Company NameThirlestane Lands (Argyll) Ltd.
Company StatusDissolved
Company NumberSC315441
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Logan Breheny
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11a Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Secretary NameMrs Jean McKenzie Breheny
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11a Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMr John Austin James Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Secretary NameMrs Janet Bowman
StatusResigned
Appointed04 August 2011(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 2012)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,831,688
Current Liabilities£2,831,851

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Notice of final meeting of creditors (11 pages)
16 September 2016Notice of final meeting of creditors (11 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 12 December 2013 (2 pages)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
8 July 2013Court order notice of winding up (1 page)
8 July 2013Notice of winding up order (1 page)
8 July 2013Notice of winding up order (1 page)
8 July 2013Court order notice of winding up (1 page)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
5 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
11 February 2013Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 11 February 2013 (1 page)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 June 2012Termination of appointment of Janet Bowman as a secretary (1 page)
25 June 2012Termination of appointment of Janet Bowman as a secretary (1 page)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 August 2011Appointment of Mrs Janet Bowman as a secretary (1 page)
4 August 2011Appointment of Mrs Janet Bowman as a secretary (1 page)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland on 4 February 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2010Termination of appointment of Jean Breheny as a secretary (1 page)
24 November 2010Termination of appointment of Jean Breheny as a secretary (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
17 June 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 May 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 March 2010 (1 page)
4 March 2010Appointment of Mr John Austin James Bowman as a director (2 pages)
4 March 2010Appointment of Mr John Austin James Bowman as a director (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2009Termination of appointment of Robert Breheny as a director (1 page)
19 November 2009Termination of appointment of Robert Breheny as a director (1 page)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
10 April 2007Partic of mort/charge * (3 pages)
10 April 2007Partic of mort/charge * (3 pages)
7 April 2007Alterations to a floating charge (5 pages)
7 April 2007Partic of mort/charge * (3 pages)
7 April 2007Alterations to a floating charge (5 pages)
7 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Alterations to a floating charge (5 pages)
4 April 2007Alterations to a floating charge (5 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
26 January 2007Incorporation (15 pages)
26 January 2007Incorporation (15 pages)