Company NameDuddingston House Southern Limited
Company StatusDissolved
Company NumberSC263378
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameTM 1218 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2009(5 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Secretary NameMrs Mary Anne McAdam
StatusClosed
Appointed28 December 2012(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Director NameMr Bruce Andrew Hare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2004(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPencaitland House
Pencaitland
East Lothian
EH34 5DL
Scotland
Director NameMr Charles St Clair Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 King Malcolm Close
Fairmilehead
Edinburgh
Midlothian
EH10 7JB
Scotland
Director NameMr Michael Lee Dickson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Hill
3 Grenfell Road
Beaconsfield
Buckinghamshire
HP9 2BP
Director NameMr Sean Maxwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Chiltern Road
Hitchin
Hertfordshire
SG4 9PJ
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed13 March 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressMaidencraig House
192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Crest Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,001,433
Cash£358,363
Current Liabilities£7,075,370

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 May 2010Delivered 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

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
21 May 2021Application to strike the company off the register (1 page)
19 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 April 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
17 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
12 October 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 April 2014Alterations to floating charge 1 (35 pages)
23 April 2014Alterations to floating charge 1 (35 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (9 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (9 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 December 2012Appointment of Mrs Mary Anne Mcadam as a secretary (1 page)
28 December 2012Termination of appointment of Malcolm Robson as a secretary (1 page)
28 December 2012Appointment of Mrs Mary Anne Mcadam as a secretary (1 page)
28 December 2012Termination of appointment of Malcolm Robson as a secretary (1 page)
28 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 September 2012Auditor's resignation (2 pages)
3 September 2012Auditor's resignation (2 pages)
29 August 2012Auditor's resignation (1 page)
29 August 2012Auditor's resignation (1 page)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
25 November 2011Full accounts made up to 31 March 2011 (13 pages)
25 November 2011Full accounts made up to 31 March 2011 (13 pages)
10 October 2011Termination of appointment of Thomas Harrison as a director (1 page)
10 October 2011Termination of appointment of Thomas Harrison as a director (1 page)
26 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 March 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages)
25 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
25 March 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
25 March 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
25 March 2010Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages)
25 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
25 March 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
25 March 2010Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages)
5 October 2009Full accounts made up to 30 November 2008 (14 pages)
5 October 2009Full accounts made up to 30 November 2008 (14 pages)
26 May 2009Director appointed thomas frederick teviot harrison (4 pages)
26 May 2009Director appointed thomas frederick teviot harrison (4 pages)
29 April 2009Director appointed roderick mckenzie petrie (3 pages)
29 April 2009Secretary appointed malcolm henry robson (2 pages)
29 April 2009Appointment terminated secretary tm company services LIMITED (1 page)
29 April 2009Appointment terminated secretary tm company services LIMITED (1 page)
29 April 2009Director appointed roderick mckenzie petrie (3 pages)
29 April 2009Appointment terminated director bruce hare (1 page)
29 April 2009Secretary appointed malcolm henry robson (2 pages)
29 April 2009Appointment terminated director bruce hare (1 page)
29 April 2009Registered office changed on 29/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
29 April 2009Registered office changed on 29/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
24 March 2009Appointment terminated director sean maxwell (1 page)
24 March 2009Appointment terminated director michael lee dickson (1 page)
24 March 2009Appointment terminated director michael lee dickson (1 page)
24 March 2009Appointment terminated director sean maxwell (1 page)
10 March 2009Return made up to 12/02/09; full list of members (4 pages)
10 March 2009Return made up to 12/02/09; full list of members (4 pages)
5 December 2008Appointment terminated director charles martin (1 page)
5 December 2008Appointment terminated director charles martin (1 page)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
30 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
30 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
8 March 2007Return made up to 12/02/07; full list of members (3 pages)
8 March 2007Return made up to 12/02/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
18 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
27 February 2006Return made up to 12/02/06; full list of members (3 pages)
27 February 2006Return made up to 12/02/06; full list of members (3 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
9 March 2005Return made up to 12/02/05; full list of members (3 pages)
9 March 2005Return made up to 12/02/05; full list of members (3 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
27 February 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
27 February 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2004Resolutions
  • RES13 ‐ Redesignate shares 25/02/04
(1 page)
27 February 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
27 February 2004Resolutions
  • RES13 ‐ Redesignate shares 25/02/04
(1 page)
26 February 2004Company name changed tm 1218 LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed tm 1218 LIMITED\certificate issued on 26/02/04 (2 pages)
12 February 2004Incorporation (20 pages)
12 February 2004Incorporation (20 pages)