Company NameEstate Development Co. Limited
Company StatusDissolved
Company NumberSC247252
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameThomas Love
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Eldindean Road
Bonnyrigg
Midlothian
EH19 2HP
Scotland
Director NameMr Ian Dickson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address4 Gilmerton Station Road
Edinburgh
EH17 8RZ
Scotland
Secretary NameThomas Love
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Eldindean Road
Bonnyrigg
Midlothian
EH19 2HP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressG6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Dickson
50.00%
Ordinary
50 at £1Thomas Love
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 June 2006Delivered on: 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.85 hectares or thereby lying to the north east of cockpen road, cockpen, bonnyrigg, midlothian.
Outstanding
6 January 2006Delivered on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in the parish of cockpen and county of midlothian approximately twenty one point five zero (21.50) acres or thereby.
Outstanding
19 December 2003Delivered on: 23 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Street flat and basement 48/1 joppa road, edinburgh.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Compulsory strike-off action has been discontinued (1 page)
25 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Director's details changed for Mr Ian Dickson on 30 January 2015 (2 pages)
25 May 2015Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 25 May 2015 (1 page)
25 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Director's details changed for Mr Ian Dickson on 30 January 2015 (2 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Thomas Love on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Thomas Love on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Thomas Love on 4 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Director and secretary's change of particulars / thomas love / 04/04/2008 (1 page)
15 April 2008Director and secretary's change of particulars / thomas love / 04/04/2008 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 May 2007Return made up to 04/04/07; no change of members (7 pages)
21 May 2007Return made up to 04/04/07; no change of members (7 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 June 2006Partic of mort/charge * (3 pages)
10 June 2006Partic of mort/charge * (3 pages)
19 April 2006Return made up to 04/04/06; full list of members (7 pages)
19 April 2006Return made up to 04/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
12 July 2005Registered office changed on 12/07/05 from: 41 eldendean road bonnyrigg midlothian EH19 2HP (1 page)
12 July 2005Return made up to 04/04/05; full list of members (7 pages)
12 July 2005Registered office changed on 12/07/05 from: 41 eldendean road bonnyrigg midlothian EH19 2HP (1 page)
12 July 2005Return made up to 04/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 July 2004Return made up to 04/04/04; full list of members (7 pages)
15 July 2004Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Return made up to 04/04/04; full list of members (7 pages)
23 December 2003Partic of mort/charge * (6 pages)
23 December 2003Partic of mort/charge * (6 pages)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)