Edinburgh
EH4 3BL
Scotland
Director Name | Mr Ross John Ward Blyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 518 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Secretary Name | Jennifer Dunseath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Director Name | Jennifer Dunseath |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Registered Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
798 at £1 | Southside Estates LTD 79.96% Ordinary |
---|---|
25 at £1 | Jennifer Dunseath 2.51% Ordinary |
25 at £1 | Marcel Borzecki 2.51% Ordinary |
150 at £1 | Trustees Of Craigmore Trust 15.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£510 |
Current Liabilities | £950 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2015 | Voluntary strike-off action has been suspended (1 page) |
24 December 2015 | Voluntary strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Registered office address changed from Drumsheugh Toll 1a Belford Road Edinburgh City of Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Drumsheugh Toll 1a Belford Road Edinburgh City of Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 11 August 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 February 2014 | Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 June 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 19 June 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
24 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
24 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
24 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 March 2011 | Director's details changed for Jennifer Dunseath on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Jennifer Dunseath on 1 January 2011 (1 page) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Jennifer Dunseath on 1 January 2011 (1 page) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Jennifer Dunseath on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Jennifer Dunseath on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Jennifer Dunseath on 1 January 2011 (2 pages) |
25 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Jennifer Dunseath on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Jennifer Dunseath on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Jennifer Dunseath on 1 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / jennifer dunseath / 07/07/2008 (1 page) |
13 March 2009 | Director's change of particulars / jennifer dunseath / 07/07/2008 (1 page) |
27 August 2008 | Company name changed southside meadows (bruntsfield crescent) LIMITED\certificate issued on 01/09/08 (2 pages) |
27 August 2008 | Company name changed southside meadows (bruntsfield crescent) LIMITED\certificate issued on 01/09/08 (2 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
18 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
18 November 2006 | Partic of mort/charge * (3 pages) |
18 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Ad 18/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 2006 | Ad 18/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
11 August 2006 | Company name changed breezefree scotland LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Memorandum and Articles of Association (12 pages) |
11 August 2006 | Company name changed breezefree scotland LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Memorandum and Articles of Association (12 pages) |
15 February 2006 | Incorporation (15 pages) |
15 February 2006 | Incorporation (15 pages) |