Company NameIntegrity Estates Limited
Company StatusDissolved
Company NumberSC237321
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameIntegrhy Estates Limited

Business Activity

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

Directors

Director NameMr Andrew Stewart Brunton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Grove Avenue
Dundee
DD2 1PE
Scotland
Director NameSamantha Jane Brunton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Oxford Street
Dundee
DD2 1TH
Scotland
Secretary NameAndrew Brunton
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 West Grove Avenue
Dundee
DD2 1PE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Telephone01382 350100
Telephone regionDundee

Location

Registered Address10 Westgrove Avenue
Dundee
Tayside
DD2 1PE
Scotland
ConstituencyDundee West
WardWest End

Shareholders

100 at £1Andrew Brunton & Samantha Brunton
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,544
Current Liabilities£68,140

Accounts

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

Charges

30 November 2007Delivered on: 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
17 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat at 103 magdalen yard road, dundee.
Outstanding
18 March 2003Delivered on: 24 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
30 April 2003Delivered on: 7 May 2003
Satisfied on: 15 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor top floor flat at 27 rosefield street, dundee.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Director's details changed for Mr Andrew Stewart Brunton on 20 June 2014 (2 pages)
15 November 2014Director's details changed for Mr Andrew Stewart Brunton on 20 June 2014 (2 pages)
15 November 2014Director's details changed for Samantha Jane Brunton on 10 October 2014 (2 pages)
15 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(5 pages)
15 November 2014Director's details changed for Samantha Jane Brunton on 10 October 2014 (2 pages)
15 November 2014Secretary's details changed for Andrew Brunton on 20 June 2014 (1 page)
15 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(5 pages)
15 November 2014Secretary's details changed for Andrew Brunton on 20 June 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 June 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
18 June 2011Director's details changed for Andrew Brunton on 25 September 2010 (2 pages)
18 June 2011Director's details changed for Samantha Jane Brunton on 25 September 2010 (2 pages)
18 June 2011Secretary's details changed for Andrew Brunton on 25 September 2010 (2 pages)
18 June 2011Director's details changed for Andrew Brunton on 25 September 2010 (2 pages)
18 June 2011Secretary's details changed for Andrew Brunton on 25 September 2010 (2 pages)
18 June 2011Director's details changed for Samantha Jane Brunton on 25 September 2010 (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Return made up to 25/09/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 158 perth road dundee tayside DD1 4JS (1 page)
27 October 2008Registered office changed on 27/10/2008 from 158 perth road dundee tayside DD1 4JS (1 page)
27 October 2008Return made up to 25/09/08; full list of members (3 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Registered office changed on 03/01/07 from: 103 magdalen yard road dundee DD2 1BB (1 page)
3 January 2007Registered office changed on 03/01/07 from: 103 magdalen yard road dundee DD2 1BB (1 page)
24 October 2006Return made up to 25/09/06; full list of members (2 pages)
24 October 2006Return made up to 25/09/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Location of debenture register (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3 bucklers wynd kellas dundee DD5 3TP (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3 bucklers wynd kellas dundee DD5 3TP (1 page)
23 October 2006Location of debenture register (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Return made up to 25/09/05; full list of members (2 pages)
20 January 2006Return made up to 25/09/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
24 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
24 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
7 May 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (6 pages)
24 March 2003Partic of mort/charge * (6 pages)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Memorandum and Articles of Association (8 pages)
1 October 2002Memorandum and Articles of Association (8 pages)
27 September 2002Company name changed integrhy estates LIMITED\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed integrhy estates LIMITED\certificate issued on 27/09/02 (2 pages)
25 September 2002Incorporation (12 pages)
25 September 2002Incorporation (12 pages)