Company NameUptown Developments Scotland Limited
Company StatusDissolved
Company NumberSC309705
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 7 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Duthie Anderson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJanefield
The Den Of Cults, Cults
Aberdeen
Aberdeenshire
AB15 9NN
Scotland
Secretary NameMr Peter Duthie Anderson
NationalityScottish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJanefield
The Den Of Cults, Cults
Aberdeen
Aberdeenshire
AB15 9NN
Scotland
Director NameMr James Gordon Adam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed17 October 2019(13 years after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Forteath Avenue
Elgin
Moray
IV30 1TF
Scotland
Director NameMr Craig Galloway Munro
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address33 Monearn Gardens
Milltimber
Aberdeen
AB13 0DX
Scotland
Director NameMr William Sherwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address16 Queen Street
Woodside
Aberdeen
AB24 4EG
Scotland
Director NameMr Gordon Farquhar Lee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPineridge South Newbigging
Inverurie
AB51 5JL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£176,696
Cash£11,710
Current Liabilities£481,065

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 December 2006Delivered on: 6 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as st marys house, gordon square, fort william.
Outstanding
1 November 2006Delivered on: 7 November 2006
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

10 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
25 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 March 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
7 November 2019Appointment of Mr James Gordon Adam as a director on 17 October 2019 (2 pages)
16 October 2019Termination of appointment of Gordon Farquhar Lee as a director on 25 September 2019 (1 page)
31 May 2019Appointment of Mr Gordon Farquhar Lee as a director on 1 May 2019 (2 pages)
15 May 2019Termination of appointment of William Sherwood as a director on 1 May 2019 (1 page)
15 May 2019Termination of appointment of Craig Galloway Munro as a director on 1 May 2019 (1 page)
7 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 April 2019Satisfaction of charge 1 in full (1 page)
25 April 2019Satisfaction of charge 2 in full (1 page)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 900
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 900
(6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 900
(6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 900
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 900
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 900
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 900
(6 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2009Director's details changed for William Sherwood on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Craig Galloway Munro on 5 October 2009 (2 pages)
13 October 2009Director's details changed for William Sherwood on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Duthie Anderson on 5 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Craig Galloway Munro on 5 October 2009 (2 pages)
13 October 2009Director's details changed for William Sherwood on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Duthie Anderson on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Craig Galloway Munro on 5 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Peter Duthie Anderson on 5 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 October 2008Return made up to 05/10/08; full list of members (4 pages)
30 October 2008Return made up to 05/10/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 05/10/07; full list of members (3 pages)
12 November 2007Return made up to 05/10/07; full list of members (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed;new director appointed (4 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed;new director appointed (4 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (4 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (4 pages)
5 October 2006Incorporation (17 pages)
5 October 2006Incorporation (17 pages)