Company NameFrederick Properties (TWO) Limited
Company StatusDissolved
Company NumberSC306760
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Seton Burrell Carson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (closed 11 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Norman Thomas Galloway Galbraith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (closed 11 May 2019)
RoleFarmer & Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr George Reginald Usher Northam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (closed 11 May 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (closed 11 May 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1M. Liddell
9.13%
Ordinary
25 at £1Andrew Knight & Marita Knight
5.71%
Ordinary
25 at £1John Seton Burrell Carson
5.71%
Ordinary
20 at £1Arthur Guy Galbraith
4.57%
Ordinary
20 at £1Drygrange Estate Agriculture & Forestry Co. LTD
4.57%
Ordinary
20 at £1Richard Burns
4.57%
Ordinary
15 at £1Henry Holland-hibbert
3.42%
Ordinary
-OTHER
23.52%
-
10 at £1Edward Hocknell
2.28%
Ordinary
10 at £1George Reginald Usher Northam
2.28%
Ordinary
10 at £1Giles Mounsey-heysham
2.28%
Ordinary
10 at £1James Carr
2.28%
Ordinary
10 at £1James Galbraith
2.28%
Ordinary
10 at £1James Westoll & Richard Westoll
2.28%
Ordinary
10 at £1John Blackett-ord
2.28%
Ordinary
10 at £1Lucy Liddell
2.28%
Ordinary
10 at £1Mark Laing
2.28%
Ordinary
10 at £1Robert Laing
2.28%
Ordinary
10 at £1The Honourable Charles Beaumont
2.28%
Ordinary
10 at £1Thomas Packe
2.28%
Ordinary
50 at £1Max Ward
11.42%
Ordinary

Financials

Year2014
Net Worth-£2,756,812
Cash£5,000
Current Liabilities£2,762,379

Accounts

Latest Accounts6 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 November

Charges

24 August 2007Delivered on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Midland house, 202-206 (even numbers) winthorpe road, middlesbrough TES8545.
Outstanding
24 August 2007Delivered on: 14 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Midland house, 202-206 linthorpe road, middlesborough TES8545.
Outstanding
26 February 2007Delivered on: 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Return of final meeting of voluntary winding up (18 pages)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-24
(1 page)
1 November 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 1 November 2017 (2 pages)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-24
(1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 6 November 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 6 November 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Previous accounting period shortened from 31 May 2016 to 6 November 2015 (1 page)
23 November 2015Previous accounting period shortened from 31 May 2016 to 6 November 2015 (1 page)
23 November 2015Previous accounting period shortened from 31 May 2016 to 6 November 2015 (1 page)
19 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
19 November 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 August 2015 (1 page)
19 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
19 November 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 August 2015 (1 page)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 438
(10 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 438
(10 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 438
(10 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 438
(10 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 438
(10 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 438
(10 pages)
20 August 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
20 August 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
20 August 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
20 August 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 December 2012Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages)
4 December 2012Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages)
4 December 2012Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages)
3 December 2012Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages)
3 December 2012Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages)
3 December 2012Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
9 December 2010Secretary's details changed for Sf Secretaries Limited on 14 August 2010 (1 page)
9 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
9 December 2010Secretary's details changed for Sf Secretaries Limited on 14 August 2010 (1 page)
24 November 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 24 November 2010 (2 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 14/08/09; full list of members (18 pages)
18 August 2009Return made up to 14/08/09; full list of members (18 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9BA (1 page)
18 August 2009Registered office changed on 18/08/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9BA (1 page)
18 August 2009Location of debenture register (1 page)
5 August 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
5 August 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
4 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 14/08/08; no change of members (8 pages)
21 October 2008Return made up to 14/08/08; no change of members (8 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 September 2007Return made up to 14/08/07; full list of members (18 pages)
25 September 2007Return made up to 14/08/07; full list of members (18 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
17 November 2006Ad 16/10/06--------- £ si 437@1 (9 pages)
17 November 2006Ad 16/10/06--------- £ si 437@1 (9 pages)
14 November 2006Ad 16/10/06--------- £ si 438@1=438 £ ic 1/439 (9 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2006Ad 16/10/06--------- £ si 438@1=438 £ ic 1/439 (9 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 September 2006Registered office changed on 15/09/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
15 September 2006Registered office changed on 15/09/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (4 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (4 pages)
15 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)