Company Name27&29 Palmerston Place Ltd
Company StatusDissolved
Company NumberSC429438
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Stuart David Glass
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Location

Registered Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Mark Emlick
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,809
Current Liabilities£21,884

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
15 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 July 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Stuart David Glass as a director on 23 September 2014 (1 page)
29 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 October 2013Appointment of Mr Stuart David Glass as a director (2 pages)
11 April 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
31 July 2012Incorporation (27 pages)