Edinburgh
EH2 1EP
Scotland
Director Name | Mr Ross John Ward Blyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 518 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Secretary Name | Jennifer Dunseath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Director Name | Marcel Borzecki |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 1a Belford Road Edinburgh EH4 3BL Scotland |
Registered Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
800 at £1 | Southside Estates LTD 80.00% Ordinary |
---|---|
200 at £1 | Marcel Borzecki 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,123 |
Cash | £8,947 |
Current Liabilities | £2,859 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2015 | Voluntary strike-off action has been suspended (1 page) |
24 December 2015 | Voluntary strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 April 2015 | Termination of appointment of Marcel Borzecki as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Marcel Borzecki as a director on 31 March 2015 (1 page) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (1 page) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
24 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
23 July 2013 | Director's details changed for Kerr John Sutherland Blyth on 1 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Kerr John Sutherland Blyth on 1 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Jennifer Dunseath on 1 June 2013 (1 page) |
22 July 2013 | Secretary's details changed for Jennifer Dunseath on 1 June 2013 (1 page) |
22 July 2013 | Secretary's details changed for Jennifer Dunseath on 1 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 10 June 2013 (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 August 2010 | Director's details changed for Marcel Borzecki on 1 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Marcel Borzecki on 1 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Marcel Borzecki on 1 March 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 November 2009 | Alterations to floating charge 1 (5 pages) |
17 November 2009 | Alterations to floating charge 1 (5 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2009 | Secretary's change of particulars / jennifer dunseath / 01/05/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / jennifer dunseath / 01/05/2009 (1 page) |
24 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 May 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 May 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
28 August 2008 | Capitals not rolled up (2 pages) |
28 August 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
26 February 2008 | Director appointed marcel borzecki (2 pages) |
26 February 2008 | Director appointed marcel borzecki (2 pages) |
22 November 2007 | Memorandum and Articles of Association (10 pages) |
22 November 2007 | Memorandum and Articles of Association (10 pages) |
21 November 2007 | Company name changed southside estates LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed southside estates LIMITED\certificate issued on 21/11/07 (2 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Incorporation (13 pages) |
11 July 2007 | Incorporation (13 pages) |