Company NameFrederick House (Charlotte) Limited
Company StatusDissolved
Company NumberSC312353
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date15 July 2021 (2 years, 9 months ago)
Previous NameAC&H 228 Limited

Business Activity

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

Directors

Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(2 months after company formation)
Appointment Duration14 years, 5 months (closed 15 July 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameMr John Seton Burrell Carson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCongalton
North Berwick
East Lothian
EH39 5JL
Scotland
Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameMr Malcolm Shaw Thoms
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarth Hill, 10 Ferryhills Road
North Queensferry
Inverkeithing
Fife
KY11 1HE
Scotland
Director NameMr George Reginald Usher Northam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
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

1 at £1Dog House Properties LTD
50.00%
Ordinary
1 at £1Frederick Properties (Two) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,965,097
Cash£255,886
Current Liabilities£647,726

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lochside court, lochside industrial estate, irongray road, dumfries DMF16651.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the south east of fairbairn road (known as number 12) livingston WLN3491.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at fairbairn road (known as number 12A) livingston WLN17438.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at harestanes industrial estate, lanark road, braidwood, carluke LAN150054 LAN32220.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at polmont shopping centre, airlie drive, polmont, falkirk STG3307.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15-17 cowgate, kirkintilloch DMB71265 DMB71266 DMB71267.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of 4A, 4B, 5A and 5B carron place, edinburgh MID20405.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80/106 high street, irvine AYR33070.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming part of bowmains industrial estate, crawfield lane, bo'ness WLN28091.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 166 park street, motherwell LAN17378.
Outstanding
23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at plot PC1, castle drive (also known as citygate court carnegie campus) dunfermline FFE44788.
Outstanding
16 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
23 March 2007Delivered on: 5 April 2007
Satisfied on: 26 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 8 nobel road, west gourdie industrial estate, dundee ANG36668.
Fully Satisfied

Filing History

15 July 2021Final Gazette dissolved following liquidation (1 page)
15 April 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
21 September 2017Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 11a Dublin Street Edinburgh EH1 3PG on 21 September 2017 (2 pages)
21 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
21 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
21 September 2017Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 11a Dublin Street Edinburgh EH1 3PG on 21 September 2017 (2 pages)
11 September 2017Termination of appointment of John Seton Burrell Carson as a director on 5 September 2017 (1 page)
11 September 2017Termination of appointment of Alexander Donald Stewart as a director on 5 September 2017 (1 page)
11 September 2017Termination of appointment of Alexander Donald Stewart as a director on 5 September 2017 (1 page)
11 September 2017Termination of appointment of Malcolm Shaw Thoms as a director on 5 September 2017 (1 page)
11 September 2017Termination of appointment of Malcolm Shaw Thoms as a director on 5 September 2017 (1 page)
11 September 2017Termination of appointment of John Seton Burrell Carson as a director on 5 September 2017 (1 page)
15 February 2017Satisfaction of charge 7 in full (1 page)
15 February 2017Satisfaction of charge 7 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
30 January 2017Satisfaction of charge 8 in full (1 page)
30 January 2017Satisfaction of charge 8 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
22 December 2016Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
8 September 2016Satisfaction of charge 9 in full (1 page)
8 September 2016Satisfaction of charge 9 in full (1 page)
6 September 2016Satisfaction of charge 12 in full (1 page)
6 September 2016Satisfaction of charge 12 in full (1 page)
4 August 2016Satisfaction of charge 3 in full (1 page)
4 August 2016Satisfaction of charge 3 in full (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(6 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(6 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
27 July 2010Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages)
27 July 2010Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages)
26 July 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 July 2010 (2 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
25 November 2009Secretary's details changed for 1924 Nominees Ltd on 22 November 2009 (2 pages)
25 November 2009Director's details changed for John Seton Burrell Carson on 22 November 2009 (2 pages)
25 November 2009Director's details changed for John Seton Burrell Carson on 22 November 2009 (2 pages)
25 November 2009Secretary's details changed for 1924 Nominees Ltd on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Alexander Donald Stewart on 22 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Alexander Donald Stewart on 22 November 2009 (2 pages)
17 February 2009Return made up to 22/11/08; full list of members (4 pages)
17 February 2009Return made up to 22/11/08; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 December 2007Return made up to 22/11/07; full list of members (3 pages)
6 December 2007Return made up to 22/11/07; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
15 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 March 2007Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2007Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2007New director appointed (4 pages)
9 March 2007Registered office changed on 09/03/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
9 March 2007Registered office changed on 09/03/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
9 March 2007New director appointed (6 pages)
9 March 2007New director appointed (4 pages)
9 March 2007New director appointed (6 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
13 February 2007New director appointed (4 pages)
13 February 2007Company name changed ac&h 228 LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (4 pages)
13 February 2007Company name changed ac&h 228 LIMITED\certificate issued on 13/02/07 (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
22 November 2006Incorporation (33 pages)
22 November 2006Incorporation (33 pages)