Company NameYork Place (No.523) Limited
Company StatusDissolved
Company NumberSC357251
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Danilo Mangano
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed23 November 2015(6 years, 8 months after company formation)
Appointment Duration7 years (closed 13 December 2022)
RoleManager
Country of ResidenceItaly
Correspondence Address86a George Street (1f)
Edinburgh
EH2 3BU
Scotland
Director NameMr Franco Prestigiacomo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed23 November 2015(6 years, 8 months after company formation)
Appointment Duration7 years (closed 13 December 2022)
RoleManager
Country of ResidenceItaly
Correspondence Address86a George Street (1f)
Edinburgh
EH2 3BU
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameDanilo Mangano
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2009(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressVia San Gemolo 2
Varese
Italy
Director NameMr Alberto Castelli
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2009(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Nassa, 5
Lugano
Switzerland
Director NameGiorgio Pastorelli
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed16 June 2009(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Casserinetta 15
Lugano
Switzerland
Director NameDanilo Mangano
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2009(2 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 24 June 2009)
RoleCompany Director
Correspondence AddressVia San Gemolo 2
Varese
Italy
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address86a George Street (1f)
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (1 page)
12 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 February 2021Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 86a George Street (1F) Edinburgh EH2 3BU on 18 February 2021 (1 page)
12 November 2020Registered office address changed from 33 (Gf) Moray Place Edinburgh EH3 6BX Scotland to 107 George Street Edinburgh EH2 3ES on 12 November 2020 (1 page)
13 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
30 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 July 2019Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 24 June 2019 (1 page)
24 June 2019Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 33 (Gf) Moray Place Edinburgh EH3 6BX on 24 June 2019 (1 page)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 March 2018Notification of a person with significant control statement (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 November 2015Termination of appointment of Alberto Castelli as a director on 23 November 2015 (1 page)
24 November 2015Termination of appointment of Giorgio Pastorelli as a director on 23 November 2015 (1 page)
24 November 2015Termination of appointment of Giorgio Pastorelli as a director on 23 November 2015 (1 page)
24 November 2015Appointment of Mr Franco Prestigiacomo as a director on 23 November 2015 (2 pages)
24 November 2015Appointment of Mr Franco Prestigiacomo as a director on 23 November 2015 (2 pages)
24 November 2015Termination of appointment of Alberto Castelli as a director on 23 November 2015 (1 page)
24 November 2015Appointment of Mr Danilo Mangano as a director on 23 November 2015 (2 pages)
24 November 2015Appointment of Mr Danilo Mangano as a director on 23 November 2015 (2 pages)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(6 pages)
18 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
22 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Director's details changed for Giorgio Pastorelli on 23 March 2010 (2 pages)
9 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages)
9 June 2010Director's details changed for Giorgio Pastorelli on 23 March 2010 (2 pages)
9 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 June 2010 (1 page)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
9 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Alberto Castelli on 23 March 2010 (2 pages)
9 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 June 2010 (1 page)
9 June 2010Director's details changed for Mr Alberto Castelli on 23 March 2010 (2 pages)
1 July 2009Director appointed danilo mangano (2 pages)
1 July 2009Appointment terminated director danilo mangano (1 page)
1 July 2009Appointment terminated director danilo mangano (1 page)
1 July 2009Director appointed danilo mangano (2 pages)
19 June 2009Director appointed giorgio pastorelli (2 pages)
19 June 2009Appointment terminated director danilo mangano (1 page)
19 June 2009Director appointed giorgio pastorelli (2 pages)
19 June 2009Appointment terminated director danilo mangano (1 page)
24 April 2009Appointment terminated director morton fraser directors LIMITED (1 page)
24 April 2009Ad 22/04/09\gbp si 19@1=19\gbp ic 1/20\ (3 pages)
24 April 2009Director appointed alberto castelli (2 pages)
24 April 2009Appointment terminated director adrian bell (1 page)
24 April 2009Director appointed danilo mangano (2 pages)
24 April 2009Director appointed danilo mangano (2 pages)
24 April 2009Director appointed alberto castelli (2 pages)
24 April 2009Appointment terminated director morton fraser directors LIMITED (1 page)
24 April 2009Ad 22/04/09\gbp si 19@1=19\gbp ic 1/20\ (3 pages)
24 April 2009Appointment terminated director adrian bell (1 page)
26 March 2009Incorporation (18 pages)
26 March 2009Incorporation (18 pages)