Company NameAshley Grange Balerno Limited
Company StatusDissolved
Company NumberSC237952
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)
Previous NamesHBJ 627 Limited and Melford (Balerno) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(5 months after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2015)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address3 Walker Street
Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Alastair John McCarry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Walker Street
Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameJohn McCormack
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Street
Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Street
Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address3 Walker Street
Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1Melford Developments LTD
65.00%
Ordinary B
35 at £1Peter Walker Developments LTD
35.00%
Ordinary A

Financials

Year2014
Net Worth-£21,129
Cash£122
Current Liabilities£21,251

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
16 October 2013Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
5 November 2009Director's details changed for Andrew John Peters on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alastair John Mccarry on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew John Peters on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Mccormack on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Stuart Charles Peters on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Charles Peters on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alastair John Mccarry on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Mccormack on 4 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2008Return made up to 10/10/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 March 2008Company name changed melford (balerno) LIMITED\certificate issued on 29/03/08 (2 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 December 2007Return made up to 10/10/07; full list of members (3 pages)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Alterations to a floating charge (10 pages)
10 April 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Ad 19/03/03--------- £ si 35@1=35 £ ic 65/100 (2 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 March 2003New director appointed (3 pages)
26 March 2003Ad 19/03/03--------- £ si 64@1=64 £ ic 1/65 (2 pages)
25 March 2003Partic of mort/charge * (6 pages)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
13 March 2003New director appointed (3 pages)
21 November 2002Company name changed hbj 627 LIMITED\certificate issued on 21/11/02 (2 pages)
10 October 2002Incorporation (17 pages)