Edinburgh
EH6 7BZ
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2006(6 years after company formation) |
Appointment Duration | 13 years (closed 11 June 2019) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ms Sandra Jean Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 10 December 2004) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Oxgangs Road Edinburgh Midlothian EH10 7BA Scotland |
Director Name | Stephen Percy-Robb |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2016) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haddington Place Edinburgh EH7 4AG Scotland |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
2m at £1 | Charlotte Square Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,478 |
Cash | £391 |
Current Liabilities | £6,869 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 May 2007 | Delivered on: 12 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (3 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
29 September 2016 | Termination of appointment of Stephen Percy-Robb as a director on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Stephen Percy-Robb as a director on 28 September 2016 (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 June 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 June 2010 | Director's details changed for Stephen Percy-Robb on 30 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 30 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen Percy-Robb on 30 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 30 May 2010 (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
3 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
7 February 2006 | Accounts for a small company made up to 31 May 2004 (4 pages) |
7 February 2006 | Accounts for a small company made up to 31 May 2004 (4 pages) |
3 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
23 June 2004 | Company name changed the lochend butterfly project li mited\certificate issued on 23/06/04 (2 pages) |
23 June 2004 | Company name changed the lochend butterfly project li mited\certificate issued on 23/06/04 (2 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
12 February 2004 | £ nc 100000/12000000 09/02/04 (1 page) |
12 February 2004 | Ad 09/02/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Ad 09/02/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
12 February 2004 | £ nc 100000/12000000 09/02/04 (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (2 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
1 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
1 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 July 2000 | Memorandum and Articles of Association (10 pages) |
13 July 2000 | Memorandum and Articles of Association (10 pages) |
10 July 2000 | Company name changed york place (no. 228) LIMITED\certificate issued on 11/07/00 (3 pages) |
10 July 2000 | Company name changed york place (no. 228) LIMITED\certificate issued on 11/07/00 (3 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
30 May 2000 | Incorporation (15 pages) |
30 May 2000 | Incorporation (15 pages) |