Company NameLothian Developments Ltd.
Company StatusDissolved
Company NumberSC288786
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 9 months ago)
Dissolution Date12 September 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Mary Robinson McQueen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2b New Mart Road
Edinburgh
Midlothian
EH14 1RL
Scotland
Director NameMr George Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address17 Blackford Bank
Edinburgh
Midlothian
EH9 2PR
Scotland
Secretary NameMary Robinson McQueen
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2b New Mart Road
Edinburgh
Midlothian
EH14 1RL
Scotland

Location

Registered Address2b New Mart Road
Edinburgh
Midlothian
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1George M. Young
50.00%
Ordinary
1 at £1Mary Robinson Mcqueen
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,451
Cash£1,274
Current Liabilities£46,725

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 October 2013Withdraw the company strike off application (2 pages)
3 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2013Application to strike the company off the register (4 pages)
25 March 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
9 November 2011Amended accounts made up to 31 January 2010 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
1 September 2011Secretary's details changed for Mary Robinson Mcqueen on 12 August 2011 (1 page)
1 September 2011Director's details changed for Mary Robinson Mcqueen on 12 August 2011 (2 pages)
17 July 2011Registered office address changed from 47 Braid Farm Road Edinburgh Midlothian EH10 6LE on 17 July 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 September 2007Return made up to 11/08/07; full list of members (8 pages)
7 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 August 2006Return made up to 11/08/06; full list of members (7 pages)
25 November 2005Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
11 August 2005Incorporation (18 pages)