Company NameProudfoot Developments Limited
Company StatusDissolved
Company NumberSC238283
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Carol Anne Proudfoot
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 16 May 2017)
RoleHuman Resources Conultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/4 10 Beaconsfield Road
Glasgow
G12 0PW
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed25 April 2007(4 years, 6 months after company formation)
Appointment Duration10 years (closed 16 May 2017)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameRose Barr
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2007)
RoleLocal Government Officer
Correspondence Address10 Oronsay Crescent
Glasgow
G61 2EX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Carol Anne Proudfoot
100.00%
Ordinary

Financials

Year2014
Net Worth£101,688
Cash£4,383
Current Liabilities£2,695

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

26 August 2004Delivered on: 8 September 2004
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 327 golfhill drive, glasgow GLA138118.
Fully Satisfied
28 July 2004Delivered on: 2 August 2004
Satisfied on: 23 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 319 golfhill drive, glasgow--title number GLA133737.
Fully Satisfied
20 July 2004Delivered on: 3 August 2004
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

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 October 2013Satisfaction of charge 3 in full (5 pages)
2 October 2013Satisfaction of charge 3 in full (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
23 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Whitelaw Wells on 17 November 2009 (1 page)
17 November 2009Director's details changed for Carol Proudfoot on 17 October 2009 (2 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Whitelaw Wells on 17 November 2009 (1 page)
17 November 2009Director's details changed for Carol Proudfoot on 17 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 November 2008Return made up to 17/10/08; full list of members (3 pages)
12 November 2008Return made up to 17/10/08; full list of members (3 pages)
12 November 2008Director's change of particulars / carol proudfoot / 12/11/2008 (1 page)
12 November 2008Director's change of particulars / carol proudfoot / 12/11/2008 (1 page)
13 May 2008Director's change of particulars / carol proudfoot / 29/03/2008 (1 page)
13 May 2008Director's change of particulars / carol proudfoot / 29/03/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
14 November 2006Return made up to 17/10/06; full list of members (6 pages)
14 November 2006Return made up to 17/10/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 October 2005Return made up to 17/10/05; full list of members (6 pages)
17 October 2005Return made up to 17/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Partic of mort/charge * (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (6 pages)
2 August 2004Partic of mort/charge * (6 pages)
17 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
17 October 2002Incorporation (15 pages)
17 October 2002Incorporation (15 pages)