Company NameBest Dunfermline Development Company Limited
Company StatusDissolved
Company NumberSC319361
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date26 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameKeith Richard Douglas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 26 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Castlehill
Main Street
Kippen
Stirlingshire
FK8 3DN
Scotland
Director NameMr Martin Feeney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 26 April 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland
Director NameMr John Joseph O'Neill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 26 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lawn Park
Milngavie
Glasgow
G62 6HG
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 26 April 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Director NamePeter Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressFlat 6/03, 161 High Street
Glasgow
G1 1QN
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFk14
Director NameMr Alexander Clunie McBride
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables 6 Cupar Road
Lundin Links
Fife
KY8 6DQ
Scotland
Director NameMr Charles Church
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynebank Grove
Newton Mearns
Glasgow
G77 5GB
Scotland
Director NameMr Charles Church
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynebank Grove
Newton Mearns
Glasgow
G77 5GB
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£1,460,000
Gross Profit£19,000
Net Worth-£1,107,000
Current Liabilities£4,801,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Notice of final meeting of creditors (6 pages)
26 January 2017Return of final meeting of voluntary winding up (3 pages)
26 January 2017Notice of final meeting of creditors (6 pages)
26 January 2017Return of final meeting of voluntary winding up (3 pages)
9 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages)
1 May 2013Administrator's progress report (10 pages)
1 May 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
1 May 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
1 May 2013Administrator's progress report (10 pages)
18 December 2012Administrator's progress report (9 pages)
18 December 2012Administrator's progress report (9 pages)
21 November 2012Notice of extension of period of Administration (1 page)
21 November 2012Notice of extension of period of Administration (1 page)
15 June 2012Administrator's progress report (7 pages)
15 June 2012Administrator's progress report (7 pages)
27 March 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
27 March 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
17 January 2012Statement of administrator's proposal (12 pages)
17 January 2012Statement of administrator's proposal (12 pages)
8 December 2011Appointment of an administrator (3 pages)
8 December 2011Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 8 December 2011 (2 pages)
8 December 2011Appointment of an administrator (3 pages)
8 December 2011Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 8 December 2011 (2 pages)
7 December 2011Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 7 December 2011 (2 pages)
14 July 2011Termination of appointment of Charles Church as a director (2 pages)
14 July 2011Termination of appointment of Charles Church as a director (2 pages)
1 April 2011Secretary's details changed for Brodies Secretarial Services Limited on 23 March 2011 (2 pages)
1 April 2011Director's details changed for Charles Church on 23 March 2011 (2 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
(9 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
(9 pages)
1 April 2011Director's details changed for Martin Feeney on 23 March 2011 (2 pages)
1 April 2011Secretary's details changed for Brodies Secretarial Services Limited on 23 March 2011 (2 pages)
1 April 2011Director's details changed for Martin Feeney on 23 March 2011 (2 pages)
1 April 2011Director's details changed for Charles Church on 23 March 2011 (2 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Termination of appointment of David Gaffney as a director (2 pages)
24 August 2010Termination of appointment of David Gaffney as a director (2 pages)
24 August 2010Appointment of Mr Colin Edward Lewis as a director (3 pages)
24 August 2010Appointment of Mr Colin Edward Lewis as a director (3 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Full accounts made up to 31 December 2008 (16 pages)
22 March 2010Full accounts made up to 31 December 2008 (16 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Full accounts made up to 31 December 2007 (16 pages)
17 August 2009Full accounts made up to 31 December 2007 (16 pages)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006
(1 page)
16 April 2009Director appointed charles church (2 pages)
16 April 2009Director appointed charles church (2 pages)
31 March 2009Appointment terminated director alexander mcbride (1 page)
31 March 2009Appointment terminated director alexander mcbride (1 page)
30 March 2009Return made up to 23/03/09; full list of members (5 pages)
30 March 2009Return made up to 23/03/09; full list of members (5 pages)
26 March 2009Appointment terminated director charles church (1 page)
26 March 2009Appointment terminated director peter brogan (1 page)
26 March 2009Appointment terminated director peter brogan (1 page)
26 March 2009Appointment terminated director charles church (1 page)
5 August 2008Director appointed alexander clunie mcbride (2 pages)
5 August 2008Director appointed alexander clunie mcbride (2 pages)
25 April 2008Return made up to 23/03/08; full list of members (6 pages)
25 April 2008Return made up to 23/03/08; full list of members (6 pages)
29 May 2007Partic of mort/charge * (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Partic of mort/charge * (4 pages)
29 May 2007Director's particulars changed (1 page)
17 May 2007Nc inc already adjusted 03/05/07 (1 page)
17 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2007Nc inc already adjusted 03/05/07 (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 May 2007Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (8 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (4 pages)
9 May 2007New director appointed (3 pages)
9 May 2007New director appointed (8 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (4 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)