Company NameHandley Property Investments Ltd.
Company StatusDissolved
Company NumberSC323341
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameCatherine Handley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 The Rise
Alderbrook
Ashbourne
Meath
Ireland
Director NameJames Edmond Handley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 The Rise
Alderbrook
Ashbourne
Meath
Ireland
Secretary NameCatherine Handley
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 The Rise
Alderbrook
Ashbourne
Meath
Ireland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1James Handley
50.00%
Ordinary
1 at 1Ms Catherine Handley
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,322
Cash£6,528

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(5 pages)
27 July 2010Director's details changed for James Edmond Handley on 9 May 2010 (2 pages)
27 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
(5 pages)
27 July 2010Director's details changed for Catherine Handley on 9 May 2010 (2 pages)
27 July 2010Director's details changed for James Edmond Handley on 9 May 2010 (2 pages)
27 July 2010Director's details changed for Catherine Handley on 9 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 August 2009Return made up to 09/05/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
5 November 2008Return made up to 09/05/08; full list of members (7 pages)
31 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Partic of mort/charge * (3 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
9 May 2007Incorporation (15 pages)