Company NameEdinburgh Properties Limited
Company StatusDissolved
Company NumberSC338202
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Eric Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 East Craigs Wynd
Edinburgh
Midlothian
EH12 8HJ
Scotland
Director NameMs Kay Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address44 East Craigs Wynd
Edinburgh
Mid Lothian
EH12 8HJ
Scotland
Secretary NameSteedman & Company Limited (Corporation)
StatusClosed
Appointed09 December 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 02 August 2016)
Correspondence Address12a Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameMs Kay Brown
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 East Craigs Wynd
Edinburgh
Mid Lothian
EH12 8HJ
Scotland

Location

Registered Address44 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1 at £1George Eric Brown
50.00%
Ordinary
1 at £1Kay Brown
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 44 East Craigs Wynd Edinburgh EH12 8HJ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 44 East Craigs Wynd Edinburgh EH12 8HJ on 24 February 2016 (1 page)
2 February 2016Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 2 February 2016 (1 page)
19 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
21 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for George Eric Brown on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Kay Brown on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for George Eric Brown on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Kay Brown on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 20 February 2009 with a full list of shareholders (4 pages)
17 December 2009Registered office address changed from 44 East Craigs Wynd Edinburgh Midlothian EH12 8HJ on 17 December 2009 (1 page)
17 December 2009Appointment of Steedman & Company Limited as a secretary (3 pages)
17 December 2009Termination of appointment of Kay Brown as a secretary (2 pages)
17 December 2009Termination of appointment of Kay Brown as a secretary (2 pages)
17 December 2009Registered office address changed from 44 East Craigs Wynd Edinburgh Midlothian EH12 8HJ on 17 December 2009 (1 page)
17 December 2009Appointment of Steedman & Company Limited as a secretary (3 pages)
6 December 2009Registered office address changed from 13 Osborne Terrace Edinburgh Mid Lothian EH12 8HJ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 13 Osborne Terrace Edinburgh Mid Lothian EH12 8HJ on 6 December 2009 (1 page)
6 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 December 2009Registered office address changed from 13 Osborne Terrace Edinburgh Mid Lothian EH12 8HJ on 6 December 2009 (1 page)
6 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 February 2008Incorporation (14 pages)
20 February 2008Incorporation (14 pages)