Company NameMyrescroft Properties Limited
Company StatusDissolved
Company NumberSC280836
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)
Previous NamesYello Homes (Ancrum) Limited and Roxburgh Homes (Ancrum) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSteven Gibson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7b Glenlockhart Valley
Edinburgh
EH14 1DE
Scotland
Director NameGaynor Patricia Gibson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address6 Craighill Gardens
Edinburgh
EH10 5PY
Scotland
Director NameMr Garry Gibson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(5 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Glenlockhart Valley
Edinburgh
EH14 1DE
Scotland
Director NameMr John Austin James Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Director NameMrs Janet Bowman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1000 at £1Mr Steven Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,189,673
Current Liabilities£4,313,989

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Notice of final meeting of creditors (10 pages)
12 February 2015Notice of final meeting of creditors (10 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
15 October 2013Termination of appointment of John Austin James Bowman as a director on 30 September 2013 (1 page)
15 October 2013Termination of appointment of John Austin James Bowman as a director on 30 September 2013 (1 page)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Notice of winding up order (1 page)
6 June 2012Notice of winding up order (1 page)
6 June 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 June 2012 (2 pages)
6 June 2012Court order notice of winding up (1 page)
6 June 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 June 2012 (2 pages)
14 March 2012Termination of appointment of Janet Bowman as a director on 9 March 2012 (1 page)
14 March 2012Termination of appointment of Janet Bowman as a director on 9 March 2012 (1 page)
14 March 2012Termination of appointment of Janet Bowman as a director on 9 March 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(3 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(3 pages)
15 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(3 pages)
15 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
8 February 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 8 February 2011 (2 pages)
22 September 2010Appointment of Mrs Janet Bowman as a director (3 pages)
22 September 2010Appointment of Mrs Janet Bowman as a director (3 pages)
22 September 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 22 September 2010 (2 pages)
17 September 2010Termination of appointment of Steven Gibson as a director (2 pages)
17 September 2010Termination of appointment of Garry Gibson as a director (2 pages)
17 September 2010Appointment of Mr John Austin James Bowman as a director (3 pages)
17 September 2010Termination of appointment of Steven Gibson as a director (2 pages)
17 September 2010Termination of appointment of Garry Gibson as a director (2 pages)
17 September 2010Appointment of Mr John Austin James Bowman as a director (3 pages)
25 August 2010Appointment of Mr Garry Gibson as a director (3 pages)
25 August 2010Appointment of Mr Garry Gibson as a director (3 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 February 2010Amended accounts made up to 31 March 2008 (4 pages)
11 February 2010Amended accounts made up to 31 March 2008 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
9 December 2009Company name changed roxburgh homes (ancrum) LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Company name changed roxburgh homes (ancrum) LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Director's change of particulars / steven gibson / 13/12/2008 (1 page)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Director's change of particulars / steven gibson / 13/12/2008 (1 page)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2008Appointment terminated director gaynor gibson (1 page)
12 March 2008Appointment terminated director gaynor gibson (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
14 March 2007Alterations to a floating charge (5 pages)
14 March 2007Alterations to a floating charge (5 pages)
7 March 2007Alterations to a floating charge (5 pages)
7 March 2007Alterations to a floating charge (5 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
22 August 2006Alterations to a floating charge (5 pages)
22 August 2006Alterations to a floating charge (5 pages)
18 August 2006Alterations to a floating charge (5 pages)
18 August 2006Alterations to a floating charge (5 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
24 June 2005Alterations to a floating charge (5 pages)
24 June 2005Alterations to a floating charge (5 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
20 June 2005Company name changed yello homes (ancrum) LIMITED\certificate issued on 20/06/05 (2 pages)
20 June 2005Company name changed yello homes (ancrum) LIMITED\certificate issued on 20/06/05 (2 pages)
16 June 2005Partic of mort/charge * (3 pages)
16 June 2005Partic of mort/charge * (3 pages)
15 June 2005Alterations to a floating charge (5 pages)
15 June 2005Alterations to a floating charge (5 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
16 March 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
13 March 2005New secretary appointed (2 pages)
13 March 2005New secretary appointed (2 pages)
1 March 2005Incorporation (17 pages)
1 March 2005New director appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (17 pages)
1 March 2005Director resigned (1 page)