Mackenzie Place
Edinburgh
Midlothian
EH3 6TS
Scotland
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 (3f1) Eyre Crescent Edinburgh EH3 5ET Scotland |
Director Name | Mr Nicholas Antony George Waugh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 May 2017) |
Role | Comm Prop Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlestead House Selkirk TD7 5EY Scotland |
Secretary Name | Mr James Alexander Kenneth Macleod |
---|---|
Status | Closed |
Appointed | 01 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 1 Brighouse Park Gardens Edinburgh Midlothian EH4 6GY Scotland |
Director Name | Mrs Colette Mary Grant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St. Bernards Cottage Mackenzie Place Edinburgh Midlothian EH3 6TS Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2007) |
Role | C A |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Secretary Name | Mrs Lindsay Margaret Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 146 Southbrae Drive Jordanhill Glasgow Lanarkshire G13 1TZ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 14 Coates Crescent Edinburgh Midlothian EH3 7AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Grant Property Solutions LTD 50.00% Ordinary |
---|---|
50 at £1 | Tarras Park Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse entering by the common passage and stair of the tenement number nine blackness avenue in the city of dundee and county of angus (formerly forfar) and being the northmost dwellinghouse on the first floor of said tenement. Fully Satisfied |
---|---|
21 December 2005 | Delivered on: 6 January 2006 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost flat on second floor at 81 buccleuch street, edinburgh MID36592. Fully Satisfied |
19 December 2005 | Delivered on: 21 December 2005 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 8 tosson terrace, heaton, newcastle upon tyne. Fully Satisfied |
24 April 2007 | Delivered on: 26 April 2007 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground flat known as and forming 22 moat place, edinburgh MID11568. Fully Satisfied |
31 January 2007 | Delivered on: 3 February 2007 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 121 parkerfield street, rusholme, manchester GM430310 including fixed charges. Fully Satisfied |
3 November 2006 | Delivered on: 11 November 2006 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as 32 cardigan terrace, heaton, newcastle upon tyne. Fully Satisfied |
2 August 2006 | Delivered on: 15 August 2006 Satisfied on: 29 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North eastmost house on second floor above ground flat, 44 dalry road, edinburgh. Fully Satisfied |
23 June 2006 | Delivered on: 10 July 2006 Satisfied on: 29 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The freehold estate in the property known as number 59B rothbury terrace, newcastle upon tyne. Fully Satisfied |
19 May 2006 | Delivered on: 31 May 2006 Satisfied on: 29 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge 430 fishponds road, bristol. Fully Satisfied |
28 April 2006 | Delivered on: 12 May 2006 Satisfied on: 29 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects being the eastmost half of the dwellinghouse on the first floor above the street floor of the tenement entering by the common passage and stair 46 grindlay street, edinburgh mid 36624. Fully Satisfied |
28 March 2006 | Delivered on: 11 April 2006 Satisfied on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse entering by the common passage and stair number twenty one hillside crescent, london road, edinburgh in the county of midlothian being the eastmost house on the first flat above the street or ground flat. Fully Satisfied |
28 March 2006 | Delivered on: 7 April 2006 Satisfied on: 29 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as flat 1 being the southmost house on the lower ground floor of the block of dwellinghouses forming 1 hampton terrace, edinburgh. Fully Satisfied |
20 January 2006 | Delivered on: 30 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost house on the ground floor of the tenement thirty three glasgow road, paisley ren 37649. Outstanding |
16 January 2006 | Delivered on: 25 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 36 audley road, south gosforth, newcastle upon tyne including fixed charges. Outstanding |
11 January 2006 | Delivered on: 20 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That top floor flat or the third flat above the street or ground flat at 116 east claremont street, edinburgh mid 63139. Outstanding |
29 December 2005 | Delivered on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 spittal street, edinburgh. Outstanding |
20 December 2006 | Delivered on: 28 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7A lower bridge street, stirling STG2306. Outstanding |
27 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage and otherwise by way of fixed charge 49 kenmore drive bristol AV8986. Outstanding |
24 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage and otherwise by way of fixed charge leasehold interest in 65 dilston road, fenham, newcastle upon tyne together with 67 dilston road, fenham, newcastle upon tyne TY417218 TY341688. Outstanding |
