Company NameST4 Property Development Ltd
Company StatusDissolved
Company NumberSC244752
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Martin Harrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Geds Mill Close
Burntisland
Fife
KY3 0BF
Scotland
Secretary NameMr Stuart Vasepuru
NationalityAustralian
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleEngineer
Correspondence Address16/5 Dickson Street
Edinburgh
EH6 8RN
Scotland

Location

Registered Address17 Geds Mill Close
Burntisland
Fife
KY3 0BF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Shareholders

750 at £1Ian Martin Harrison
50.00%
Ordinary
750 at £1Stuart Vasepuru
50.00%
Ordinary

Financials

Year2014
Net Worth£23,491
Cash£1,349
Current Liabilities£22,051

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

18 May 2007Delivered on: 25 May 2007
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 edina place, edinburgh MID25007.
Outstanding
15 January 2007Delivered on: 19 January 2007
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southeast rear house on the third or top flat above the ground or street at 37 logie green road, edinburgh MID42802.
Outstanding
18 May 2004Delivered on: 26 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse entering by the common passage and stair number 51 marionville road (sometime called lochend road, edinburgh) being the westmost house on the second flat above the street flat of the tenement.
Outstanding
19 August 2003Delivered on: 26 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 marionville road, edinburgh.
Outstanding
4 August 2003Delivered on: 8 August 2003
Satisfied on: 30 November 2006
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.
Fully Satisfied

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,500
(4 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,500
(4 pages)
30 November 2015Secretary's details changed for Mr Stuart Vasepuru on 18 November 2015 (1 page)
30 November 2015Secretary's details changed for Mr Stuart Vasepuru on 18 November 2015 (1 page)
30 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 June 2015Registered office address changed from 144/5 st. Stephen Street Edinburgh EH3 5AA to 17 Geds Mill Close Burntisland Fife KY3 0BF on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 144/5 st. Stephen Street Edinburgh EH3 5AA to 17 Geds Mill Close Burntisland Fife KY3 0BF on 22 June 2015 (1 page)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,500
(4 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,500
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,500
(4 pages)
15 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,500
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Secretary's details changed for Stuart Vasepuru on 1 March 2012 (1 page)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Secretary's details changed for Stuart Vasepuru on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Stuart Vasepuru on 1 March 2012 (1 page)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Ian Martin Harrison on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ian Martin Harrison on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ian Martin Harrison on 9 February 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ian Martin Harrison on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Ian Martin Harrison on 27 February 2010 (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 March 2009Return made up to 27/02/09; full list of members (3 pages)
17 March 2009Return made up to 27/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
12 March 2008Return made up to 27/02/08; full list of members (3 pages)
12 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
9 March 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
1 March 2005Return made up to 27/02/05; full list of members (2 pages)
1 March 2005Return made up to 27/02/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
26 May 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
25 March 2004Return made up to 27/02/04; full list of members (6 pages)
25 March 2004Return made up to 27/02/04; full list of members (6 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
8 August 2003Partic of mort/charge * (6 pages)
8 August 2003Partic of mort/charge * (6 pages)
27 February 2003Incorporation (8 pages)
27 February 2003Incorporation (8 pages)