivered on: 15 August 2005
Persons entitled: Aib Group (UK) PLC

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
8 October 2002Delivered on: 28 October 2002
Satisfied on: 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse 16/2 rothesay terrace, edinburgh..see microfiche for full description.
Fully Satisfied
25 March 2002Delivered on: 2 April 2002
Satisfied on: 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 November 2001Delivered on: 19 November 2001
Satisfied on: 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 charlotte square, edinburgh.
Fully Satisfied
21 August 2000Delivered on: 31 August 2000
Satisfied on: 9 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
14 April 2000Delivered on: 25 April 2000
Satisfied on: 24 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 charlotte square, edinburgh.
Fully Satisfied

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
15 May 2019Administrator's progress report (16 pages)
15 May 2019Move from Administration to Dissolution (16 pages)
6 November 2018Administrator's progress report (15 pages)
4 May 2018Administrator's progress report (15 pages)
3 May 2018Notice of extension of period of Administration (1 page)
9 November 2017Administrator's progress report (15 pages)
9 November 2017Administrator's progress report (15 pages)
4 May 2017Administrator's progress report (15 pages)
4 May 2017Administrator's progress report (15 pages)
13 March 2017Notice of extension of period of Administration (1 page)
13 March 2017Notice of extension of period of Administration (1 page)
7 November 2016Administrator's progress report (14 pages)
7 November 2016Administrator's progress report (14 pages)
21 June 2016Statement of administrator's deemed proposal (1 page)
21 June 2016Statement of administrator's deemed proposal (1 page)
7 June 2016Statement of administrator's proposal (19 pages)
7 June 2016Statement of administrator's proposal (19 pages)
9 May 2016Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 May 2016 (2 pages)
9 May 2016Appointment of an administrator (3 pages)
9 May 2016Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 May 2016 (2 pages)
9 May 2016Appointment of an administrator (3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Termination of appointment of Yuill Irvine as a director (1 page)
31 May 2011Appointment of Mr Mark Anthony Emlick as a director (2 pages)
31 May 2011Appointment of Mr Mark Anthony Emlick as a director (2 pages)
31 May 2011Termination of appointment of Yuill Irvine as a director (1 page)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 November 2010Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 24 November 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 March 2010Director's details changed for Mr Yuill Seymour Irvine on 8 March 2010 (2 pages)
11 March 2010Secretary's details changed for Warners (Secretaries) Limited on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Yuill Seymour Irvine on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Yuill Seymour Irvine on 8 March 2010 (2 pages)
11 March 2010Secretary's details changed for Warners (Secretaries) Limited on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Warners (Secretaries) Limited on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Mark Emlick as a director (1 page)
23 February 2010Termination of appointment of Mark Emlick as a director (1 page)
23 February 2010Appointment of Mr Yuill Seymour Irvine as a director (2 pages)
23 February 2010Appointment of Mr Yuill Seymour Irvine as a director (2 pages)
25 August 2009Appointment terminated director patrick hegarty (1 page)
25 August 2009Appointment terminated director yuill irvine (1 page)
25 August 2009Appointment terminated director yuill irvine (1 page)
25 August 2009Appointment terminated director patrick hegarty (1 page)
25 August 2009Director appointed me mark anthony emlick (1 page)
25 August 2009Director appointed me mark anthony emlick (1 page)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
26 February 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
26 February 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: 13 charlotte square edinburgh EH2 4DJ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 13 charlotte square edinburgh EH2 4DJ (1 page)
29 June 2007Return made up to 08/03/07; full list of members (2 pages)
29 June 2007Return made up to 08/03/07; full list of members (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
23 April 2007New director appointed (5 pages)
23 April 2007New director appointed (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 42 charlotte square edinburgh EH2 4HQ (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
28 November 2006Company name changed charlotte square securities limi ted\certificate issued on 28/11/06 (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 42 charlotte square edinburgh EH2 4HQ (1 page)
28 November 2006Company name changed charlotte square securities limi ted\certificate issued on 28/11/06 (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Return made up to 08/03/06; full list of members (3 pages)
9 March 2006Return made up to 08/03/06; full list of members (3 pages)
28 November 2005£ ic 4/2 27/10/05 £ sr 2@1=2 (1 page)
28 November 2005£ ic 4/2 27/10/05 £ sr 2@1=2 (1 page)
16 September 2005Resolutions
  • RES13 ‐ Off market purchase 13/09/05
(11 pages)
16 September 2005Resolutions
  • RES13 ‐ Off market purchase 13/09/05
(6 pages)
16 September 2005Resolutions
  • RES13 ‐ Off market purchases 13/09/05
(6 pages)
16 September 2005Resolutions
  • RES13 ‐ Off market purchase 13/09/05
(11 pages)
16 September 2005Resolutions
  • RES13 ‐ Off market purchases 13/09/05
(6 pages)
16 September 2005Resolutions
  • RES13 ‐ Off market purchase 13/09/05
(6 pages)
15 September 2005Declaration of shares redemption:auditor's report (3 pages)
15 September 2005Declaration of shares redemption:auditor's report (3 pages)
8 September 2005Dec mort/charge * (2 pages)
8 September 2005Dec mort/charge * (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
20 August 2005Dec mort/charge * (2 pages)
20 August 2005Dec mort/charge * (2 pages)
20 August 2005Dec mort/charge * (2 pages)
20 August 2005Dec mort/charge * (2 pages)
15 August 2005Partic of mort/charge * (3 pages)
15 August 2005Partic of mort/charge * (3 pages)
8 April 2005Return made up to 08/03/05; full list of members (3 pages)
8 April 2005Return made up to 08/03/05; full list of members (3 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 March 2003Dec mort/charge * (4 pages)
24 March 2003Dec mort/charge * (4 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Partic of mort/charge * (6 pages)
28 October 2002Partic of mort/charge * (6 pages)
10 May 2002Registered office changed on 10/05/02 from: 42 charlotte square edinburgh EH2 4HQ (1 page)
10 May 2002Registered office changed on 10/05/02 from: 42 charlotte square edinburgh EH2 4HQ (1 page)
4 April 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
2 April 2002Partic of mort/charge * (5 pages)
2 April 2002Partic of mort/charge * (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
13 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
19 November 2001Partic of mort/charge * (6 pages)
19 November 2001Partic of mort/charge * (6 pages)
9 November 2001Dec mort/charge * (4 pages)
9 November 2001Dec mort/charge * (4 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
4 May 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Registered office changed on 23/10/00 from: 49 manor place edinburgh midlothian EH3 7EG (1 page)
23 October 2000Registered office changed on 23/10/00 from: 49 manor place edinburgh midlothian EH3 7EG (1 page)
31 August 2000Partic of mort/charge * (5 pages)
31 August 2000Partic of mort/charge * (5 pages)
25 April 2000Partic of mort/charge * (6 pages)
25 April 2000Partic of mort/charge * (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Incorporation (18 pages)
8 March 2000Incorporation (18 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 2 anderson place edinburgh midlothian EH6 5NP (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 2 anderson place edinburgh midlothian EH6 5NP (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)