Company NameThe Particular Property Company Limited
Company StatusDissolved
Company NumberSC275619
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameIain Alexander Leslie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52a/2 Craiglockhart Loan
Edinburgh
EH14 1JQ
Scotland
Secretary NameIain Alexander Leslie
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a/2 Craiglockhart Loan
Edinburgh
EH14 1JQ
Scotland
Director NameMr Ian Nibloe Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year after company formation)
Appointment Duration14 years, 3 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Frogston Avenue
Edinburgh
Midlothian
EH10 7AQ
Scotland
Director NameSuzanne Rees Leslie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleProperty Sales Agent
Correspondence Address52a/2 Craiglockhart Loan
Edinburgh
EH14 1JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2/8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth-£4,459
Cash£3,494
Current Liabilities£9,163

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
8 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
7 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(19 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(19 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
5 June 2013Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Ian Nibloe Coutts on 1 January 2010 (2 pages)
5 June 2013Director's details changed for Ian Nibloe Coutts on 1 January 2010 (2 pages)
5 June 2013Director's details changed for Ian Nibloe Coutts on 1 January 2010 (2 pages)
5 June 2013Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 4 November 2011 (14 pages)
28 February 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 4 November 2011 (14 pages)
28 February 2012Annual return made up to 4 November 2011 (14 pages)
28 February 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 28 February 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 22 January 2010 (1 page)
22 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 22 January 2010 (1 page)
22 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
22 January 2010Termination of appointment of Suzanne Leslie as a director (1 page)
22 January 2010Termination of appointment of Suzanne Leslie as a director (1 page)
22 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Return made up to 04/11/08; full list of members (6 pages)
10 February 2009Return made up to 04/11/08; full list of members (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2008Return made up to 04/11/07; no change of members (7 pages)
23 January 2008Return made up to 04/11/07; no change of members (7 pages)
18 December 2006New director appointed (1 page)
18 December 2006Ad 01/12/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
18 December 2006Ad 01/12/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
18 December 2006Return made up to 04/11/06; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 December 2006Return made up to 04/11/06; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 December 2006New director appointed (1 page)
10 May 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
10 May 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
7 December 2005Return made up to 04/11/05; full list of members (7 pages)
7 December 2005Return made up to 04/11/05; full list of members (7 pages)
9 November 2005Ad 14/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 November 2005Ad 14/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
4 November 2004Incorporation (17 pages)
4 November 2004Incorporation (17 pages)