Company NameNR Property Consultants Limited
Company StatusDissolved
Company NumberSC429112
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesMadrisa Ltd and Referrals Scotland Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Rutledge Alexander Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2017)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address79/2 Great King Street
Edinburgh
EH3 6RN
Scotland
Director NameMrs Gillian Patrice Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address46 Murrayfield Avenue
Edinburgh
EH12 6AY
Scotland
Director NameMiss Alexandra Tamsin Roberts
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2014)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address46 Murrayfield Av
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameMiss Alexandra Tamsin Roberts
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2014)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address46 Murrayfield Av
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameMrs Jayne Adamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2016(3 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 August 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79/2 Great King Street
Edinburgh
EH3 6RN
Scotland
Director NameMrs Lynn McCardle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(3 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 August 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79/2 Great King Street
Edinburgh
EH3 6RN
Scotland
Secretary NameMr Iain Adamson
StatusResigned
Appointed27 July 2016(4 years after company formation)
Appointment Duration1 week, 2 days (resigned 05 August 2016)
RoleCompany Director
Correspondence Address79/2 Great King Street
Edinburgh
EH3 6RN
Scotland

Location

Registered Address79/2 Great King Street
Edinburgh
EH3 6RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Nicholas Roberts
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
10 August 2016Termination of appointment of Iain Adamson as a secretary on 5 August 2016 (1 page)
10 August 2016Termination of appointment of Lynn Mccardle as a director on 5 August 2016 (1 page)
10 August 2016Termination of appointment of Jayne Adamson as a director on 5 August 2016 (1 page)
5 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
27 July 2016Appointment of Mr Iain Adamson as a secretary on 27 July 2016 (2 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-09
(3 pages)
11 July 2016Appointment of Mrs Lynn Mccardle as a director on 11 July 2016 (2 pages)
9 July 2016Appointment of Mrs Jayne Adamson as a director on 9 July 2016 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to 79/2 Great King Street Edinburgh EH3 6RN on 11 April 2016 (1 page)
4 February 2016Withdraw the company strike off application (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
10 September 2015Voluntary strike-off action has been suspended (1 page)
27 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2015Director's details changed for Mr Nicholas Rutledge Alexander Roberts on 26 February 2015 (2 pages)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
12 May 2015Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 12 May 2015 (1 page)
26 January 2015Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 26 January 2015 (1 page)
3 October 2014Appointment of Mr Nicholas Routledge Alexander Roberts as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Nicholas Routledge Alexander Roberts as a director on 3 October 2014 (2 pages)
3 October 2014Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2013Appointment of Miss Alexandra Tamsin Roberts as a director (2 pages)
20 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(2 pages)
2 September 2013Termination of appointment of Gillian Roberts as a director (2 pages)
27 August 2013Appointment of Miss Alexandra Tamsin Roberts as a director (3 pages)
26 July 2012Incorporation (24 pages)