Company NameSymphony Equity Investments Limited
Company StatusDissolved
Company NumberSC315878
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)
Previous NameYork Place (No. 406) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Michael Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 August 2015)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile 2 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Steven Ben Brodie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2007(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameJames Fraser Livingston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThirlestane Flat 2
10 Whittinghame Gardens
Glasgow
G12 0AA
Scotland
Director NameColin Mackay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorpestone House
44 Old Mugdock Road
Strathblane
Lanarkshire
G63 9ES
Scotland
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Montrose Gardens
Milngavie
Glasgow
Lanarkshire
G62 8NQ
Scotland
Director NameMr Peter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stell Muirton
North Berwick
East Lothian
EH39 5LW
Scotland
Director NameMr Allan Charles McLaughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Greenhead Road
Bearsden
Glasgow
Lanarkshire
G61 2DD
Scotland
Director NameMr Paul James Slater
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Ardrossan Road
West Kilbride
Ayrshire
KA23 9LT
Scotland
Director NameMr David James Lamont
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile 2 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Hall
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
9 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (17 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (17 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (17 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 04/06/2014.
(7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 04/06/2014.
(7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 04/06/2014.
(7 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 May 2013Termination of appointment of David Lamont as a director (1 page)
13 May 2013Termination of appointment of David Lamont as a director (1 page)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
22 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 October 2011Appointment of Director James Edward Black as a director (3 pages)
18 October 2011Appointment of Director James Edward Black as a director (3 pages)
18 October 2011Termination of appointment of Douglas Kearney as a director (2 pages)
18 October 2011Termination of appointment of Douglas Kearney as a director (2 pages)
5 July 2011Termination of appointment of Allan Mclaughlin as a director (2 pages)
5 July 2011Termination of appointment of Allan Mclaughlin as a director (2 pages)
12 April 2011Appointment of John Michael Hall as a director (3 pages)
12 April 2011Appointment of John Michael Hall as a director (3 pages)
23 March 2011Termination of appointment of Craig Mcdermid as a director (2 pages)
23 March 2011Termination of appointment of Craig Mcdermid as a director (2 pages)
23 March 2011Termination of appointment of Warren Mcinteer as a director (2 pages)
23 March 2011Termination of appointment of Warren Mcinteer as a director (2 pages)
28 February 2011Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (9 pages)
28 February 2011Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (9 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 October 2010Termination of appointment of Paul Slater as a director (2 pages)
13 October 2010Termination of appointment of Peter Shakeshaft as a director (2 pages)
13 October 2010Termination of appointment of James Livingston as a director (2 pages)
13 October 2010Termination of appointment of Colin Mackay as a director (2 pages)
13 October 2010Termination of appointment of James Livingston as a director (2 pages)
13 October 2010Termination of appointment of Peter Shakeshaft as a director (2 pages)
13 October 2010Termination of appointment of Colin Mackay as a director (2 pages)
13 October 2010Termination of appointment of Paul Slater as a director (2 pages)
9 September 2010Appointment of Warren Hill Mcinteer as a director (3 pages)
9 September 2010Appointment of David James Lamont as a director (3 pages)
9 September 2010Appointment of Mr Steven Ben Brodie as a director (3 pages)
9 September 2010Appointment of David James Lamont as a director (3 pages)
9 September 2010Appointment of Warren Hill Mcinteer as a director (3 pages)
9 September 2010Appointment of Mr Steven Ben Brodie as a director (3 pages)
28 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
20 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
2 March 2009Return made up to 02/02/09; full list of members (5 pages)
2 March 2009Return made up to 02/02/09; full list of members (5 pages)
10 February 2009Appointment terminated director ian mackay (1 page)
10 February 2009Director appointed allan charles mclaughlin (3 pages)
10 February 2009Director appointed paul slater (3 pages)
10 February 2009Appointment terminated director ian mackay (1 page)
10 February 2009Director appointed allan charles mclaughlin (3 pages)
10 February 2009Director appointed paul slater (3 pages)
3 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 March 2008Return made up to 02/02/08; full list of members (5 pages)
6 March 2008Return made up to 02/02/08; full list of members (5 pages)
25 September 2007New director appointed (4 pages)
25 September 2007New director appointed (4 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
24 August 2007Memorandum and Articles of Association (6 pages)
24 August 2007Memorandum and Articles of Association (6 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2007Company name changed york place (no. 406) LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed york place (no. 406) LIMITED\certificate issued on 26/03/07 (2 pages)
2 February 2007Incorporation (16 pages)
2 February 2007Incorporation (16 pages)