Company NameSHF Lettings Limited
Company StatusDissolved
Company NumberSC346613
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date26 February 2015 (9 years, 1 month ago)
Previous NameLothian Shelf (670) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusClosed
Appointed14 November 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
1129
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameAlan Henry Soppitt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Lauder Road
Edinburgh
Midlothian
EH9 1UE
Scotland
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameJames Doyle Harkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10/1 82 Templeton Street
Glasgow
G40 1EE
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAshley House
515 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Director NameMr Alastair Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Cottage
Church Lane
Charlton On Otmoor
Oxfordshire
OX5 2UA
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.fraserspropertygroup.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Sovereign House Fairbriar Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£1,786
Current Liabilities£1,780

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2014Order of court for early dissolution (1 page)
26 November 2014Order of court for early dissolution (1 page)
14 May 2014Resolution insolvency:interim liquidators approved (1 page)
14 May 2014Resolution insolvency:interim liquidators approved (1 page)
9 May 2014Notice of winding up order (1 page)
9 May 2014Court order notice of winding up (2 pages)
9 May 2014Notice of winding up order (1 page)
9 May 2014Court order notice of winding up (2 pages)
9 May 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages)
4 March 2014Full accounts made up to 30 April 2013 (12 pages)
4 March 2014Full accounts made up to 30 April 2013 (12 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(22 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(22 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(22 pages)
4 February 2013Full accounts made up to 30 April 2012 (12 pages)
4 February 2013Full accounts made up to 30 April 2012 (12 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (14 pages)
5 March 2012Full accounts made up to 30 April 2011 (12 pages)
5 March 2012Full accounts made up to 30 April 2011 (12 pages)
26 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
24 October 2011Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Full accounts made up to 30 April 2010 (12 pages)
12 July 2011Full accounts made up to 30 April 2010 (12 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 5 January 2011 (2 pages)
25 October 2010Termination of appointment of Colin Mclachlan as a director (2 pages)
25 October 2010Memorandum and Articles of Association (11 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2010Termination of appointment of James Harkins as a director (2 pages)
25 October 2010Memorandum and Articles of Association (11 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2010Termination of appointment of James Harkins as a director (2 pages)
25 October 2010Termination of appointment of Colin Mclachlan as a director (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for James Doyle Harkins on 5 August 2010 (2 pages)
23 August 2010Director's details changed for James Doyle Harkins on 5 August 2010 (2 pages)
23 August 2010Director's details changed for James Doyle Harkins on 5 August 2010 (2 pages)
6 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
6 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
2 March 2010Full accounts made up to 30 April 2009 (12 pages)
2 March 2010Full accounts made up to 30 April 2009 (12 pages)
29 November 2009Termination of appointment of Alastair Thomas as a director (2 pages)
29 November 2009Termination of appointment of Alastair Thomas as a director (2 pages)
29 November 2009Termination of appointment of Mark Balchin as a director (2 pages)
29 November 2009Termination of appointment of Mark Balchin as a director (2 pages)
7 September 2009Return made up to 05/08/09; full list of members (4 pages)
7 September 2009Return made up to 05/08/09; full list of members (4 pages)
24 November 2008Director appointed colin michael mclachlan (3 pages)
24 November 2008Director appointed neil stephen mcguinness (8 pages)
24 November 2008Director appointed james doyle harkins (3 pages)
24 November 2008Director appointed james doyle harkins (3 pages)
24 November 2008Director appointed neil stephen mcguinness (8 pages)
24 November 2008Director appointed colin michael mclachlan (3 pages)
21 November 2008Director appointed dr stanley swee han quek (3 pages)
21 November 2008Director appointed alastair thomas (3 pages)
21 November 2008Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page)
21 November 2008Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
21 November 2008Director appointed alastair thomas (3 pages)
21 November 2008Director appointed mark nicholas balchin (5 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 November 2008Director appointed dr stanley swee han quek (3 pages)
21 November 2008Director appointed mark nicholas balchin (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page)
21 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 November 2008Appointment terminated director alan soppitt (1 page)
14 November 2008Appointment terminated director burness (directors) LIMITED (1 page)
14 November 2008Appointment terminated director alan soppitt (1 page)
14 November 2008Appointment terminated secretary burness LLP (1 page)
14 November 2008Appointment terminated director peter lawson (1 page)
14 November 2008Appointment terminated secretary burness LLP (1 page)
14 November 2008Appointment terminated director burness (directors) LIMITED (1 page)
14 November 2008Appointment terminated director peter lawson (1 page)
1 October 2008Company name changed lothian shelf (670) LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed lothian shelf (670) LIMITED\certificate issued on 01/10/08 (2 pages)
30 September 2008Director appointed alan henry soppitt (2 pages)
30 September 2008Director appointed alan henry soppitt (2 pages)
30 September 2008Director appointed peter alexander lawson (3 pages)
30 September 2008Director appointed peter alexander lawson (3 pages)
5 August 2008Incorporation (17 pages)
5 August 2008Incorporation (17 pages)