Company NameBay Properties UK Ltd
Company StatusDissolved
Company NumberSC313467
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMs Jane Anne Randall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(1 day after company formation)
Appointment Duration8 years, 4 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
Director NameCharlotte Sheue Ling Tang
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleAccountant
Correspondence Address51 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Secretary NameMark Tang
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleAccountant
Correspondence Address51 Hillpark Brae
Edinburgh
Midlothian
EH4 7TD
Scotland
Secretary NameT&T Corporate Services Ltd (Corporation)
StatusResigned
Appointed15 December 2006(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2011)
Correspondence Address41 Argyle Place
Edinburgh
Midlothian
EH9 1JT
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Jane Anne Randall
55.00%
Ordinary
25 at £1Spencer John Cann
25.00%
Ordinary
20 at £1Peter Grant
20.00%
Ordinary

Financials

Year2014
Net Worth£5,778
Cash£103,919
Current Liabilities£26,732

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Director's details changed for Miss Jane Anne Randall on 22 August 2013 (2 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Director's details changed for Miss Jane Anne Randall on 22 August 2013 (2 pages)
5 October 2013Satisfaction of charge 2 in full (4 pages)
5 October 2013Satisfaction of charge 2 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Registered office address changed from Rosecroft Robertsons Lane Blair Drummond Stirling FK9 4AQ United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Rosecroft Robertsons Lane Blair Drummond Stirling FK9 4AQ United Kingdom on 19 August 2013 (1 page)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
8 September 2011Registered office address changed from 41 Argyle Place Edinburgh Midlothian EH9 1JT on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 41 Argyle Place Edinburgh Midlothian EH9 1JT on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 41 Argyle Place Edinburgh Midlothian EH9 1JT on 8 September 2011 (1 page)
8 September 2011Termination of appointment of T&T Corporate Services Ltd as a secretary on 19 August 2011 (1 page)
8 September 2011Termination of appointment of T&T Corporate Services Ltd as a secretary on 19 August 2011 (1 page)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Director's details changed for Miss Jane Anne Randall on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Miss Jane Anne Randall on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Miss Jane Anne Randall on 2 August 2010 (2 pages)
12 January 2010Secretary's details changed for T&T Corporate Services Ltd on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Jane Anne Randall on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for T&T Corporate Services Ltd on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Anne Randall on 12 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Director's change of particulars / jane randall / 07/04/2008 (1 page)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
9 January 2009Director's change of particulars / jane randall / 07/04/2008 (1 page)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
8 December 2007Partic of mort/charge * (3 pages)
8 December 2007Partic of mort/charge * (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
14 December 2006Incorporation (17 pages)
14 December 2006Incorporation (17 pages)