Company NameTeviotdale Holdings Limited
Company StatusDissolved
Company NumberSC334745
CategoryPrivate Limited Company
Incorporation Date1 December 2007(16 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameForty Eight Shelf (200) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Clive Patrick Carrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 27 October 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEdenside House
Edenside Road
Kelso
TD5 7BS
Scotland
Director NameMr Richard Hugh Edlmann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameMr Richard Hugh Edlmann
NationalityBritish
StatusClosed
Appointed15 January 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow

Location

Registered Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

120k at £1M.h.f. Monteforte Holding & Finanz Ag
40.00%
Ordinary
90k at £1Mr Clive Patrick Carrick
30.00%
Ordinary
90k at £1Mr Richard Hugh Edlmann
30.00%
Ordinary

Financials

Year2014
Net Worth-£431,395
Cash£1,385
Current Liabilities£144,267

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300,000
(4 pages)
6 March 2015Director's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (2 pages)
6 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300,000
(4 pages)
6 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300,000
(4 pages)
6 March 2015Director's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (2 pages)
6 March 2015Secretary's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (1 page)
6 March 2015Secretary's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (1 page)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 300,000
(5 pages)
18 December 2013Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 18 December 2013 (1 page)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 300,000
(5 pages)
18 December 2013Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 18 December 2013 (1 page)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 300,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Director's details changed for Mr Clive Patrick Carrick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Clive Patrick Carrick on 1 October 2009 (2 pages)
11 December 2009Registered office address changed from Casltmains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page)
11 December 2009Registered office address changed from Casltmains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Clive Patrick Carrick on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages)
13 November 2009Registered office address changed from Meadowfield Farm 15 Turnhouse Road Edinburgh EH12 0AX on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Meadowfield Farm 15 Turnhouse Road Edinburgh EH12 0AX on 13 November 2009 (1 page)
13 May 2009Return made up to 01/12/08; full list of members (4 pages)
13 May 2009Return made up to 01/12/08; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
27 April 2009Registered office changed on 27/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
5 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2008Statement of rights variation attached to shares (1 page)
5 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2008Statement of rights variation attached to shares (1 page)
23 April 2008Ad 26/03/08\gbp si 36000@1=36000\gbp ic 250000/286000\ (2 pages)
23 April 2008Ad 26/03/08\gbp si 36000@1=36000\gbp ic 250000/286000\ (2 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 25/03/08\gbp si 124999@1=124999\gbp ic 2/125001\ (2 pages)
23 April 2008Ad 27/03/08\gbp si 7000@1=7000\gbp ic 286000/293000\ (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 25/03/08\gbp si 124999@1=124999\gbp ic 125001/250000\ (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Nc inc already adjusted 25/03/08 (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 27/03/08\gbp si 7000@1=7000\gbp ic 293000/300000\ (2 pages)
23 April 2008Ad 27/03/08\gbp si 7000@1=7000\gbp ic 293000/300000\ (2 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Nc inc already adjusted 25/03/08 (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Ad 25/03/08\gbp si 124999@1=124999\gbp ic 125001/250000\ (2 pages)
23 April 2008Ad 25/03/08\gbp si 124999@1=124999\gbp ic 2/125001\ (2 pages)
23 April 2008Ad 27/03/08\gbp si 7000@1=7000\gbp ic 286000/293000\ (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
17 April 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 48 st vincent street glasgow G2 5HS (ref:- jsg) (1 page)
15 April 2008Registered office changed on 15/04/2008 from 48 st vincent street glasgow G2 5HS (ref:- jsg) (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Company name changed forty eight shelf (200) LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed forty eight shelf (200) LIMITED\certificate issued on 18/01/08 (2 pages)
1 December 2007Incorporation (19 pages)
1 December 2007Incorporation (19 pages)