Company NameGrassmarket Properties Limited
Company StatusDissolved
Company NumberSC259769
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Stewart Wales
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Secretary NameRosemary Jane Wales
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address5a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Rosemary Wales
96.67%
Ordinary
50 at £1Margaret Risk Wales
3.33%
Ordinary

Financials

Year2014
Net Worth£684,520
Cash£21,132
Current Liabilities£71,669

Accounts

Latest Accounts27 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Charges

16 April 2004Delivered on: 7 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 grassmarket, edinburgh MID58938.
Outstanding
2 March 2004Delivered on: 11 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

1 November 2017Return of final meeting of voluntary winding up (9 pages)
31 January 2017Previous accounting period shortened from 30 November 2016 to 27 October 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 27 October 2016 (7 pages)
3 November 2016Registered office address changed from 5a Tantallon Terrace North Berwick EH39 4LE to Forsyth House 93 George Street Edinburgh EH2 3ES on 3 November 2016 (2 pages)
2 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(2 pages)
3 October 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Satisfaction of charge 2 in full (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,500
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1,500
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 April 2014Termination of appointment of Rosemary Wales as a secretary (1 page)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,500
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
13 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
30 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,500
(4 pages)
30 June 2010Registered office address changed from Dundas House Westfield Road Eskbank EH22 3FB on 30 June 2010 (2 pages)
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
30 April 2008Return made up to 25/11/07; full list of members (6 pages)
7 January 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
21 December 2006Return made up to 25/11/06; full list of members (6 pages)
14 December 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 December 2005Return made up to 25/11/05; full list of members (6 pages)
29 July 2005Dec mort/charge release * (3 pages)
29 July 2005Dec mort/charge release * (3 pages)
24 December 2004Return made up to 25/11/04; full list of members (6 pages)
7 May 2004Partic of mort/charge * (5 pages)
11 March 2004Partic of mort/charge * (6 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
25 November 2003Incorporation (16 pages)