Company NameYork Place (No.551) Limited
Company StatusDissolved
Company NumberSC374189
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArabella Elizabeth Connel Cargill Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2010(1 month after company formation)
Appointment Duration12 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMarcus William Fischer Dean
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2010(1 month after company formation)
Appointment Duration12 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameArabella Elizabeth Connel Cargill Dean
NationalityBritish
StatusClosed
Appointed05 April 2010(1 month after company formation)
Appointment Duration12 years, 11 months (closed 14 March 2023)
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£359,190
Cash£4,552
Current Liabilities£400,389

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2022Application to strike the company off the register (1 page)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 June 2011 (1 page)
27 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
14 June 2010Appointment of Arabella Elizabeth Connel Cargill Dean as a secretary (3 pages)
14 June 2010Termination of appointment of Austin Flynn as a director (2 pages)
14 June 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100
(6 pages)
14 June 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
14 June 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100
(6 pages)
14 June 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
14 June 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
14 June 2010Appointment of Marcus William Fischer Dean as a director (3 pages)
14 June 2010Appointment of Arabella Elizabeth Connel Cargill Dean as a director (3 pages)
14 June 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
14 June 2010Appointment of Arabella Elizabeth Connel Cargill Dean as a director (3 pages)
14 June 2010Appointment of Marcus William Fischer Dean as a director (3 pages)
14 June 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100
(6 pages)
14 June 2010Termination of appointment of Austin Flynn as a director (2 pages)
14 June 2010Appointment of Arabella Elizabeth Connel Cargill Dean as a secretary (3 pages)
4 March 2010Incorporation (51 pages)
4 March 2010Incorporation (51 pages)