Company NameDr Estates Limited
Company StatusDissolved
Company NumberSC328488
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Rattray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ferry Court
The Brackens
Stirling
Stirlingshire
FK9 5GJ
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusClosed
Appointed31 July 2007(1 day after company formation)
Appointment Duration7 years, 8 months (closed 27 March 2015)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 George Square
Edinburgh
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Rattray & William George Gibson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 April 2014Accounts made up to 31 July 2013 (2 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts made up to 31 July 2012 (2 pages)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts made up to 31 July 2011 (2 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for David Rattray on 30 August 2011 (2 pages)
30 August 2011Secretary's details changed for Warners (Secretaries) Limited on 30 August 2011 (2 pages)
5 May 2011Accounts made up to 31 July 2010 (3 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
3 September 2009Accounts made up to 31 July 2009 (1 page)
10 August 2009Return made up to 30/07/09; full list of members (7 pages)
14 May 2009Accounts made up to 31 July 2008 (1 page)
29 September 2008Return made up to 30/07/08; full list of members (5 pages)
29 September 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 April 2008Director appointed david rattray (2 pages)
6 March 2008Secretary appointed warners (secretaries) LIMITED (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2007Incorporation (17 pages)