Company NameS & S Properties (Grampian) Limited
Company StatusDissolved
Company NumberSC295279
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameLedge 913 Limited

Business Activity

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

Directors

Director NameBrian Alexander McLean Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 04 July 2014)
RoleCompany Director
Correspondence AddressShannesk House
Blairs
AB12 5YQ
Scotland
Director NameSteven Keith Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 04 July 2014)
RoleCompany Director
Correspondence AddressParkhill Cottage
Peterculter
Ab14 Ont
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Location

Registered Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brian Alexander Mclean Smith
50.00%
Ordinary
1 at £1Steven Keith Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£442,075
Current Liabilities£1,675,392

Accounts

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

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Notice of final meeting of creditors (2 pages)
4 April 2014Return of final meeting of voluntary winding up (3 pages)
4 April 2014Return of final meeting of voluntary winding up (3 pages)
4 April 2014Notice of final meeting of creditors (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (3 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (3 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(5 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(5 pages)
31 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 April 2009Director's change of particulars / steven smith / 30/12/2008 (1 page)
2 April 2009Director's change of particulars / brian smith / 30/12/2008 (1 page)
2 April 2009Director's change of particulars / brian smith / 30/12/2008 (1 page)
2 April 2009Director's change of particulars / steven smith / 30/12/2008 (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 January 2009Return made up to 11/01/09; full list of members (4 pages)
29 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 February 2007Return made up to 11/01/07; full list of members (5 pages)
16 February 2007Return made up to 11/01/07; full list of members (5 pages)
15 December 2006Partic of mort/charge * (4 pages)
15 December 2006Partic of mort/charge * (4 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
3 February 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
27 January 2006Company name changed ledge 913 LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed ledge 913 LIMITED\certificate issued on 27/01/06 (2 pages)
11 January 2006Incorporation (25 pages)
11 January 2006Incorporation (25 pages)