Company NameDirltoun Property Limited
Company StatusDissolved
Company NumberSC225650
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael George Ballard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(same day as company formation)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence AddressDeeside Cottage Main Road
Dirleton
North Berwick
East Lothian
EH39 5EA
Scotland
Secretary NameMr Michael George Ballard
NationalityBritish
StatusClosed
Appointed17 August 2007(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 08 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDeeside Cottage Main Road
Dirleton
North Berwick
East Lothian
EH39 5EA
Scotland
Director NameMrs Jessica Elizabeth Ballard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2019)
RoleFull Time Carer
Country of ResidenceUnited Kingdom
Correspondence AddressDeeside Cottage Main Road
Dirleton
North Berwick
East Lothian
EH39 5EA
Scotland
Director NameMr James Terrace Smith
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleRetired Quanity Surveyor
Country of ResidenceScotland
Correspondence AddressNo 1 The Gardens
Dirleton
East Lothian
EH39 5EH
Scotland
Director NameMr Allan George Murray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleStockbroker
Country of ResidenceHong Kong
Correspondence AddressApartment 83 'Panorama'
15 Conduit Road Mid Levels
Hong Kong
S.A.R. China
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameBarlas & Sharpe Ws (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address33a Westgate
North Berwick
EH39 4AG
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Allan George Murray
50.00%
Ordinary
450 at £1Michael George Ballard
50.00%
Ordinary

Financials

Year2014
Net Worth£111,544
Cash£11,870
Current Liabilities£600

Accounts

Latest Accounts22 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 November

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Termination of appointment of Allan George Murray as a director on 4 February 2016 (1 page)
19 September 2017Termination of appointment of Allan George Murray as a director on 4 February 2016 (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 900
(6 pages)
19 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 900
(6 pages)
8 April 2015Total exemption small company accounts made up to 22 November 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 22 November 2014 (6 pages)
15 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 900
(6 pages)
15 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 900
(6 pages)
5 June 2014Appointment of Mrs Jessica Elizabeth Ballard as a director (2 pages)
5 June 2014Appointment of Mrs Jessica Elizabeth Ballard as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 22 November 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 22 November 2013 (5 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 900
(5 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 900
(5 pages)
1 February 2013Total exemption small company accounts made up to 22 November 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 22 November 2012 (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 22 November 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 22 November 2011 (5 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 22 November 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 22 November 2010 (5 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of James Smith as a director (2 pages)
16 June 2010Termination of appointment of James Smith as a director (2 pages)
12 February 2010Total exemption small company accounts made up to 22 November 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 22 November 2009 (5 pages)
27 November 2009Director's details changed for Michael George Ballard on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Allan George Murray on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Allan George Murray on 23 November 2009 (2 pages)
27 November 2009Director's details changed for James Terrace Smith on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Michael George Ballard on 23 November 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for James Terrace Smith on 23 November 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 22 November 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 22 November 2008 (5 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 22 November 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 22 November 2007 (4 pages)
28 February 2008Return made up to 23/11/07; no change of members (7 pages)
28 February 2008Return made up to 23/11/07; no change of members (7 pages)
31 August 2007Registered office changed on 31/08/07 from: c/o barlas & sharpe 33A westgate north berwick EH39 4AG (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o barlas & sharpe 33A westgate north berwick EH39 4AG (1 page)
27 February 2007Total exemption full accounts made up to 22 November 2006 (2 pages)
27 February 2007Total exemption full accounts made up to 22 November 2006 (2 pages)
27 November 2006Return made up to 23/11/06; full list of members (3 pages)
27 November 2006Return made up to 23/11/06; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 22 November 2005 (4 pages)
8 February 2006Total exemption full accounts made up to 22 November 2005 (4 pages)
12 January 2006Return made up to 23/11/05; full list of members (3 pages)
12 January 2006Return made up to 23/11/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 22 November 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 22 November 2004 (2 pages)
25 November 2004Return made up to 23/11/04; full list of members (7 pages)
25 November 2004Return made up to 23/11/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 22 November 2003 (2 pages)
2 March 2004Total exemption full accounts made up to 22 November 2003 (2 pages)
4 February 2004Return made up to 23/11/03; full list of members (7 pages)
4 February 2004Return made up to 23/11/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 22 November 2002 (3 pages)
5 April 2003Total exemption full accounts made up to 22 November 2002 (3 pages)
24 February 2003Accounting reference date shortened from 30/11/02 to 22/11/02 (1 page)
24 February 2003Accounting reference date shortened from 30/11/02 to 22/11/02 (1 page)
3 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2002Ad 28/12/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
23 January 2002Resolutions
  • RES13 ‐ 75% majority of members 28/12/01
(1 page)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2002Resolutions
  • RES13 ‐ 75% majority of members 28/12/01
(1 page)
23 January 2002Ad 28/12/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
23 November 2001Incorporation (14 pages)
23 November 2001Incorporation (14 pages)