Company NameJ.O.S Properties Edinburgh Limited
Company StatusDissolved
Company NumberSC235982
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)
Previous NamesLathallan Properties Ltd and McAlpine Properties Ltd.

Business Activity

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

Directors

Director NameMr Paul Fallows
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (closed 28 August 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25b Dundas Street
Edinburgh
Midlothian
EH3 6QQ
Scotland
Director NameJeremy Edwin Clarke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2005)
RoleChartered Accountant
Correspondence Address2 St Margarets Gardens
Polmont
Stirlingshire
FK2 0JL
Scotland
Director NameLinda Anne Clarke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2005)
RoleTeacher
Correspondence Address2 Saint Margarets Gardens
Polmont
Falkirk
Stirlingshire
FK2 0JL
Scotland
Secretary NameJeremy Edwin Clarke
NationalityBritish
StatusResigned
Appointed30 August 2002(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2005)
RoleChartered Accountant
Correspondence Address2 St Margarets Gardens
Polmont
Stirlingshire
FK2 0JL
Scotland
Director NameMs Pauline Hetherington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Cadogan Road
Edinburgh
EH16 6LY
Scotland
Secretary NameMargaret Samuel
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2013)
RoleRetired
Correspondence Address22 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMiss Josslyn McAlpine Hetherington
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2010)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address17 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address22 Cadogan Road
Edinburgh
EH16 6LY
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

100 at £1Pauline Hetherington
100.00%
Ordinary

Financials

Year2014
Net Worth-£616
Current Liabilities£616

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 April 2015Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages)
5 April 2015Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages)
5 April 2015Termination of appointment of Pauline Hetherington as a director on 31 December 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Director's details changed for Mrs Pauline Hetherington on 1 January 2014 (2 pages)
22 September 2014Director's details changed for Mrs Pauline Hetherington on 1 January 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of Margaret Samuel as a secretary (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Termination of appointment of Josslyn Hetherington as a director (1 page)
9 September 2010Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Josslyn Mcalpine Hetherington on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Josslyn Mcalpine Hetherington on 1 October 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 28/08/08; full list of members (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 28/08/07; no change of members (7 pages)
18 December 2006New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 28/08/06; full list of members (6 pages)
1 July 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
8 December 2005Ad 24/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2005Company name changed mcalpine properties LTD.\certificate issued on 14/10/05 (2 pages)
5 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 14 rutland square edinburgh EH1 2BD (1 page)
20 May 2005New director appointed (1 page)
10 May 2005Company name changed lathallan properties LTD\certificate issued on 10/05/05 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
5 September 2003Return made up to 28/08/03; full list of members (7 pages)
5 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 September 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
28 August 2002Incorporation (9 pages)