Company NamePlace D'Or 659 Limited
Company StatusDissolved
Company NumberSC322248
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Irene Susan Deboth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(3 months after company formation)
Appointment Duration13 years, 1 month (closed 22 September 2020)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSilver Heights,Wellwood North Deeside Road
Pitfodels
Aberdeen
AB15 9PB
Scotland
Secretary NameMs Irene Susan Deboth
NationalityBritish
StatusClosed
Appointed13 February 2008(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 22 September 2020)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSilver Heights,Wellwood North Deeside Road
Pitfodels
Aberdeen
AB15 9PB
Scotland
Director NameMrs Victoria Cavanagh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(4 years after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameAnne Elizabeth Keith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(4 years after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2020)
RoleCartographer
Country of ResidenceEngland
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameAngela Susanne Melvin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(4 years after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2020)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr David Anderson Suttie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(12 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 22 September 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameMrs Elizabeth Winifred Muir Ferrari
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Secretary NameMrs Elizabeth Winifred Muir Ferrari
NationalityBritish
StatusResigned
Appointed13 February 2008(9 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressSilver Heights 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Irene Deboth
55.00%
Ordinary
20 at £1Victoria Cavanagh
20.00%
Ordinary
13 at £1Angela Melvin
13.00%
Ordinary
12 at £1Anne Keith
12.00%
Ordinary

Financials

Year2014
Net Worth-£17,800
Cash£142,235
Current Liabilities£1,368,723

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

30 April 2009Delivered on: 2 May 2009
Satisfied on: 17 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 culterhouse road, milltimber, aberdeen.
Fully Satisfied
22 August 2007Delivered on: 25 August 2007
Satisfied on: 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 culterhouse road, milltimber, aberdeen.
Fully Satisfied
14 August 2007Delivered on: 16 August 2007
Satisfied on: 11 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 October 2019Appointment of Mr David Anderson Suttie as a director on 18 October 2019 (2 pages)
27 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(5 pages)
1 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
17 March 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Satisfaction of charge 3 in full (4 pages)
17 March 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Satisfaction of charge 3 in full (4 pages)
11 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Termination of appointment of Elizabeth Ferrari as a secretary (1 page)
23 May 2013Termination of appointment of Elizabeth Ferrari as a director (1 page)
23 May 2013Termination of appointment of Elizabeth Ferrari as a director (1 page)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
23 May 2013Termination of appointment of Elizabeth Ferrari as a secretary (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Appointment of Anne Elizabeth Keith as a director (3 pages)
26 May 2011Appointment of Anne Elizabeth Keith as a director (3 pages)
26 May 2011Appointment of Angela Susanne Melvin as a director (3 pages)
26 May 2011Appointment of Victoria Cavanagh as a director (3 pages)
26 May 2011Appointment of Angela Susanne Melvin as a director (3 pages)
26 May 2011Appointment of Victoria Cavanagh as a director (3 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 3 February 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Director's details changed for Irene Susan Deboth on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Irene Susan Deboth on 26 April 2010 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Director and secretary's change of particulars / irene deboth / 08/03/2008 (1 page)
28 April 2008Director and secretary's change of particulars / irene deboth / 08/03/2008 (1 page)
28 April 2008Secretary's change of particulars / elizabeth ferrari / 08/03/2008 (1 page)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Secretary's change of particulars / elizabeth ferrari / 08/03/2008 (1 page)
25 February 2008Secretary appointed elizabeth winifred muir ferrari (4 pages)
25 February 2008Appointment terminated secretary peterkins, solicitors (1 page)
25 February 2008Secretary appointed irene susan deboth (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 100 union street aberdeen AB10 1QR (1 page)
25 February 2008Registered office changed on 25/02/2008 from 100 union street aberdeen AB10 1QR (1 page)
25 February 2008Secretary appointed irene susan deboth (2 pages)
25 February 2008Secretary appointed elizabeth winifred muir ferrari (4 pages)
25 February 2008Appointment terminated secretary peterkins, solicitors (1 page)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
16 August 2007Partic of mort/charge * (3 pages)
16 August 2007Partic of mort/charge * (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
2 August 2007Ad 31/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2007Ad 31/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2007Incorporation (16 pages)
26 April 2007Incorporation (16 pages)