Company NameTelford Homes (Stratford) Limited
Company StatusDissolved
Company NumberSC257170
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)
Previous NameLothian Shelf (123) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Graham Di Stefano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(4 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 05 April 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Cardinal Grove
St. Albans
Herts
AL3 4AY
Director NameMr John Anthony Fitzgerald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 05 April 2016)
RoleManaging Director Telford Home
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMrs Katie Rogers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(8 years after company formation)
Appointment Duration4 years, 6 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePeter Joseph Mark McClay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NamePaul David Eyre
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameDavid Leonard Durrant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2006)
RoleManaging Director
Correspondence Address34 Holly Crescent
Woodford Green
Essex
IG8 9PD
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2004(4 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 30 March 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameAndrew Paul Hutchinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2007)
RoleChartered Surveyor
Correspondence Address54 Bruntsfield Gardens
Edinburgh
Midlothian
EH10 4DY
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Director NameMr Andrew Graham Wiseman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Secretary NameKatherine Liza Antoinetta Fernandes
StatusResigned
Appointed12 March 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameKim Frances Stalker
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

500 at £1Natwest Fis Nominees LTD
50.00%
Ordinary A
500 at £1Property Venture Partners LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£600,000
Net Worth£1,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(8 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(8 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(8 pages)
2 October 2014Director's details changed for Jonathan Graham Di Stefano on 30 June 2014 (3 pages)
2 October 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages)
2 October 2014Director's details changed for Jonathan Graham Di Stefano on 30 June 2014 (3 pages)
2 October 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages)
2 October 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages)
25 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
25 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
28 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(8 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(8 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(8 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
12 September 2013Auditor's resignation (2 pages)
12 September 2013Auditor's resignation (2 pages)
14 January 2013Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages)
11 January 2013Termination of appointment of Kim Stalker as a director (1 page)
11 January 2013Appointment of Paul David Eyre as a director (2 pages)
11 January 2013Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages)
11 January 2013Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages)
11 January 2013Appointment of Paul David Eyre as a director (2 pages)
11 January 2013Termination of appointment of Kim Stalker as a director (1 page)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
3 September 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
3 September 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
20 July 2012Appointment of Kim Frances Stalker as a director (2 pages)
20 July 2012Termination of appointment of Douglas Middleton as a director (1 page)
20 July 2012Appointment of Kim Frances Stalker as a director (2 pages)
20 July 2012Termination of appointment of Douglas Middleton as a director (1 page)
27 April 2012Termination of appointment of Roderick Elliott as a director (1 page)
27 April 2012Termination of appointment of Roderick Elliott as a director (1 page)
20 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
20 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
20 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 7 October 2011 (19 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 7 October 2011 (19 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 7 October 2011 (19 pages)
23 November 2011Termination of appointment of Andrew Wiseman as a director (2 pages)
23 November 2011Appointment of Katie Rogers as a director (3 pages)
23 November 2011Termination of appointment of Andrew Wiseman as a director (2 pages)
23 November 2011Appointment of Katie Rogers as a director (3 pages)
3 November 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
3 November 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/11/2011
(8 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/11/2011
(8 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/11/2011
(8 pages)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 February 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 01/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 01/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2010Director's details changed for Mr Roderick Andrew Elliott on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Jonathan Graham Di Stefano on 18 November 2010 (2 pages)
18 November 2010Director's details changed for John Anthony Fitzgerald on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Jonathan Graham Di Stefano on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Andrew Graham Wiseman on 18 November 2010 (2 pages)
18 November 2010Director's details changed for John Anthony Fitzgerald on 18 November 2010 (2 pages)
18 November 2010Secretary's details changed for Katherine Liza Antoinetta Fernandes on 18 November 2010 (1 page)
18 November 2010Secretary's details changed for Katherine Liza Antoinetta Fernandes on 18 November 2010 (1 page)
18 November 2010Director's details changed for Mr Andrew Graham Wiseman on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Roderick Andrew Elliott on 18 November 2010 (2 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
5 October 2010Appointment of Douglas Alister Middleton as a director (2 pages)
5 October 2010Appointment of Douglas Alister Middleton as a director (2 pages)
5 October 2010Termination of appointment of Liam Fennell as a director (1 page)
5 October 2010Termination of appointment of Liam Fennell as a director (1 page)
30 April 2010Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
21 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
21 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
11 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
11 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2009Director's change of particulars / jonathan di stefano / 05/05/2009 (1 page)
27 May 2009Director's change of particulars / jonathan di stefano / 05/05/2009 (1 page)
20 November 2008Full accounts made up to 31 March 2008 (15 pages)
20 November 2008Full accounts made up to 31 March 2008 (15 pages)
4 November 2008Return made up to 07/10/08; full list of members (5 pages)
4 November 2008Return made up to 07/10/08; full list of members (5 pages)
31 October 2008Director appointed mr liam hugh fennell (2 pages)
31 October 2008Director appointed mr liam hugh fennell (2 pages)
30 October 2008Appointment terminated director james rowney (1 page)
30 October 2008Appointment terminated director james rowney (1 page)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 November 2007Return made up to 07/10/07; full list of members (3 pages)
1 November 2007Return made up to 07/10/07; full list of members (3 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
20 February 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 07/10/06; full list of members (7 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 07/10/06; full list of members (7 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 07/10/05; full list of members (8 pages)
11 November 2005Registered office changed on 11/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
11 November 2005Registered office changed on 11/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
11 November 2005Return made up to 07/10/05; full list of members (8 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
28 October 2005Partic of mort/charge * (3 pages)
28 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (4 pages)
25 October 2005Partic of mort/charge * (4 pages)
10 August 2005Full accounts made up to 31 March 2005 (13 pages)
10 August 2005Full accounts made up to 31 March 2005 (13 pages)
5 November 2004Return made up to 07/10/04; full list of members (8 pages)
5 November 2004Return made up to 07/10/04; full list of members (8 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (1 page)
16 March 2004Registered office changed on 16/03/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
16 March 2004Registered office changed on 16/03/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
16 March 2004Notice of assignment of name or new name to shares (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (6 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Nc inc already adjusted 04/03/04 (1 page)
16 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 March 2004Nc inc already adjusted 04/03/04 (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2004New director appointed (4 pages)
16 March 2004New director appointed (4 pages)
16 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2004Ad 04/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2004New director appointed (6 pages)
16 March 2004Notice of assignment of name or new name to shares (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Ad 04/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
3 March 2004Company name changed lothian shelf (123) LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed lothian shelf (123) LIMITED\certificate issued on 03/03/04 (2 pages)
7 October 2003Incorporation (22 pages)
7 October 2003Incorporation (22 pages)