Company NameFairview Property Ltd
Company StatusDissolved
Company NumberSC309446
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamePropmanager Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jimmy Jackson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(9 years after company formation)
Appointment Duration1 year, 1 month (closed 01 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 The Old House
Wellesley Court Road
Croydon
CR0 1LE
Director NameMr Bart Albert Steffen Kuiper
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address16 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Director NameMrs Karen Julie Kuiper
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address16 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Secretary NameMrs Karen Julie Kuiper
NationalityBritish
StatusResigned
Appointed08 December 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address16 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Director NameMr James Rumold Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2010(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Dawit David Weldemicael
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address237b Elephant & Castle
London
SE1 6TE
Director NameMr Carlos Eduardo Cuaces Guzman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address237b Upper Ground Floor
Elephant & Castle Shopping Centre
London
SE1 6TE
Director NameMr James Rumold Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2015(9 years after company formation)
Appointment Duration3 days (resigned 01 October 2015)
RoleBuisnessman
Country of ResidenceEngland
Correspondence AddressBlue Square House 262 Bath Street
Glasgow
G2 4JR
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2010(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2016)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitemarbleproperties.org.uk
Email address[email protected]
Telephone0141 4272038
Telephone regionGlasgow

Location

Registered AddressSummit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Wilson Street Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,853
Cash£8,448
Current Liabilities£70,937

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Termination of appointment of C&P Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
31 May 2016Termination of appointment of C&P Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
21 April 2016Compulsory strike-off action has been suspended (1 page)
21 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Registered office address changed from Blue Square House 262 Bath Street Glasgow G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from , Blue Square House 262 Bath Street, Glasgow, G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from , Blue Square House 262 Bath Street, Glasgow, G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 November 2015 (1 page)
28 October 2015Termination of appointment of Carlos Eduardo Cuaces Guzman as a director on 25 September 2015 (2 pages)
28 October 2015Termination of appointment of Carlos Eduardo Cuaces Guzman as a director on 25 September 2015 (2 pages)
13 October 2015Appointment of Mr Jimmy Jackson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Jimmy Jackson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of James Rumold Murphy as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of James Rumold Murphy as a director on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Jimmy Jackson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of James Rumold Murphy as a director on 1 October 2015 (1 page)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
30 September 2015Appointment of Mr James Rumold Murphy as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Mr James Rumold Murphy as a director on 28 September 2015 (2 pages)
25 August 2015Termination of appointment of Dawit David Weldemicael as a director on 23 July 2015 (1 page)
25 August 2015Termination of appointment of Dawit David Weldemicael as a director on 23 July 2015 (1 page)
22 July 2015Appointment of Mr Carlos Eduardo Cuaces Guzman as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Carlos Eduardo Cuaces Guzman as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Carlos Eduardo Cuaces Guzman as a director on 1 July 2015 (2 pages)
24 March 2015Appointment of Mr Dawit David Weldemicael as a director on 9 February 2015 (2 pages)
24 March 2015Appointment of Mr Dawit David Weldemicael as a director on 9 February 2015 (2 pages)
24 March 2015Appointment of Mr Dawit David Weldemicael as a director on 9 February 2015 (2 pages)
24 March 2015Termination of appointment of James Rumold Murphy as a director on 9 February 2015 (1 page)
24 March 2015Termination of appointment of James Rumold Murphy as a director on 9 February 2015 (1 page)
24 March 2015Termination of appointment of James Rumold Murphy as a director on 9 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
12 August 2014Amended total exemption full accounts made up to 31 March 2013 (12 pages)
12 August 2014Amended total exemption full accounts made up to 31 March 2013 (12 pages)
12 August 2014Amended total exemption full accounts made up to 31 March 2012 (13 pages)
12 August 2014Amended total exemption full accounts made up to 31 March 2012 (13 pages)
4 July 2014Amended accounts made up to 31 March 2013 (12 pages)
4 July 2014Amended accounts made up to 31 March 2012 (12 pages)
4 July 2014Amended accounts made up to 31 March 2012 (12 pages)
4 July 2014Amended accounts made up to 31 March 2013 (12 pages)
1 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 December 2010Termination of appointment of Bart Kuiper as a director (1 page)
7 December 2010Appointment of Mr James Murphy as a director (2 pages)
7 December 2010Termination of appointment of Karen Kuiper as a secretary (1 page)
7 December 2010Termination of appointment of Karen Kuiper as a secretary (1 page)
7 December 2010Appointment of C&P Company Secretaries Limited as a secretary (2 pages)
7 December 2010Appointment of C&P Company Secretaries Limited as a secretary (2 pages)
7 December 2010Appointment of Mr James Murphy as a director (2 pages)
7 December 2010Termination of appointment of Karen Kuiper as a director (1 page)
7 December 2010Registered office address changed from 16 Braehead Place Linlithgow West Lothian EH49 6EF on 7 December 2010 (1 page)
7 December 2010Registered office address changed from , 16 Braehead Place, Linlithgow, West Lothian, EH49 6EF on 7 December 2010 (1 page)
7 December 2010Registered office address changed from , 16 Braehead Place, Linlithgow, West Lothian, EH49 6EF on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Karen Kuiper as a director (1 page)
7 December 2010Registered office address changed from 16 Braehead Place Linlithgow West Lothian EH49 6EF on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Bart Kuiper as a director (1 page)
6 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
8 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 29/09/08; full list of members (3 pages)
27 October 2008Return made up to 29/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 November 2007Return made up to 29/09/07; full list of members (7 pages)
2 November 2007Return made up to 29/09/07; full list of members (7 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
10 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
5 October 2006Memorandum and Articles of Association (9 pages)
5 October 2006Memorandum and Articles of Association (9 pages)
4 October 2006Company name changed propmanager LTD\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed propmanager LTD\certificate issued on 04/10/06 (2 pages)
29 September 2006Incorporation (13 pages)
29 September 2006Incorporation (13 pages)