Company NameTrade Counter Investments Limited
Company StatusDissolved
Company NumberSC209613
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)
Previous NamesStakemaze Limited and Progressive Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElizabeth Mary Foxwell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 13 March 2015)
RoleProp Co Director
Country of ResidenceScotland
Correspondence Address1 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Secretary NameLindsays (Corporation)
StatusClosed
Appointed29 September 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 13 March 2015)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameBrian Roger Foxwell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address1 Littlejohn Wynd
Edinburgh
Midlothian
EH10 5SE
Scotland
Director NameAndrew Philip Madin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 month after company formation)
Appointment Duration9 years (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DH
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed05 September 2000(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed31 January 2002(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 25 February 2003)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed25 February 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2009)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered AddressC/O Deloitte
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

900 at £1Progressive Property Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,912,986
Current Liabilities£11,450,751

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2014Notice of ceasing to act as receiver or manager (1 page)
7 June 2014Notice of ceasing to act as receiver or manager (1 page)
10 April 2012Notice of ceasing to act as receiver or manager (1 page)
10 April 2012Notice of ceasing to act as receiver or manager (1 page)
15 November 2011Notice of receiver's report (15 pages)
15 November 2011Notice of receiver's report (15 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
31 August 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 August 2011 (2 pages)
1 August 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 August 2011 (1 page)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 900
(4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 900
(4 pages)
1 August 2011Secretary's details changed for Lindsays on 23 July 2011 (2 pages)
1 August 2011Secretary's details changed for Lindsays on 23 July 2011 (2 pages)
1 August 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 August 2011 (1 page)
26 May 2011 (8 pages)
26 May 2011 (8 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 July 2010 (1 page)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Lindsays Ws on 23 July 2010 (2 pages)
29 July 2010Secretary's details changed for Lindsays Ws on 23 July 2010 (2 pages)
29 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 July 2010 (1 page)
19 January 2010 (7 pages)
19 January 2010 (7 pages)
26 October 2009Termination of appointment of Andrew Madin as a director (1 page)
26 October 2009Termination of appointment of Andrew Madin as a director (1 page)
30 September 2009Registered office changed on 30/09/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page)
30 September 2009Secretary appointed lindsays ws (2 pages)
30 September 2009Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page)
30 September 2009Secretary appointed lindsays ws (2 pages)
30 September 2009Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page)
30 September 2009Registered office changed on 30/09/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
26 June 2009 (7 pages)
26 June 2009 (7 pages)
9 June 2009Director's change of particulars / andrew madin / 30/12/2008 (1 page)
9 June 2009Director's change of particulars / andrew madin / 30/12/2008 (1 page)
9 June 2009Appointment terminated director brian foxwell (1 page)
9 June 2009Appointment terminated director brian foxwell (1 page)
11 May 2009Director appointed elizabeth mary foxwell (2 pages)
11 May 2009Director appointed elizabeth mary foxwell (2 pages)
5 January 2009 (7 pages)
5 January 2009 (7 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
10 October 2007Return made up to 23/07/07; full list of members (2 pages)
10 October 2007Return made up to 23/07/07; full list of members (2 pages)
29 June 2007 (7 pages)
29 June 2007 (7 pages)
10 January 2007Partic of mort/charge * (4 pages)
10 January 2007Partic of mort/charge * (4 pages)
26 July 2006Return made up to 23/07/06; full list of members (2 pages)
26 July 2006Return made up to 23/07/06; full list of members (2 pages)
13 March 2006 (7 pages)
13 March 2006 (7 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
26 July 2005Return made up to 23/07/05; full list of members (3 pages)
26 July 2005Return made up to 23/07/05; full list of members (3 pages)
19 April 2005 (6 pages)
19 April 2005 (6 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
27 July 2004Return made up to 23/07/04; full list of members (5 pages)
27 July 2004Return made up to 23/07/04; full list of members (5 pages)
1 March 2004 (6 pages)
1 March 2004 (6 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
2 September 2003 (7 pages)
2 September 2003 (7 pages)
24 July 2003Return made up to 23/07/03; full list of members (5 pages)
24 July 2003Return made up to 23/07/03; full list of members (5 pages)
12 April 2003Registered office changed on 12/04/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
12 April 2003Registered office changed on 12/04/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
25 July 2002Return made up to 23/07/02; full list of members (7 pages)
25 July 2002Return made up to 23/07/02; full list of members (7 pages)
2 July 2002 (9 pages)
2 July 2002 (9 pages)
27 June 2002Partic of mort/charge * (5 pages)
27 June 2002Partic of mort/charge * (5 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
4 March 2002Company name changed progressive investments LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed progressive investments LIMITED\certificate issued on 04/03/02 (2 pages)
22 February 2002Partic of mort/charge * (5 pages)
22 February 2002Partic of mort/charge * (5 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
7 February 2002Registered office changed on 07/02/02 from: 15 rutland street edinburgh midlothian EH1 2AE (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 15 rutland street edinburgh midlothian EH1 2AE (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
22 November 2001Partic of mort/charge * (6 pages)
22 November 2001Partic of mort/charge * (6 pages)
14 November 2001Partic of mort/charge * (6 pages)
14 November 2001Partic of mort/charge * (6 pages)
30 October 2001Partic of mort/charge * (5 pages)
30 October 2001Partic of mort/charge * (5 pages)
23 October 2001Ad 22/10/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
23 October 2001Ad 22/10/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
20 September 2001Partic of mort/charge * (6 pages)
20 September 2001Partic of mort/charge * (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
14 August 2001Partic of mort/charge * (6 pages)
14 August 2001Partic of mort/charge * (6 pages)
17 July 2001Partic of mort/charge * (6 pages)
17 July 2001Partic of mort/charge * (6 pages)
13 July 2001Partic of mort/charge * (6 pages)
13 July 2001Partic of mort/charge * (6 pages)
30 June 2001Partic of mort/charge * (6 pages)
30 June 2001Partic of mort/charge * (6 pages)
11 June 2001Partic of mort/charge * (6 pages)
11 June 2001Partic of mort/charge * (6 pages)
28 April 2001Partic of mort/charge * (6 pages)
28 April 2001Partic of mort/charge * (6 pages)
17 April 2001Partic of mort/charge * (6 pages)
17 April 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
16 February 2001Partic of mort/charge * (5 pages)
16 February 2001Partic of mort/charge * (5 pages)
1 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 2000Partic of mort/charge * (6 pages)
6 December 2000Partic of mort/charge * (6 pages)
3 October 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2000Company name changed stakemaze LIMITED\certificate issued on 19/09/00 (2 pages)
18 September 2000Company name changed stakemaze LIMITED\certificate issued on 19/09/00 (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New secretary appointed (2 pages)
1 August 2000Incorporation (13 pages)
1 August 2000Incorporation (13 pages)