Company NameEstate 360 Limited
Company StatusDissolved
Company NumberSC277295
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameLawngrain Limited

Business Activity

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

Directors

Secretary NameMr Kaddeer Aslam
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Baberton Mains Drive
Edinburgh
EH14 3DA
Scotland
Director NameMr Kaddeer Aslam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 14 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Baberton Mains Drive
Edinburgh
EH14 3DA
Scotland
Director NameMr Kaddeer Aslam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleAssistant Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Baberton Mains Drive
Edinburgh
EH14 3DA
Scotland
Director NameRozina Aslam
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Baberton Mains Drive
Edinburgh
EH14 3BU
Scotland
Director NameSamina Aslam
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleSecretary
Correspondence Address73 Baberton Mains Drive
Edinburgh
EH14 3DA
Scotland
Secretary NameSamina Aslam
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Baberton Mains Drive
Edinburgh
EH14 3DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150 at 1Mr Kaddeer Aslam
100.00%
Ordinary

Financials

Year2014
Net Worth£8,600
Current Liabilities£750

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010Compulsory strike-off action has been suspended (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Registered office changed on 23/06/2009 from 29 manor place edinburgh EH3 7DX (1 page)
23 June 2009Registered office changed on 23/06/2009 from 29 manor place edinburgh EH3 7DX (1 page)
6 March 2009Return made up to 10/12/08; full list of members (5 pages)
6 March 2009Return made up to 10/12/08; full list of members (5 pages)
4 March 2009Appointment terminated director rozina aslam (1 page)
4 March 2009Director appointed kaddeer aslam (1 page)
4 March 2009Appointment terminated director samina aslam (1 page)
4 March 2009Appointment terminated director samina aslam (1 page)
4 March 2009Appointment terminated director rozina aslam (1 page)
4 March 2009Director appointed kaddeer aslam (1 page)
14 April 2008Return made up to 10/12/07; no change of members (7 pages)
14 April 2008Return made up to 10/12/07; no change of members (7 pages)
13 June 2007Return made up to 10/12/06; full list of members (7 pages)
13 June 2007Return made up to 10/12/06; full list of members (7 pages)
16 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 March 2006Return made up to 10/12/05; full list of members (7 pages)
23 March 2006Return made up to 10/12/05; full list of members (7 pages)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (1 page)
28 June 2005Memorandum and Articles of Association (8 pages)
28 June 2005Memorandum and Articles of Association (8 pages)
24 June 2005Company name changed lawngrain LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed lawngrain LIMITED\certificate issued on 24/06/05 (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New secretary appointed (1 page)
10 December 2004Incorporation (17 pages)
10 December 2004Incorporation (17 pages)