3 November 2006 | Delivered on: 11 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as 11 richardson street, heaton, newcastle upon tyne. Outstanding |
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 napiershall street, glasgow part of tenement 290-298 (even nos), great western road & 2-6 (even numbers) napiershall street GLA34977. Outstanding |
28 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 185 princes street, dundee ANG22131. Outstanding |
8 June 2006 | Delivered on: 16 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on top flat above ground flat at 25 allan park, stirling STG12396. Outstanding |
2 June 2006 | Delivered on: 16 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on top flat, 341 easter road, edinburgh MID64273. Outstanding |
6 December 2005 | Delivered on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 3A granville gardens, jesmond, newcastle upon tyne including fixed charges over assets. Outstanding |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
27 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 June 2014 | Satisfaction of charge 9 in full (4 pages) |
5 June 2014 | Satisfaction of charge 25 in full (4 pages) |
5 June 2014 | Satisfaction of charge 25 in full (4 pages) |
5 June 2014 | Satisfaction of charge 11 in full (4 pages) |
5 June 2014 | Satisfaction of charge 19 in full (4 pages) |
5 June 2014 | Satisfaction of charge 3 in full (4 pages) |
5 June 2014 | Satisfaction of charge 4 in full (4 pages) |
5 June 2014 | Satisfaction of charge 3 in full (4 pages) |
5 June 2014 | Satisfaction of charge 9 in full (4 pages) |
5 June 2014 | Satisfaction of charge 11 in full (4 pages) |
5 June 2014 | Satisfaction of charge 4 in full (4 pages) |
5 June 2014 | Satisfaction of charge 19 in full (4 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 March 2014 | Satisfaction of charge 12 in full (4 pages) |
29 March 2014 | Satisfaction of charge 13 in full (4 pages) |
29 March 2014 | Satisfaction of charge 12 in full (4 pages) |
29 March 2014 | Satisfaction of charge 18 in full (4 pages) |
29 March 2014 | Satisfaction of charge 10 in full (4 pages) |
29 March 2014 | Satisfaction of charge 17 in full (4 pages) |
29 March 2014 | Satisfaction of charge 17 in full (4 pages) |
29 March 2014 | Satisfaction of charge 13 in full (4 pages) |
29 March 2014 | Satisfaction of charge 10 in full (4 pages) |
29 March 2014 | Satisfaction of charge 18 in full (4 pages) |
21 December 2013 | Satisfaction of charge 24 in full (4 pages) |
21 December 2013 | Satisfaction of charge 24 in full (4 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
7 October 2009 | Appointment of Mr James Alexander Kenneth Macleod as a secretary (1 page) |
7 October 2009 | Appointment of Mr James Alexander Kenneth Macleod as a secretary (1 page) |
6 October 2009 | Termination of appointment of Lindsay Campbell as a secretary (1 page) |
6 October 2009 | Termination of appointment of Lindsay Campbell as a secretary (1 page) |
5 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 March 2009 | Director's change of particulars / david peck / 09/03/2009 (2 pages) |
14 March 2009 | Director's change of particulars / david peck / 09/03/2009 (2 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
26 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
9 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
9 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
26 April 2007 | Partic of mort/charge * (4 pages) |
26 April 2007 | Partic of mort/charge * (4 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (5 pages) |
6 December 2006 | Partic of mort/charge * (5 pages) |
6 December 2006 | Partic of mort/charge * (5 pages) |
6 December 2006 | Partic of mort/charge * (5 pages) |
11 November 2006 | Partic of mort/charge * (5 pages) |
11 November 2006 | Partic of mort/charge * (5 pages) |
11 November 2006 | Partic of mort/charge * (5 pages) |
11 November 2006 | Partic of mort/charge * (5 pages) |
1 September 2006 | Return made up to 13/05/06; full list of members (8 pages) |
1 September 2006 | Return made up to 13/05/06; full list of members (8 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
10 July 2006 | Partic of mort/charge * (3 pages) |
10 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Ad 13/09/05--------- £ si 99@1 (2 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Ad 13/09/05--------- £ si 99@1 (2 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
22 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (4 pages) |
22 September 2005 | Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (4 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2005 | New director appointed (3 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Company name changed york place (no 343) LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed york place (no 343) LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Resolutions
|
13 May 2005 | Incorporation (15 pages) |
13 May 2005 | Incorporation (15 pages) |