Company NameSouthside Meadows Limited
Company StatusDissolved
Company NumberSC327546
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameSouthside Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kerr John Sutherland Blyth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Director NameMr Ross John Ward Blyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address518 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameJennifer Dunseath
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Director NameMarcel Borzecki
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2015)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address1a Belford Road
Edinburgh
EH4 3BL
Scotland

Location

Registered Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Southside Estates LTD
80.00%
Ordinary
200 at £1Marcel Borzecki
20.00%
Ordinary

Financials

Year2014
Net Worth£240,123
Cash£8,947
Current Liabilities£2,859

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2015Voluntary strike-off action has been suspended (1 page)
24 December 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
14 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
14 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
11 August 2015Registered office address changed from 1a Belford Road Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 1a Belford Road Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 11 August 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 April 2015Termination of appointment of Marcel Borzecki as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Marcel Borzecki as a director on 31 March 2015 (1 page)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 7 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 7 (1 page)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
24 September 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
23 July 2013Director's details changed for Kerr John Sutherland Blyth on 1 June 2013 (2 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Director's details changed for Kerr John Sutherland Blyth on 1 June 2013 (2 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
22 July 2013Secretary's details changed for Jennifer Dunseath on 1 June 2013 (1 page)
22 July 2013Secretary's details changed for Jennifer Dunseath on 1 June 2013 (1 page)
22 July 2013Secretary's details changed for Jennifer Dunseath on 1 June 2013 (1 page)
10 June 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 10 June 2013 (2 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 August 2010Director's details changed for Marcel Borzecki on 1 March 2010 (2 pages)
6 August 2010Director's details changed for Marcel Borzecki on 1 March 2010 (2 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Marcel Borzecki on 1 March 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Alterations to floating charge 1 (5 pages)
17 November 2009Alterations to floating charge 1 (5 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2009Secretary's change of particulars / jennifer dunseath / 01/05/2009 (1 page)
24 August 2009Secretary's change of particulars / jennifer dunseath / 01/05/2009 (1 page)
24 August 2009Return made up to 11/07/09; full list of members (4 pages)
24 August 2009Return made up to 11/07/09; full list of members (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 May 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 May 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
28 August 2008Capitals not rolled up (2 pages)
28 August 2008Capitals not rolled up (2 pages)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
26 February 2008Director appointed marcel borzecki (2 pages)
26 February 2008Director appointed marcel borzecki (2 pages)
22 November 2007Memorandum and Articles of Association (10 pages)
22 November 2007Memorandum and Articles of Association (10 pages)
21 November 2007Company name changed southside estates LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed southside estates LIMITED\certificate issued on 21/11/07 (2 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
11 July 2007Incorporation (13 pages)
11 July 2007Incorporation (13 pages)