Company NameN2 Buriano Limited
Company StatusDissolved
Company NumberSC312890
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSteven William Carmichael
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKincragie
Easthill Road
Auchterarder
PH3 1RA
Scotland
Director NameMr Neil Stuart Gullan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanson Seal House Sanson Seal House
Berwick-Upon-Tweed
Northumberland
TD15 1UE
Scotland
Director NameMr James Neil McAllister
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrosvenor Cottage
17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Secretary NameMr James Neil McAllister
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrosvenor Cottage
17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Director NameMr Brian Martin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Golf View
Strathaven
ML10 6AZ
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at €1000Alliance Trust Pensions LTD
7.98%
Participating
200 at €1000Catherine Fiona Wood
7.98%
Participating
200 at €1000Thomas Malcolm Duff
7.98%
Participating
100 at €1000Anne Williamson
3.99%
Participating
100 at €1000Dame Elizabeth Forgan
3.99%
Participating
100 at €1000Elizabeth Jane Sinnot
3.99%
Participating
100 at €1000European Pensions Management Scheme A/c 10445
3.99%
Participating
100 at €1000European Pensions Management Scheme A/c 12610
3.99%
Participating
100 at €1000Michael Steiner
3.99%
Participating
100 at €1000Natural Wood Floor Company Retirement Benefits Scheme
3.99%
Participating
100 at €1000Peter Frank Sinnot
3.99%
Participating
435 at €1000Yorsipp (Trustees) LTD
17.35%
Participating
300 at €1000Azure Retirement Benefit Scheme
11.96%
Participating
292 at €1000Jj Sportsright Uk LTD
11.64%
Participating
40 at €1000Edwin Sean O'neill
1.60%
Participating
40 at €1000Michelle Macgregor White
1.60%
Participating
-OTHER
0.01%
-
1 at €100Neil Mcallister
0.00%
Founder Incentive
1 at €100Neil Mcallister
0.00%
Founder Ordinary
1 at €100Neil Stuart Gullan
0.00%
Founder Incentive
1 at €100Neil Stuart Gullan
0.00%
Founder Ordinary

Financials

Year2014
Net Worth£658,213
Cash£350,135

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
3 June 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
1 June 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-06-01
  • EUR 2,507,700
(8 pages)
1 June 2011Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages)
1 June 2011Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages)
1 June 2011Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages)
1 June 2011Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages)
1 June 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-06-01
  • EUR 2,507,700
(8 pages)
1 June 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-06-01
  • EUR 2,507,700
(8 pages)
4 May 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
4 May 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
16 February 2009Registered office changed on 16/02/2009 from 133 fountainbridge edinburgh EH3 9BA (1 page)
16 February 2009Return made up to 01/12/08; full list of members (12 pages)
16 February 2009Return made up to 01/12/08; full list of members (12 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from 133 fountainbridge edinburgh EH3 9BA (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
29 August 2008Appointment terminated director brian martin (1 page)
29 August 2008Appointment terminated director brian martin (1 page)
11 February 2008Ad 09/01/08--------- eur si 2507@1000=2507000 eur si 6@100=600 eur ic 100/2507700 (7 pages)
11 February 2008Ad 09/01/08--------- eur si 2507@1000=2507000 eur si 6@100=600 eur ic 100/2507700 (7 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate shares 09/01/08
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
4 February 2008Conso 09/01/08 (2 pages)
4 February 2008Ad 09/01/08--------- eur si 99@1=99 eur ic 1/100 (3 pages)
4 February 2008Nc inc already adjusted 09/01/08 (2 pages)
4 February 2008Ad 09/01/08--------- eur si 99@1=99 eur ic 1/100 (3 pages)
4 February 2008Nc inc already adjusted 09/01/08 (2 pages)
4 February 2008Conso 09/01/08 (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate shares 09/01/08
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
31 January 2008Return made up to 01/12/07; full list of members (3 pages)
31 January 2008Return made up to 01/12/07; full list of members (3 pages)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)