Company NameAlburn (Livingston 1) Limited
Company StatusDissolved
Company NumberSC238376
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date24 April 2019 (4 years, 12 months ago)
Previous NameColeridge (No. 23) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel John Kinnaird
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Magheraconluce Lane
Hillsborough
County Down
BT26 6PT
Northern Ireland
Director NameMr Noel Martin Smyth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2005(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFlat 7 25 Tooting Bec Road
London
SW17 8BY
Director NameMr Bryan Lawlor
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2010(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Coolamber Court
Knocklyon Road
Dublin 18
Ireland
Secretary NameAlannah Smyth
StatusClosed
Appointed04 October 2010(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 24 April 2019)
RoleCompany Director
Correspondence Address29 Portobello Road
Dublin 8
Ireland
Director NameNicola Suzanne Yuill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Londinium Tower
87 Mansell Street
London
E1 8AP
Director NameWalter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 St Peters Place
Edinburgh
EH3 9PQ
Scotland
Secretary NameNicola Suzanne Yuill
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Londinium Tower
87 Mansell Street
London
E1 8AP
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2004)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameBryan William Lawlor
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2005(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2005)
RoleAccountant
Correspondence AddressRodini
Waterford Road
County Kilkenny
Republic Of Ireland
Secretary NameMr Bryan William Lawlor
NationalityIrish
StatusResigned
Appointed04 July 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2010)
RoleAccountant
Correspondence Address21 Coolamber Court
Knocklyon Road
Dublin 16
Republic Of Ireland
Director NameJohn McKenna
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2005(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address34 Brighton Square Rathgar
Dublin 6
Irish
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2005)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed08 December 2004(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2005)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressC/O Addleshaw Goddard Exchange Tower
19 Canning Street
Edinburgh
EH8 8HX
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2011
Net Worth-£233,295
Cash£27,218
Current Liabilities£5,685,401

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Return of final meeting of voluntary winding up (20 pages)
2 November 2018Registered office address changed from C/O Moorfields Corporate Recovery 19 Gateley, Exchange Tower 19 Canning Street Edinburgh EH8 8HX to C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH8 8HX on 2 November 2018 (2 pages)
11 November 2013Notice of move from Administration to Creditors Voluntary Liquidation (21 pages)
11 November 2013Notice of move from Administration to Creditors Voluntary Liquidation (21 pages)
7 November 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
7 November 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
30 July 2013Satisfaction of charge 8 in full (4 pages)
30 July 2013Satisfaction of charge 5 in full (4 pages)
30 July 2013Satisfaction of charge 5 in full (4 pages)
30 July 2013Satisfaction of charge 4 in full (4 pages)
30 July 2013Satisfaction of charge 8 in full (4 pages)
30 July 2013Satisfaction of charge 4 in full (4 pages)
3 January 2013Administrator's progress report (14 pages)
3 January 2013Administrator's progress report (14 pages)
6 August 2012Statement of administrator's deemed proposal (27 pages)
6 August 2012Statement of administrator's deemed proposal (27 pages)
17 July 2012Statement of administrator's proposal (27 pages)
17 July 2012Statement of administrator's proposal (27 pages)
8 June 2012Registered office address changed from C/O Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from C/O Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from C/O Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland on 8 June 2012 (2 pages)
23 May 2012Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 23 May 2012 (2 pages)
23 May 2012Appointment of an administrator (3 pages)
23 May 2012Appointment of an administrator (3 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(6 pages)
13 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 January 2012Registered office address changed from C/O Semple Fraser Llp 130 St Vincent Street Glasgow G2 5EA on 23 January 2012 (1 page)
23 January 2012Registered office address changed from C/O Semple Fraser Llp 130 St Vincent Street Glasgow G2 5EA on 23 January 2012 (1 page)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
12 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
8 October 2010Appointment of Bryan Lawlor as a director (2 pages)
8 October 2010Appointment of Alannah Smyth as a secretary (2 pages)
8 October 2010Termination of appointment of John Mckenna as a director (1 page)
8 October 2010Appointment of Bryan Lawlor as a director (2 pages)
8 October 2010Appointment of Alannah Smyth as a secretary (2 pages)
8 October 2010Termination of appointment of Bryan Lawlor as a secretary (1 page)
8 October 2010Termination of appointment of Bryan Lawlor as a secretary (1 page)
8 October 2010Termination of appointment of John Mckenna as a director (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
1 April 2009Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page)
1 April 2009Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Registered office changed on 01/04/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
19 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HF (1 page)
29 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
15 February 2008Return made up to 18/10/07; no change of members (7 pages)
15 February 2008Return made up to 18/10/07; no change of members (7 pages)
13 October 2007Partic of mort/charge * (11 pages)
13 October 2007Partic of mort/charge * (11 pages)
14 May 2007Accounts for a small company made up to 30 June 2006 (10 pages)
14 May 2007Accounts for a small company made up to 30 June 2006 (10 pages)
27 March 2007Partic of mort/charge * (13 pages)
27 March 2007Partic of mort/charge * (13 pages)
20 March 2007Partic of mort/charge * (11 pages)
20 March 2007Partic of mort/charge * (11 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 March 2007Memorandum and Articles of Association (9 pages)
19 March 2007Memorandum and Articles of Association (9 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Declaration of assistance for shares acquisition (33 pages)
14 March 2007Declaration of assistance for shares acquisition (33 pages)
13 March 2007Partic of mort/charge * (21 pages)
13 March 2007Partic of mort/charge * (21 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 18/10/06; full list of members (7 pages)
12 December 2006Return made up to 18/10/06; full list of members (7 pages)
4 January 2006Dec mort/charge * (2 pages)
4 January 2006Dec mort/charge * (2 pages)
6 December 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (3 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (3 pages)
25 October 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
25 October 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
27 September 2005Registered office changed on 27/09/05 from: 93 george street edinburgh EH2 3ES (1 page)
27 September 2005Registered office changed on 27/09/05 from: 93 george street edinburgh EH2 3ES (1 page)
13 September 2005Partic of mort/charge * (5 pages)
13 September 2005Partic of mort/charge * (5 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
17 August 2005Company name changed coleridge (no. 23) LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed coleridge (no. 23) LIMITED\certificate issued on 17/08/05 (2 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (3 pages)
14 July 2005Partic of mort/charge * (9 pages)
14 July 2005Declaration of assistance for shares acquisition (29 pages)
14 July 2005Declaration of assistance for shares acquisition (29 pages)
14 July 2005Partic of mort/charge * (9 pages)
8 June 2005Full accounts made up to 28 February 2005 (14 pages)
8 June 2005Full accounts made up to 28 February 2005 (14 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
9 November 2004Return made up to 18/10/04; full list of members (7 pages)
9 November 2004Return made up to 18/10/04; full list of members (7 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
19 August 2004Full accounts made up to 29 February 2004 (13 pages)
19 August 2004Full accounts made up to 29 February 2004 (13 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
31 October 2003Return made up to 18/10/03; full list of members (8 pages)
31 October 2003Return made up to 18/10/03; full list of members (8 pages)
21 February 2003Partic of mort/charge * (5 pages)
21 February 2003Partic of mort/charge * (5 pages)
22 November 2002Partic of mort/charge * (6 pages)
22 November 2002Partic of mort/charge * (6 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
14 November 2002New director appointed (6 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (4 pages)
14 November 2002New director appointed (6 pages)
14 November 2002New director appointed (6 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (4 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (6 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
18 October 2002Incorporation (27 pages)
18 October 2002Incorporation (27 pages)