Dalmeny
South Queensferry
West Lothian
EH30 9UE
Scotland
Director Name | Mr David William Smart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 September 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh Midlothian EH4 6AB Scotland |
Secretary Name | Ms Patricia Sweeney |
---|---|
Status | Closed |
Appointed | 06 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Mr William Daniel MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 April 2013(5 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Mr John Richard Smart |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 26 April 2017(9 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2020) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Alastair William Dickie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 41 Alderston Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Kenneth Henry Hastings |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avon Road Edinburgh EH4 6LA Scotland |
Director Name | Mr John Martin Smart |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 day after company formation) |
Appointment Duration | 9 years (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Ravelston Dykes Road Edinburgh Midlothian EH4 3PB Scotland |
Secretary Name | Andrew David McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Essex Park Edinburgh Midlothian EH4 6LH Scotland |
Director Name | Mr Andrew Gordon Lawson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2013) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 73 Colinton Road Edinburgh Midlothian EH10 5EF Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | macdonaldestates.co.uk |
---|---|
Telephone | 07 967330350 |
Telephone region | Mobile |
Registered Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Dkg Estates LLP 50.00% Ordinary B |
---|---|
50 at £1 | J Smart & Co 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,303 |
Cash | £487 |
Current Liabilities | £1,790 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
9 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 April 2018 | Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to 28 Cramond Road South Edinburgh EH4 6AB on 5 April 2018 (1 page) |
4 May 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
4 May 2017 | Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
4 May 2017 | Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 December 2015 | Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on 2 December 2015 (1 page) |
4 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
25 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
25 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
17 July 2013 | Appointment of Mr William Daniel Macdonald as a director (2 pages) |
17 July 2013 | Appointment of Mr William Daniel Macdonald as a director (2 pages) |
17 July 2013 | Termination of appointment of Andrew Lawson as a director (1 page) |
17 July 2013 | Termination of appointment of Andrew Lawson as a director (1 page) |
23 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
15 October 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
25 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
13 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
2 February 2012 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
2 February 2012 | Appointment of Ms Patricia Sweeney as a secretary (1 page) |
2 February 2012 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
2 February 2012 | Appointment of Ms Patricia Sweeney as a secretary (1 page) |
17 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Termination of appointment of Kenneth Hastings as a director (4 pages) |
7 January 2011 | Termination of appointment of Kenneth Hastings as a director (4 pages) |
7 January 2011 | Appointment of Dr David William Smart as a director (3 pages) |
7 January 2011 | Appointment of Dr David William Smart as a director (3 pages) |
15 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
15 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
11 January 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
28 July 2009 | Appointment terminated director alastair dickie (1 page) |
28 July 2009 | Appointment terminated director alastair dickie (1 page) |
28 July 2009 | Director appointed andrew gordon lawson (2 pages) |
28 July 2009 | Director appointed andrew gordon lawson (2 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary appointed andrew david mcclure (2 pages) |
6 May 2008 | Secretary appointed andrew david mcclure (2 pages) |
29 April 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
29 April 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
22 April 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
22 April 2008 | Director appointed kevin robertson (3 pages) |
22 April 2008 | Director appointed alastair william dickie (2 pages) |
22 April 2008 | Director appointed alastair william dickie (2 pages) |
22 April 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
22 April 2008 | Director appointed john martin smart (2 pages) |
22 April 2008 | Director appointed john martin smart (2 pages) |
22 April 2008 | Director appointed kevin robertson (3 pages) |
22 April 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
22 April 2008 | Director appointed kenneth henry hastings (2 pages) |
22 April 2008 | Director appointed kenneth henry hastings (2 pages) |
9 April 2008 | Incorporation (20 pages) |
9 April 2008 | Incorporation (20 pages) |