Company NameBotanic Property Limited
Company StatusDissolved
Company NumberSC346369
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Robert Wilson Smith
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Hope Street
Inverkeithing
Fife
KY11 1LN
Scotland
Director NameMr Willaim Sommerville
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(2 years after company formation)
Appointment Duration6 years, 5 months (closed 30 December 2016)
RoleBuilder
Country of ResidenceScotland
Correspondence Address113c Newcraighall Road
Musselburgh
Lothian
EH21 8QU
Scotland
Director NameMrs Margaret McIntosh McIntosh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Braehead Crescent
Edinburgh
Midlothian
EH4 6BP
Scotland

Location

Registered AddressH5 Newark Business Park
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£14,664
Cash£5,130
Current Liabilities£39,571

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Notice of final meeting of creditors (6 pages)
24 April 2015Notice of winding up order (1 page)
24 April 2015Court order notice of winding up (1 page)
24 April 2015Registered office address changed from 31 Hope Street Inverkeithing KY11 1LN to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 24 April 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 July 2011 (3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012Compulsory strike-off action has been suspended (1 page)
13 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1,000
(4 pages)
25 November 2011Termination of appointment of Margaret Mcintosh as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2010Appointment of Mr Willaim Sommerville as a director (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 September 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2008Incorporation (17 pages)