Company NameTaynuilt Properties Limited
Company StatusDissolved
Company NumberSC325559
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)
Previous NamesYork Place (No. 425) Limited and Blue Property Spv2 (Taynuilt) Limited

Business Activity

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

Directors

Director NameMr Andrew John Bissell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(2 months after company formation)
Appointment Duration14 years, 10 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wedderburn Court
Inveresk
East Lothian
EH21 7TU
Scotland
Director NameMrs Susan Margaret Lang-Bissell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(2 months after company formation)
Appointment Duration14 years, 10 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wedderburn Court
Inveresk
East Lothian
EH21 7TU
Scotland
Director NameMr Gary Goldsack
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Bath Street
Edinburgh
Midlothian
EH15 1HB
Scotland
Director NameRichard Andrew Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCloich Mhile
Stanley
Perthshire
PH1 4PU
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameBlue Property Limited (Corporation)
StatusResigned
Appointed15 August 2007(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2010)
Correspondence AddressGlenralloch Cottage
Tarbert
Argyll
PA29 6XX
Scotland

Location

Registered AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£38,274
Cash£492
Current Liabilities£62,218

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 November 2007Delivered on: 11 December 2007
Satisfied on: 5 June 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at taynuilt, argyll being 1.14 acres of ground.
Fully Satisfied
15 August 2007Delivered on: 4 September 2007
Satisfied on: 11 June 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
21 November 2007Delivered on: 7 December 2007
Persons entitled: Andrew John Bissell and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at taynuilt extending to 1.14 acres ARG14290.
Outstanding
21 November 2007Delivered on: 7 December 2007
Persons entitled: Richard Andrew Scott and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.14 acres of ground at taynuilt ARG14290.
Outstanding

Filing History

11 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
4 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(4 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(4 pages)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 December 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Termination of appointment of Blue Property Limited as a director (1 page)
24 September 2010Termination of appointment of Blue Property Limited as a director (1 page)
28 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages)
27 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Blue Property Limited on 15 June 2010 (2 pages)
27 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Blue Property Limited on 15 June 2010 (2 pages)
26 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (1 page)
26 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (1 page)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
12 July 2010Company name changed blue property SPV2 (taynuilt) LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
(3 pages)
12 July 2010Company name changed blue property SPV2 (taynuilt) LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
(3 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
11 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3 June 2010 (1 page)
23 April 2010Termination of appointment of Richard Scott as a director (1 page)
23 April 2010Termination of appointment of Richard Scott as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
11 May 2009Appointment terminated director gary goldsack (1 page)
11 May 2009Appointment terminated director gary goldsack (1 page)
20 October 2008Resolutions
  • RES13 ‐ Sub-division of shares 30/09/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Sub-division of shares 30/09/2008
(1 page)
10 July 2008Return made up to 15/06/08; full list of members (5 pages)
10 July 2008Return made up to 15/06/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
9 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
9 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 December 2007Alterations to a floating charge (9 pages)
19 December 2007Alterations to a floating charge (9 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
20 August 2007Ad 15/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Ad 15/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
17 July 2007Company name changed york place (no. 425) LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed york place (no. 425) LIMITED\certificate issued on 17/07/07 (2 pages)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)