Edinburgh
Midlothian
EH4 2BN
Scotland
Secretary Name | Mrs Mary Anne McAdam |
---|---|
Status | Closed |
Appointed | 28 December 2012(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Director Name | Mr Bruce Andrew Hare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pencaitland House Pencaitland East Lothian EH34 5DL Scotland |
Director Name | Mr Charles St Clair Martin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 King Malcolm Close Fairmilehead Edinburgh Midlothian EH10 7JB Scotland |
Director Name | Mr Michael Lee Dickson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burton Hill 3 Grenfell Road Beaconsfield Buckinghamshire HP9 2BP |
Director Name | Mr Sean Maxwell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chiltern Road Hitchin Hertfordshire SG4 9PJ |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Director Name | Mr Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Crest Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,001,433 |
Cash | £358,363 |
Current Liabilities | £7,075,370 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 May 2010 | Delivered on: 27 May 2010 Satisfied on: 12 October 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2021 | Application to strike the company off the register (1 page) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 April 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 April 2014 | Alterations to floating charge 1 (35 pages) |
23 April 2014 | Alterations to floating charge 1 (35 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 June 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Appointment of Mrs Mary Anne Mcadam as a secretary (1 page) |
28 December 2012 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
28 December 2012 | Appointment of Mrs Mary Anne Mcadam as a secretary (1 page) |
28 December 2012 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 September 2012 | Auditor's resignation (2 pages) |
3 September 2012 | Auditor's resignation (2 pages) |
29 August 2012 | Auditor's resignation (1 page) |
29 August 2012 | Auditor's resignation (1 page) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 October 2011 | Termination of appointment of Thomas Harrison as a director (1 page) |
10 October 2011 | Termination of appointment of Thomas Harrison as a director (1 page) |
26 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 March 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages) |
25 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
25 March 2010 | Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages) |
25 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
25 March 2010 | Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages) |
5 October 2009 | Full accounts made up to 30 November 2008 (14 pages) |
5 October 2009 | Full accounts made up to 30 November 2008 (14 pages) |
26 May 2009 | Director appointed thomas frederick teviot harrison (4 pages) |
26 May 2009 | Director appointed thomas frederick teviot harrison (4 pages) |
29 April 2009 | Director appointed roderick mckenzie petrie (3 pages) |
29 April 2009 | Secretary appointed malcolm henry robson (2 pages) |
29 April 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
29 April 2009 | Director appointed roderick mckenzie petrie (3 pages) |
29 April 2009 | Appointment terminated director bruce hare (1 page) |
29 April 2009 | Secretary appointed malcolm henry robson (2 pages) |
29 April 2009 | Appointment terminated director bruce hare (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
24 March 2009 | Appointment terminated director sean maxwell (1 page) |
24 March 2009 | Appointment terminated director michael lee dickson (1 page) |
24 March 2009 | Appointment terminated director michael lee dickson (1 page) |
24 March 2009 | Appointment terminated director sean maxwell (1 page) |
10 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 December 2008 | Appointment terminated director charles martin (1 page) |
5 December 2008 | Appointment terminated director charles martin (1 page) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
30 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
30 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
18 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
27 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
4 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Director resigned (1 page) |
27 February 2004 | Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
27 February 2004 | Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
27 February 2004 | Resolutions
|
26 February 2004 | Company name changed tm 1218 LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed tm 1218 LIMITED\certificate issued on 26/02/04 (2 pages) |
12 February 2004 | Incorporation (20 pages) |
12 February 2004 | Incorporation (20 pages) |