Company NameInterim Estates Limited
DirectorDouglas George Bothwell
Company StatusActive
Company NumberSC287295
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas George Bothwell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEdinburgh
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed08 July 2005(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMrs Margaret Mary Bothwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2018)
RoleBusiness Manager
Country of ResidenceEdinburgh
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinterimestates.com

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mrs Margaret Mary Bothwell
90.91%
Ordinary
1 at £1Mr Douglas George Bothwell
9.09%
Ordinary

Financials

Year2014
Net Worth£93,869
Cash£96,900
Current Liabilities£7,930

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

26 September 2019Delivered on: 8 October 2019
Persons entitled: Margaret Mary Bothwell

Classification: A registered charge
Particulars: 20 mayview road, anstruther KY10 3HT registered in the land register of scotland under title number FFE107940.
Outstanding

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
21 December 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
8 October 2019Registration of charge SC2872950001, created on 26 September 2019 (5 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 June 2019Termination of appointment of Margaret Mary Bothwell as a director on 30 September 2018 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
31 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 April 2016Director's details changed for Margaret Mary Bothwell on 6 April 2016 (2 pages)
22 April 2016Director's details changed for Douglas George Bothwell on 6 April 2016 (2 pages)
22 April 2016Director's details changed for Margaret Mary Bothwell on 6 April 2016 (2 pages)
22 April 2016Director's details changed for Douglas George Bothwell on 6 April 2016 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 11
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 11
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 11
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
16 June 2008Director appointed margaret mary bothwell (2 pages)
16 June 2008Director appointed margaret mary bothwell (2 pages)
16 June 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
16 June 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 September 2007Return made up to 08/07/07; full list of members (2 pages)
21 September 2007Return made up to 08/07/07; full list of members (2 pages)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Return made up to 08/07/06; full list of members (2 pages)
19 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 October 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
25 October 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Incorporation (17 pages)
8 July 2005Incorporation (17 pages)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)