Company NameBells Brae Urban Quarter Limited
Company StatusDissolved
Company NumberSC328063
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alexander Peter Morrison
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Declan Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed13 July 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 04 February 2016)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address4 Netherbank
Edinburgh
Midlothian
EH16 6YR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed20 July 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Giles Matthew Edgar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bells Brae
Edinburgh
Midlothian
EH4 3BJ
Scotland
Director NameMr Hugh Joseph Mullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avondale Avenue
East Kilbride
Lanarkshire
G74 1NS
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rmjm LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Notice of final meeting of creditors (13 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
16 May 2013Registered office address changed from 10 Bells Brae Edinburgh Midlothian EH4 3BJ on 16 May 2013 (2 pages)
16 May 2013Notice of winding up order (2 pages)
14 February 2013Company name changed rmjm design LIMITED\certificate issued on 14/02/13
  • CONNOT ‐
(3 pages)
14 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-14
(1 page)
16 November 2012Company name changed bells brae urban quarter LIMITED\certificate issued on 16/11/12
  • CONNOT ‐
(3 pages)
16 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-31
(1 page)
12 September 2012Termination of appointment of Giles Edgar as a director (1 page)
13 August 2012Full accounts made up to 30 April 2011 (15 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
(5 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 April 2010 (13 pages)
3 August 2010Secretary's details changed for Dm Company Services Limited on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Giles Matthew Edgar on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Alexander Peter Morrison on 20 July 2010 (2 pages)
5 July 2010Full accounts made up to 30 April 2009 (16 pages)
24 February 2010Termination of appointment of Hugh Mullan as a director (1 page)
24 February 2010Appointment of Declan Thompson as a director (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
4 June 2009Full accounts made up to 30 April 2008 (14 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
16 January 2008Partic of mort/charge * (4 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (2 pages)
12 January 2008Partic of mort/charge * (3 pages)
27 December 2007Company name changed bells brae LIMITED\certificate issued on 27/12/07 (2 pages)
12 December 2007Company name changed dmws 839 LIMITED\certificate issued on 12/12/07 (2 pages)
13 November 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
5 November 2007Registered office changed on 05/11/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
20 July 2007Incorporation (26 pages)