Company NameEDC Expansion Ltd
Company StatusDissolved
Company NumberSC410272
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland
Secretary NameMr Steve Fairless
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland

Location

Registered Address60 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

20k at £0.01Edc Uk Primus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 March 2012Delivered on: 3 April 2012
Satisfied on: 10 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 1 June 2017 (2 pages)
20 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Full accounts made up to 31 December 2015 (14 pages)
15 February 2017Full accounts made up to 31 December 2015 (14 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(6 pages)
3 July 2014Full accounts made up to 31 December 2013 (9 pages)
3 July 2014Full accounts made up to 31 December 2013 (9 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(6 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (8 pages)
1 August 2013Full accounts made up to 31 December 2012 (8 pages)
17 December 2012Register(s) moved to registered inspection location (1 page)
17 December 2012Register(s) moved to registered inspection location (1 page)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
17 December 2012Register inspection address has been changed (1 page)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
17 December 2012Register inspection address has been changed (1 page)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2012Memorandum and Articles of Association (13 pages)
25 April 2012Memorandum and Articles of Association (13 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 October 2011Incorporation (22 pages)
31 October 2011Incorporation (22 pages)