Company NameGap Developments (N.M.) Limited
Company StatusDissolved
Company NumberSC258113
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesOrchard Incorporations (64S) Limited and Gap Residential Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePoilin Ni Chonghaile
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 13 June 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailes Avenue
Edinburgh
EH13 0NA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 November 2005(2 years after company formation)
Appointment Duration11 years, 7 months (closed 13 June 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAlan Brooke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2007)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address93 Gilmour Street
Eaglesham
Glasgow
G76 0NB
Scotland
Director NameGarry Edward Sheret
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow 15 Ballencrieff Steading
Longniddry
EH32 0NY
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £1Poilin Ni Chonghaile
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,409
Cash£625
Current Liabilities£23,034

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

19 May 2008Delivered on: 22 May 2008
Persons entitled: Lloysd Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at north mains, linlithgow, west lothian.
Outstanding
19 May 2008Delivered on: 22 May 2008
Persons entitled: Adam Aitken and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lan at north mains, linlithgow.
Outstanding
8 January 2008Delivered on: 22 January 2008
Persons entitled: Lloyds Tsb 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

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 March 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 102
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 102
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 102
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Termination of appointment of Garry Sheret as a director (2 pages)
20 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 December 2008Director's change of particulars / poilin NI chonghaile / 05/09/2008 (1 page)
28 November 2008Return made up to 23/10/08; full list of members (4 pages)
27 November 2008Director's change of particulars / garry sheret / 01/01/2008 (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 May 2008Alterations to floating charge 1 (5 pages)
22 January 2008Partic of mort/charge * (3 pages)
13 December 2007Return made up to 23/10/07; full list of members (6 pages)
6 December 2007Company name changed gap residential LIMITED\certificate issued on 06/12/07 (4 pages)
5 December 2007Director resigned (1 page)
29 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 August 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 November 2006Return made up to 23/10/06; full list of members (6 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 December 2005Registered office changed on 19/12/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
15 November 2005Return made up to 23/10/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 November 2004Return made up to 23/10/04; full list of members (9 pages)
17 December 2003Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
10 December 2003Nc inc already adjusted 09/12/03 (1 page)
10 December 2003Ad 09/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Company name changed orchard incorporations (64S) lim ited\certificate issued on 24/11/03 (2 pages)
23 October 2003Incorporation (21 pages)