Company NameOtago Street Developments Limited
Company StatusDissolved
Company NumberSC364798
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Anne Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressKilbrannan Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Director NameMr Hugh Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleCompany Director/Property Developer
Country of ResidenceScotland
Correspondence AddressKilbrannan Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed22 July 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2017)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elizabeth-anne Scott
50.00%
Ordinary
1 at £1Hugh Scott
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
17 November 2022Application to strike the company off the register (3 pages)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
29 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
29 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
26 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
11 June 2019Director's details changed for Elizabeth Anne Scott on 11 June 2019 (2 pages)
11 June 2019Change of details for Elizabeth Anne Scott as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Hugh Scott on 11 June 2019 (2 pages)
11 June 2019Change of details for Hugh Scott as a person with significant control on 11 June 2019 (2 pages)
9 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
27 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 March 2017Director's details changed for Hugh Scott on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Hugh Scott on 17 March 2017 (2 pages)
2 March 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 32a Hamilton Street Saltcoats KA21 5DS on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 32a Hamilton Street Saltcoats KA21 5DS on 2 March 2017 (1 page)
3 February 2017Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page)
15 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 October 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2015 (1 page)
1 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
30 September 2015Director's details changed for Hugh Scott on 25 August 2015 (2 pages)
30 September 2015Director's details changed for Hugh Scott on 25 August 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 August 2015Appointment of Lindsays as a secretary on 22 July 2015 (3 pages)
11 August 2015Appointment of Lindsays as a secretary on 22 July 2015 (3 pages)
11 August 2015Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages)
11 August 2015Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages)
28 July 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 March 2012Accounts for a dormant company made up to 31 March 2010 (1 page)
5 March 2012Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
5 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 March 2012Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
5 March 2012Accounts for a dormant company made up to 31 March 2010 (1 page)
29 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2009Director appointed hugh scott (2 pages)
1 September 2009Incorporation (19 pages)
1 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
1 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
1 September 2009Appointment terminated director gary george gray (1 page)
1 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
1 September 2009Incorporation (19 pages)
1 September 2009Director appointed hugh scott (2 pages)
1 September 2009Director appointed elizabeth-anne scott (2 pages)
1 September 2009Appointment terminated director gary george gray (1 page)
1 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
1 September 2009Director appointed elizabeth-anne scott (2 pages)