Company NameEdinburgh & Clydeside Estates Ltd.
Company StatusDissolved
Company NumberSC275288
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameClydeside Estates Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRotsarin Phongsanam
NationalityBritish
StatusClosed
Appointed09 November 2009(5 years after company formation)
Appointment Duration6 years, 4 months (closed 15 March 2016)
RoleCompany Director
Correspondence AddressUpper Davaar 75 High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
Director NameRotsarin MacDonald
Date of BirthApril 1977 (Born 47 years ago)
NationalityThai
StatusClosed
Appointed15 April 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Davaar 75 High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
Director NameRonald MacDonald
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleProperty Developer
Correspondence Address7 Union Street
Carluke
Lanarkshire
ML8 4AG
Scotland
Director NameRonald MacDonald
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleProperty Developer
Correspondence Address7 Union Street
Carluke
Lanarkshire
ML8 4AG
Scotland
Director NameMr Thomas Sneddon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address11 Holm Street
Carluke
South Lanarkshire
ML8 5BS
Scotland
Secretary NameRonald MacDonald
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Union Street
Carluke
Lanarkshire
ML8 4AG
Scotland
Secretary NameMr Thomas Sneddon
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Holm Street
Carluke
South Lanarkshire
ML8 5BS
Scotland
Director NameRotsarin Phongsanam
Date of BirthApril 1977 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed10 August 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address39/45 Baan Suksabai So1 102
Hua-Hin
Thailand
Director NameKhanlong Chaleekhiaw
Date of BirthAugust 1957 (Born 66 years ago)
NationalityThai
StatusResigned
Appointed31 March 2008(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2008)
RoleSecretary
Correspondence Address39/45 Baan Suksabai
Hua-Hin
Thailand
Director NameRotsarin Phongsanam
Date of BirthApril 1977 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed10 July 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUpper Davaar 75 High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
Secretary NameRonald MacDonald
NationalityBritish
StatusResigned
Appointed11 July 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2009)
RoleCompany Director
Correspondence AddressUpper Davaar 75 High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
Director NameRonald MacDonald
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 April 2010)
RoleScotland
Country of ResidenceCompany Director
Correspondence AddressUpper Davaar 75 High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUpper Davaar
75 High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

100 at £1Rotsarin Phongsanam
100.00%
Ordinary

Financials

Year2014
Net Worth£608
Current Liabilities£20,665

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Voluntary strike-off action has been suspended (1 page)
10 April 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
1 August 2014Voluntary strike-off action has been suspended (1 page)
1 August 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
28 December 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2011Voluntary strike-off action has been suspended (1 page)
12 October 2011Voluntary strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Application to strike the company off the register (3 pages)
1 August 2011Application to strike the company off the register (3 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(3 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 May 2010Appointment of Rotsarin Macdonald as a director (4 pages)
11 May 2010Termination of appointment of Ronald Macdonald as a director (3 pages)
11 May 2010Appointment of Rotsarin Macdonald as a director (4 pages)
11 May 2010Termination of appointment of Ronald Macdonald as a director (3 pages)
21 November 2009Appointment of Rotsarin Phongsanam as a secretary (4 pages)
21 November 2009Appointment of Ronald Macdonald as a director (3 pages)
21 November 2009Termination of appointment of Rotsarin Phongsanam as a director (2 pages)
21 November 2009Appointment of Ronald Macdonald as a director (3 pages)
21 November 2009Termination of appointment of Rotsarin Phongsanam as a director (2 pages)
21 November 2009Appointment of Rotsarin Phongsanam as a secretary (4 pages)
21 November 2009Termination of appointment of Ronald Macdonald as a secretary (2 pages)
21 November 2009Termination of appointment of Ronald Macdonald as a secretary (2 pages)
30 October 2009Director's details changed for Rotsarin Phongsanam on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Rotsarin Phongsanam on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Ronald Macdonald on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Ronald Macdonald on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Ronald Macdonald on 1 October 2009 (1 page)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Rotsarin Phongsanam on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 January 2009Registered office changed on 26/01/2009 from 6 kirkstyle biggar lanarkshire ML12 6DT (1 page)
26 January 2009Registered office changed on 26/01/2009 from 6 kirkstyle biggar lanarkshire ML12 6DT (1 page)
20 November 2008Secretary's change of particulars / ronald macdonald / 10/10/2008 (1 page)
20 November 2008Return made up to 28/10/08; full list of members (3 pages)
20 November 2008Secretary's change of particulars / ronald macdonald / 10/10/2008 (1 page)
20 November 2008Return made up to 28/10/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 5C high street biggar lanarkshire ML12 6DA (1 page)
22 September 2008Registered office changed on 22/09/2008 from 5C high street biggar lanarkshire ML12 6DA (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 July 2008Secretary appointed ronald macdonald (2 pages)
18 July 2008Appointment terminated secretary thomas sneddon (1 page)
18 July 2008Appointment terminated secretary thomas sneddon (1 page)
18 July 2008Secretary appointed ronald macdonald (2 pages)
18 July 2008Director appointed rotsarin phongsanam (1 page)
18 July 2008Director appointed rotsarin phongsanam (1 page)
17 July 2008Appointment terminated director khanlong chaleekhiaw (1 page)
17 July 2008Appointment terminated director khanlong chaleekhiaw (1 page)
15 July 2008Registered office changed on 15/07/2008 from 5 c high street biggar lanarkshire ML12 6DA (1 page)
15 July 2008Registered office changed on 15/07/2008 from 5 c high street biggar lanarkshire ML12 6DA (1 page)
27 May 2008Registered office changed on 27/05/2008 from 5C high street biggar lanarkshire ML12 6AD (1 page)
27 May 2008Registered office changed on 27/05/2008 from 5C high street biggar lanarkshire ML12 6AD (1 page)
23 May 2008Company name changed clydeside estates LTD.\certificate issued on 28/05/08 (2 pages)
23 May 2008Company name changed clydeside estates LTD.\certificate issued on 28/05/08 (2 pages)
7 May 2008Appointment terminated director rotsarin phongsanam (1 page)
7 May 2008Appointment terminated director rotsarin phongsanam (1 page)
7 May 2008Director appointed khanlong chaleekhiaw (2 pages)
7 May 2008Director appointed khanlong chaleekhiaw (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 1A park street carluke ML8 4BF (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1A park street carluke ML8 4BF (1 page)
9 February 2008Return made up to 28/10/07; no change of members (6 pages)
9 February 2008Return made up to 28/10/07; no change of members (6 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 January 2007Return made up to 28/10/06; full list of members (6 pages)
8 January 2007Return made up to 28/10/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Ad 03/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Ad 03/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (16 pages)
28 October 2004Incorporation (16 pages)