Company NameSouthside Meadows (Premier) Limited
Company StatusDissolved
Company NumberSC297180
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamesBreezefree Scotland Limited and Southside Meadows (Bruntsfield Crescent) Limited

Business Activity

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

Directors

Director NameMr Kerr John Sutherland Blyth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence Address1a Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Ross John Ward Blyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address518 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameJennifer Dunseath
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Director NameJennifer Dunseath
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 13 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland

Location

Registered Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

798 at £1Southside Estates LTD
79.96%
Ordinary
25 at £1Jennifer Dunseath
2.51%
Ordinary
25 at £1Marcel Borzecki
2.51%
Ordinary
150 at £1Trustees Of Craigmore Trust
15.03%
Ordinary

Financials

Year2014
Net Worth-£510
Current Liabilities£950

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2015Voluntary strike-off action has been suspended (1 page)
24 December 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
11 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 998
(5 pages)
14 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 998
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 February 2014Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
20 February 2014Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 998
(5 pages)
20 February 2014Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 998
(5 pages)
19 June 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 19 June 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
24 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
24 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
24 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
24 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 March 2011Director's details changed for Jennifer Dunseath on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Jennifer Dunseath on 1 January 2011 (1 page)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Jennifer Dunseath on 1 January 2011 (1 page)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Jennifer Dunseath on 1 January 2011 (1 page)
30 March 2011Director's details changed for Jennifer Dunseath on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Jennifer Dunseath on 1 January 2011 (2 pages)
25 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Jennifer Dunseath on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Jennifer Dunseath on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Jennifer Dunseath on 1 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
13 March 2009Director's change of particulars / jennifer dunseath / 07/07/2008 (1 page)
13 March 2009Director's change of particulars / jennifer dunseath / 07/07/2008 (1 page)
27 August 2008Company name changed southside meadows (bruntsfield crescent) LIMITED\certificate issued on 01/09/08 (2 pages)
27 August 2008Company name changed southside meadows (bruntsfield crescent) LIMITED\certificate issued on 01/09/08 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 April 2008Return made up to 15/02/08; full list of members (4 pages)
18 April 2008Return made up to 15/02/08; full list of members (4 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 March 2007Return made up to 15/02/07; full list of members (3 pages)
12 March 2007Return made up to 15/02/07; full list of members (3 pages)
18 November 2006Partic of mort/charge * (3 pages)
18 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
25 October 2006Ad 18/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 2006Ad 18/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
12 October 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
11 August 2006Company name changed breezefree scotland LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
11 August 2006Company name changed breezefree scotland LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
15 February 2006Incorporation (15 pages)
15 February 2006Incorporation (15 pages)