Company NameDH Torphichen Street Limited
DirectorRoderick McKenzie Petrie
Company StatusActive - Proposal to Strike off
Company NumberSC308450
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 8 months ago)
Previous NameTM 1265 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2008(2 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClashfarquhar 37 Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusCurrent
Appointed19 August 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressMaidencraig House/192 Queensferry Road
Edinburgh
Lothian
EH4 2BN
Scotland
Director NameMr Charles St Clair Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 King Malcolm Close
Fairmilehead
Edinburgh
Midlothian
EH10 7JB
Scotland
Director NameAileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(1 week after company formation)
Appointment Duration2 years (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Bruce Andrew Hare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed19 September 2006(1 week after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPencaitland House
Pencaitland
East Lothian
EH34 5DL
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressEdinburgh Quay, 133
Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Crest Property Services LTD
50.00%
Ordinary A
50 at £1Crest Property Services LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,085,331
Cash£17,447
Current Liabilities£5,007,390

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

24 October 2013Delivered on: 31 October 2013
Persons entitled: Lorne Properties Limited

Classification: A registered charge
Particulars: Subjects on the east side of buccleuch street edinburgh MID145534.
Outstanding
24 October 2013Delivered on: 31 October 2013
Persons entitled: Lorne Properties Limited

Classification: A registered charge
Particulars: 24-26 torphichen street edinburgh adn 2-4 dewar place lane edinburgh MID44056.
Outstanding
4 April 2013Delivered on: 16 April 2013
Satisfied on: 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Odeon cinema 7 clerk street edinburgh MID41206 currently undergoing registration in the land register under title number MID145534.
Fully Satisfied
4 April 2013Delivered on: 13 April 2013
Satisfied on: 31 October 2013
Persons entitled: Sir Thomas Farmer Cvo Cbe Kcsg Dl

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Odeon cinema 7 clerk street edinburgh MID41206.
Fully Satisfied
27 March 2013Delivered on: 8 April 2013
Satisfied on: 31 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: Rights title and interest in and to the securities see form for further details.
Fully Satisfied
13 October 2006Delivered on: 24 October 2006
Satisfied on: 31 October 2013
Persons entitled: Sir Tom Farmer

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24/26 torphichen street and 2/4 dewar place lane, edinburgh MID44056.
Fully Satisfied
10 October 2006Delivered on: 20 October 2006
Satisfied on: 31 October 2013
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.
Fully Satisfied
13 October 2006Delivered on: 19 October 2006
Satisfied on: 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 24/26 torphichen street and 2/4 dewar place lane, edinburgh MID44056.
Fully Satisfied

Filing History

1 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
5 January 2021Termination of appointment of Bruce Andrew Hare as a director on 31 December 2020 (1 page)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 May 2014Registered office address changed from Duddingston House 105 Milton Road West Edinburgh Lothian EH15 1RB on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Duddingston House 105 Milton Road West Edinburgh Lothian EH15 1RB on 22 May 2014 (1 page)
13 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Registration of charge 3084500007 (7 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 6 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Registration of charge 3084500008 (7 pages)
31 October 2013Registration of charge 3084500007 (7 pages)
31 October 2013Satisfaction of charge 6 in full (4 pages)
31 October 2013Registration of charge 3084500008 (7 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
22 August 2013Appointment of Mary Anne Mcadam as a secretary (3 pages)
22 August 2013Appointment of Mary Anne Mcadam as a secretary (3 pages)
1 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
1 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 April 2013Alterations to floating charge 2 (32 pages)
9 April 2013Alterations to floating charge 2 (32 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 December 2012Termination of appointment of Tm Company Services Limited as a secretary (1 page)
12 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Tm Company Services Limited as a secretary (1 page)
28 November 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 28 November 2012 (1 page)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 April 2011Alterations to floating charge 2 (7 pages)
21 April 2011Alterations to floating charge 2 (7 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
5 December 2008Appointment terminated director charles martin (1 page)
5 December 2008Appointment terminated director charles martin (1 page)
3 November 2008Appointment terminated director aileen pringle (1 page)
3 November 2008Appointment terminated director aileen pringle (1 page)
27 October 2008Director appointed roderick mckenzie petrie (3 pages)
27 October 2008Director appointed roderick mckenzie petrie (3 pages)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
7 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Return made up to 12/09/07; full list of members (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Return made up to 12/09/07; full list of members (3 pages)
31 October 2006Alterations to a floating charge (6 pages)
31 October 2006Alterations to a floating charge (6 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
27 September 2006New director appointed (3 pages)
27 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2006New director appointed (3 pages)
27 September 2006Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (4 pages)
27 September 2006New director appointed (3 pages)
27 September 2006Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2006New director appointed (4 pages)
20 September 2006Company name changed tm 1265 LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed tm 1265 LIMITED\certificate issued on 20/09/06 (2 pages)
19 September 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
19 September 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
12 September 2006Incorporation (24 pages)
12 September 2006Incorporation (24 pages)