Company NameCounty Residential Limited
Company StatusActive
Company NumberSC220084
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Previous NamesQuillco 108 Limited and SEFU Development Company Limited

Business Activity

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

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address.
Little Hilla Green Farm, Troutsdale
Scarborough
North Yorkshire
YO13 0BS
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Park Farm
Ebberston
Scarborough
North Yorkshire
YO13 9PA
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(3 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed25 October 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressQuartermile Two
Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1County Properties Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

12 February 2013Delivered on: 16 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 February 2009Delivered on: 26 February 2009
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 December 2001Delivered on: 18 December 2001
Satisfied on: 26 February 2009
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.
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
14 March 2022Notification of County Properties Group Limited as a person with significant control on 11 March 2022 (4 pages)
14 March 2022Cessation of County Properties Group Ltd as a person with significant control on 11 March 2022 (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
25 May 2021Registered office address changed from C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 25 May 2021 (1 page)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 June 2019Director's details changed for Mr Martin Robson on 1 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 56 George Street Edinburgh EH2 2LR to C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(8 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(8 pages)
12 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
12 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(8 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(8 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(8 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(8 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
12 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
12 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
12 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
20 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 11/06/09; full list of members (5 pages)
15 June 2009Return made up to 11/06/09; full list of members (5 pages)
3 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
3 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 June 2008Return made up to 11/06/08; full list of members (5 pages)
16 June 2008Return made up to 11/06/08; full list of members (5 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
15 June 2007Return made up to 11/06/07; full list of members (3 pages)
15 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
11 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
6 January 2006Full accounts made up to 30 September 2005 (8 pages)
6 January 2006Full accounts made up to 30 September 2005 (8 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
15 June 2005Return made up to 11/06/05; full list of members (3 pages)
15 June 2005Return made up to 11/06/05; full list of members (3 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 30 September 2004 (8 pages)
21 January 2005Full accounts made up to 30 September 2004 (8 pages)
12 July 2004Company name changed sefu development company LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed sefu development company LIMITED\certificate issued on 12/07/04 (2 pages)
21 June 2004Return made up to 11/06/04; full list of members (8 pages)
21 June 2004Return made up to 11/06/04; full list of members (8 pages)
5 January 2004Full accounts made up to 30 September 2003 (7 pages)
5 January 2004Full accounts made up to 30 September 2003 (7 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New secretary appointed;new director appointed (3 pages)
1 August 2003New secretary appointed;new director appointed (3 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
1 August 2003Secretary resigned (1 page)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
3 January 2003Full accounts made up to 30 September 2002 (6 pages)
3 January 2003Full accounts made up to 30 September 2002 (6 pages)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Partic of mort/charge * (9 pages)
18 December 2001Partic of mort/charge * (9 pages)
9 November 2001Company name changed quillco 108 LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed quillco 108 LIMITED\certificate issued on 09/11/01 (2 pages)
30 October 2001New director appointed (3 pages)
30 October 2001Registered office changed on 30/10/01 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
30 October 2001Registered office changed on 30/10/01 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
30 October 2001New director appointed (3 pages)
30 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New director appointed (4 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (4 pages)
11 June 2001Incorporation (19 pages)
11 June 2001Incorporation (19 pages)