Company NameReston Developments Limited
Company StatusDissolved
Company NumberSC304562
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date28 November 2015 (8 years, 4 months ago)
Previous NamePacific Shelf 1385 Limited

Business Activity

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

Directors

Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Philip John Myerscough
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 28 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2f1 , 57 Merchiston Crescent
Edinburgh
EH10 5AH
Scotland
Secretary NameMiss Sandra Alison Robertson
NationalityBritish
StatusClosed
Appointed27 November 2006(5 months after company formation)
Appointment Duration9 years (closed 28 November 2015)
RoleOffice Manager
Correspondence Address6 East Lorimer Place
Cockenzie
Prestonpans
East Lothian
EH32 0JD
Scotland
Director NameMr John Owen McAreavey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrylaw House
32 Groat Hill Road North
Edinburgh
EH4 2SL
Scotland
Secretary NamePhilip John Myerscough
NationalityBritish
StatusResigned
Appointed25 August 2006(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address4b Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bldev.co.uk

Location

Registered AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at £0.001Andrew Christopher Lapping
8.41%
Ordinary
100k at £0.001Mike Rutterford
8.41%
Ordinary
100k at £0.001Philip John Myerscough
8.41%
Ordinary
82k at £0.001Jonathan Horne
6.90%
Ordinary
82k at £0.001Simon Rogers
6.90%
Ordinary
75k at £0.001David Charlton
6.31%
Ordinary
50k at £0.001Eric Reid
4.21%
Ordinary
50k at £0.001Ian Ross
4.21%
Ordinary
50k at £0.001Netherby Investments
4.21%
Ordinary
50k at £0.001Stuart Mccaffer
4.21%
Ordinary
30k at £0.001David Thompson
2.52%
Ordinary
25k at £0.001Debbie Marshall
2.10%
Ordinary
25k at £0.001Mark Swansburg
2.10%
Ordinary
25k at £0.001Paul Fava
2.10%
Ordinary
25k at £0.001Stewart Robertson
2.10%
Ordinary
200k at £0.001Dei Gratia LTD
16.82%
Ordinary
120k at £0.001Eh1 Developments LTD
10.09%
Ordinary

Financials

Year2014
Net Worth-£1,748,654
Cash£49,675
Current Liabilities£2,298,329

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Satisfaction of charge 1 in full (1 page)
16 September 2015Satisfaction of charge 1 in full (1 page)
28 August 2015Notice of move from Administration to Dissolution (9 pages)
28 August 2015Administrator's progress report (9 pages)
28 August 2015Notice of move from Administration to Dissolution (9 pages)
28 August 2015Administrator's progress report (9 pages)
7 July 2015Administrator's progress report (10 pages)
7 July 2015Administrator's progress report (10 pages)
27 January 2015Administrator's progress report (9 pages)
27 January 2015Administrator's progress report (9 pages)
8 December 2014Notice of extension of period of Administration (1 page)
8 December 2014Notice of extension of period of Administration (1 page)
30 July 2014Administrator's progress report (9 pages)
30 July 2014Administrator's progress report (9 pages)
19 June 2014Notice of extension of period of Administration (1 page)
19 June 2014Notice of extension of period of Administration (1 page)
20 December 2013Administrator's progress report (7 pages)
20 December 2013Administrator's progress report (7 pages)
25 November 2013Notice of extension of period of Administration (1 page)
25 November 2013Notice of extension of period of Administration (1 page)
8 July 2013Administrator's progress report (7 pages)
8 July 2013Administrator's progress report (7 pages)
22 February 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
22 February 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
13 February 2013Statement of administrator's proposal (11 pages)
13 February 2013Statement of administrator's proposal (11 pages)
4 January 2013Appointment of an administrator (3 pages)
4 January 2013Appointment of an administrator (3 pages)
24 December 2012Registered office address changed from 89 Main Street Davidsons Mains Edinburgh Midlothian EH4 5AD on 24 December 2012 (2 pages)
24 December 2012Registered office address changed from 89 Main Street Davidsons Mains Edinburgh Midlothian EH4 5AD on 24 December 2012 (2 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1,189
(6 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1,189
(6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 July 2009Return made up to 27/06/09; full list of members (9 pages)
23 July 2009Return made up to 27/06/09; full list of members (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 April 2009Director's change of particulars / philip myerscough / 27/03/2009 (2 pages)
15 April 2009Director's change of particulars / philip myerscough / 27/03/2009 (2 pages)
31 July 2008Amending 88(2) (2 pages)
31 July 2008Amending 88(2) (2 pages)
23 July 2008Return made up to 27/06/08; full list of members (9 pages)
23 July 2008Return made up to 27/06/08; full list of members (9 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 27/06/07; full list of members (11 pages)
22 August 2007Return made up to 27/06/07; full list of members (11 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed (2 pages)
11 October 2006Alterations to a floating charge (8 pages)
11 October 2006Alterations to a floating charge (8 pages)
10 October 2006Partic of mort/charge * (5 pages)
10 October 2006Partic of mort/charge * (5 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (5 pages)
23 September 2006Partic of mort/charge * (5 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Nc inc already adjusted 07/09/06 (2 pages)
22 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2006Ad 21/09/06--------- £ si [email protected]=1089 £ ic 100/1189 (6 pages)
22 September 2006Ad 21/09/06--------- £ si [email protected]=1089 £ ic 100/1189 (6 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2006Nc inc already adjusted 07/09/06 (2 pages)
7 September 2006S-div 06/09/06 (1 page)
7 September 2006Resolutions
  • RES13 ‐ Sub-divide shares 06/09/06
(1 page)
7 September 2006Resolutions
  • RES13 ‐ Sub-divide shares 06/09/06
(1 page)
7 September 2006S-div 06/09/06 (1 page)
7 September 2006Ad 06/09/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
7 September 2006Ad 06/09/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
25 August 2006New director appointed (3 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2006Company name changed pacific shelf 1385 LIMITED\certificate issued on 25/08/06 (4 pages)
25 August 2006New secretary appointed;new director appointed (3 pages)
25 August 2006New secretary appointed;new director appointed (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2006Company name changed pacific shelf 1385 LIMITED\certificate issued on 25/08/06 (4 pages)
25 August 2006New director appointed (3 pages)
25 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Registered office changed on 25/08/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
25 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
25 August 2006Secretary resigned (1 page)
27 June 2006Incorporation (17 pages)
27 June 2006Incorporation (17 pages)