Company NameSherwood Edinburgh Limited
Company StatusDissolved
Company NumberSC323696
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Dissolution Date29 July 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Scott Hogg
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleOffshore Construction Manager
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMr David Finston Hogg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleDiving Superintendent
Country of ResidenceScotland
Correspondence Address56 Redford Loan
Edinburgh
EH13 0AT
Scotland
Director NameMr Peter John Semple
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Secretary NameMr Peter John Semple
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland

Contact

Websitesherwood-edinburgh.com
Email address[email protected]
Telephone0131 6671200
Telephone regionEdinburgh

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

60 at £1Alan Hogg
60.00%
Ordinary
5 at £1Peter John Semple
5.00%
Ordinary
35 at £1David Finston Hogg
35.00%
Ordinary

Financials

Year2014
Net Worth£323,918
Cash£4,642
Current Liabilities£217,192

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

22 September 2014Delivered on: 11 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 November 2007Delivered on: 13 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 2 sherwood industrial estate, bonnyrigg, midlothian.
Outstanding

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Return of final meeting of voluntary winding up (3 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
14 August 2018Registered office address changed from Unit 1 Sherwood Industrial Estate Bonnyrigg EH19 3LW to Forsyth House 93 George Street Edinburgh EH2 3ES on 14 August 2018 (2 pages)
17 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-15
(2 pages)
8 February 2018Notification of Nord Hogg as a person with significant control on 31 May 2016 (2 pages)
6 February 2018Cessation of David Finston Hogg as a person with significant control on 31 May 2016 (1 page)
18 January 2018Notification of Alan Scott Hogg as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Alan Scott Hogg as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of David Finston Hogg as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of David Finston Hogg as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
11 August 2017Satisfaction of charge SC3236960002 in full (4 pages)
11 August 2017Satisfaction of charge 1 in full (4 pages)
11 August 2017Satisfaction of charge SC3236960002 in full (4 pages)
11 August 2017Satisfaction of charge 1 in full (4 pages)
8 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2015Director's details changed for Mr Peter John Semple on 1 June 2015 (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Director's details changed for Mr Peter John Semple on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter John Semple on 1 June 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 October 2014Registration of charge SC3236960002, created on 22 September 2014 (20 pages)
11 October 2014Registration of charge SC3236960002, created on 22 September 2014 (20 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 September 2013Secretary's details changed for Mr Peter John Semple on 9 September 2012 (1 page)
5 September 2013Secretary's details changed for Mr Peter John Semple on 9 September 2012 (1 page)
5 September 2013Secretary's details changed for Mr Peter John Semple on 9 September 2012 (1 page)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Alan Hogg on 24 June 2010 (2 pages)
4 August 2010Director's details changed for Alan Hogg on 24 June 2010 (2 pages)
4 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for David Finston Hogg on 24 June 2010 (2 pages)
3 August 2010Director's details changed for Peter John Semple on 24 June 2010 (2 pages)
3 August 2010Director's details changed for Peter John Semple on 24 June 2010 (2 pages)
3 August 2010Director's details changed for David Finston Hogg on 24 June 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
24 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 September 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007Incorporation (19 pages)
15 May 2007Incorporation (19 pages)