Company NameEglinton Property Investments Limited
Company StatusDissolved
Company NumberSC420221
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Allan Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr David James Shannon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 December 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Graham Martin Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 December 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Christopher Martin Hobden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(2 years after company formation)
Appointment Duration1 year, 8 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Andrew Austin Brittain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Kenneth Douglas Thomson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Secretary NameAndrew Austin Brittain
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland

Location

Registered Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Medical Centres Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
24 June 2014Director's details changed for Mr David James Shannon on 24 March 2014 (2 pages)
24 June 2014Director's details changed for Mr James Allan Jack on 24 March 2014 (2 pages)
24 June 2014Director's details changed for Mr Graham Martin Young on 24 March 2014 (2 pages)
24 June 2014Appointment of Mr Christopher Martin Hobden as a director (2 pages)
24 June 2014Director's details changed for Mr James Allan Jack on 24 March 2014 (2 pages)
24 June 2014Appointment of Mr Christopher Martin Hobden as a director (2 pages)
24 June 2014Director's details changed for Mr David James Shannon on 24 March 2014 (2 pages)
24 June 2014Director's details changed for Mr Graham Martin Young on 24 March 2014 (2 pages)
23 June 2014Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 23 June 2014 (2 pages)
11 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
6 January 2014Appointment of Mr David James Shannon as a director (2 pages)
6 January 2014Appointment of Mr Graham Martin Young as a director (2 pages)
6 January 2014Appointment of Mr James Allan Jack as a director (2 pages)
6 January 2014Termination of appointment of Andrew Brittain as a director (1 page)
6 January 2014Termination of appointment of Andrew Brittain as a director (1 page)
6 January 2014Appointment of Mr Graham Martin Young as a director (2 pages)
6 January 2014Termination of appointment of Andrew Brittain as a secretary (1 page)
6 January 2014Appointment of Mr James Allan Jack as a director (2 pages)
6 January 2014Termination of appointment of Kenneth Thomson as a director (1 page)
6 January 2014Termination of appointment of Andrew Brittain as a secretary (1 page)
6 January 2014Appointment of Mr David James Shannon as a director (2 pages)
6 January 2014Termination of appointment of Kenneth Thomson as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 March 2012Incorporation (25 pages)
23 March 2012Incorporation (25 pages)