Company NameThirlestane Lands (Ayrshire) Ltd.
Company StatusDissolved
Company NumberSC287521
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert Logan Breheny
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11a Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Secretary NameMrs Jean McKenzie Breheny
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMr John Austin James Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Secretary NameMrs Janet Bowman
StatusResigned
Appointed21 November 2011(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 June 2012)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 July 2006(1 year after company formation)
Appointment DurationResigned same day (resigned 30 July 2006)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,776,434
Current Liabilities£1,776,434

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Notice of final meeting of creditors (11 pages)
16 September 2016Notice of final meeting of creditors (11 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 12 December 2013 (2 pages)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
15 July 2013Court order notice of winding up (2 pages)
15 July 2013Court order notice of winding up (2 pages)
15 July 2013Notice of winding up order (1 page)
15 July 2013Notice of winding up order (1 page)
11 February 2013Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 11 February 2013 (1 page)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1
(3 pages)
26 July 2012Director's details changed for Mr John Austin James Bowman on 1 July 2012 (2 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1
(3 pages)
26 July 2012Director's details changed for Mr John Austin James Bowman on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr John Austin James Bowman on 1 July 2012 (2 pages)
25 June 2012Termination of appointment of Janet Bowman as a secretary (1 page)
25 June 2012Termination of appointment of Janet Bowman as a secretary (1 page)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 November 2011Appointment of Mrs Janet Bowman as a secretary (1 page)
22 November 2011Appointment of Mrs Janet Bowman as a secretary (1 page)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 February 2011Registered office address changed from C/O Wolsey Securities Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Wolsey Securities Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Wolsey Securities Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 4 February 2011 (1 page)
9 August 2010Termination of appointment of Jean Breheny as a secretary (1 page)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 August 2010Termination of appointment of Jean Breheny as a secretary (1 page)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 January 2010Director's details changed for John Austin James Bowman on 4 January 2010 (3 pages)
27 January 2010Director's details changed for John Austin James Bowman on 4 January 2010 (3 pages)
27 January 2010Director's details changed for John Austin James Bowman on 4 January 2010 (3 pages)
23 January 2010Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 23 January 2010 (1 page)
23 January 2010Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 23 January 2010 (1 page)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Annual return made up to 14 July 2009 (4 pages)
22 December 2009Annual return made up to 14 July 2009 (4 pages)
15 December 2009Appointment of John Austin James Bowman as a director (3 pages)
15 December 2009Appointment of John Austin James Bowman as a director (3 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2009Termination of appointment of Robert Breheny as a director (1 page)
19 November 2009Termination of appointment of Robert Breheny as a director (1 page)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Return made up to 14/07/07; full list of members (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Return made up to 14/07/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
22 February 2007Alterations to a floating charge (5 pages)
22 February 2007Alterations to a floating charge (5 pages)
21 February 2007Alterations to a floating charge (5 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Alterations to a floating charge (5 pages)
21 February 2007Partic of mort/charge * (3 pages)
24 August 2006Alterations to a floating charge (5 pages)
24 August 2006Alterations to a floating charge (5 pages)
23 August 2006Return made up to 14/07/06; full list of members (6 pages)
23 August 2006Return made up to 14/07/06; full list of members (6 pages)
22 August 2006Alterations to a floating charge (5 pages)
22 August 2006Alterations to a floating charge (5 pages)
14 April 2006Alterations to a floating charge (5 pages)
14 April 2006Alterations to a floating charge (5 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Alterations to a floating charge (5 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Alterations to a floating charge (5 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
14 July 2005Incorporation (15 pages)
14 July 2005Incorporation (15 pages)