Company NameEdinburgh Haymarket Developments Limited
Company StatusLiquidation
Company NumberSC437257
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Previous NameLothian Shelf (707) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector Corporate Finance
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher William Pillar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMr Walter James Clark
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address1 Mayfield Terrace
Edinburgh
EH9 1RU
Scotland
Director NameMr Robert Skelston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMrs Wendy Lisa Rapley
StatusResigned
Appointed26 April 2013(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressInterserve House Ruscombe Park
Twyford
Nr Reading
Berkshire
RG10 9JU
Director NameMr Simon Fox
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 year after company formation)
Appointment Duration3 weeks (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiger Developments 9 Clifford Street
London
W1S 2FT
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 year after company formation)
Appointment Duration7 years (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiger Developments 9 Clifford Street
London
W1S 2FT
Director NameMr Graham Christopher Haydon-White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2018)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressTiger Developments 9 Clifford Street
London
W1S 2FT
Director NameMr Christopher Richard Field
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Gordon Patrick Kew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed20 November 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull & Williamsons Llp (Corporation)
StatusResigned
Appointed20 November 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone0131 6227841
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

500 at £1Interserve Developments No.2 LTD
50.00%
Ordinary B
500 at £1Tiger Haymarket No.2 Limited
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,000
Cash£338,000
Current Liabilities£538,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 November 2022 (1 year, 5 months ago)
Next Return Due4 December 2023 (overdue)

Charges

19 February 2014Delivered on: 28 February 2014
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Particulars: Subjects located on south side of morrison street, edinburgh MID98698.
Outstanding
13 February 2014Delivered on: 21 February 2014
Persons entitled: Interserve Developments No.2 Limited (As Sercurity Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 February 2014Delivered on: 21 February 2014
Persons entitled: Interserve Developments No.2 Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 19 February 2014
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 19 February 2014
Persons entitled: Amber Green Spruce 2 LLP (The Lender)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 19 February 2014
Persons entitled: Amber Green Spruce 2 LLP (As Lender)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 6 December 2013
Persons entitled: Interserve Developments No.2 Limited as Security Trustee

Classification: A registered charge
Particulars: Subjects located on the south side of morrison street edinburgh MID98698. Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 6 December 2013
Persons entitled: Interserve Developments No. 2 Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-12
(2 pages)
14 September 2023Registered office address changed from Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EB on 14 September 2023 (1 page)
4 September 2023Cessation of Tiger Developments Limited as a person with significant control on 2 December 2020 (1 page)
6 April 2023Registered office address changed from Interserve Developments Interserve House Almondview Business Park Almondview Livingston EH54 6SF to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 6 April 2023 (1 page)
6 February 2023Appointment of Christopher William Pillar as a director on 6 February 2023 (2 pages)
29 December 2022Accounts for a small company made up to 31 December 2021 (14 pages)
28 November 2022Confirmation statement made on 20 November 2022 with updates (5 pages)
2 December 2021Confirmation statement made on 20 November 2021 with updates (5 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
24 August 2021Appointment of Mr Jeremy Mark White as a director on 24 August 2021 (2 pages)
4 February 2021Director's details changed for Mr Christopher James Edwards on 4 February 2021 (2 pages)
3 December 2020Termination of appointment of John Oliver Nesbitt as a director on 2 December 2020 (1 page)
20 November 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
13 October 2020Full accounts made up to 31 December 2019 (15 pages)
13 July 2020Appointment of Mr Christopher James Edwards as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Stephen Michael Jones as a director on 30 June 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
21 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 January 2019Termination of appointment of Christopher Richard Field as a director on 21 December 2018 (1 page)
7 December 2018Termination of appointment of Wendy Lisa Rapley as a secretary on 30 November 2018 (1 page)
2 December 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
14 August 2018Termination of appointment of Graham Christopher Haydon-White as a director on 30 June 2018 (1 page)
20 June 2018Cessation of Tiger Haymarket No.2 Limited as a person with significant control on 11 May 2018 (1 page)
20 June 2018Notification of Tiger Developments Limited as a person with significant control on 11 May 2018 (2 pages)
9 February 2018Termination of appointment of Gordon Patrick Kew as a director on 25 January 2018 (1 page)
28 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 March 2017Satisfaction of charge SC4372570008 in full (1 page)
3 March 2017Satisfaction of charge SC4372570008 in full (1 page)
23 February 2017Satisfaction of charge SC4372570004 in full (1 page)
23 February 2017Satisfaction of charge SC4372570005 in full (1 page)
23 February 2017Satisfaction of charge SC4372570005 in full (1 page)
23 February 2017Satisfaction of charge SC4372570004 in full (1 page)
23 February 2017Satisfaction of charge SC4372570003 in full (1 page)
23 February 2017Satisfaction of charge SC4372570003 in full (1 page)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 October 2016Full accounts made up to 31 December 2015 (15 pages)
21 October 2016Full accounts made up to 31 December 2015 (15 pages)
4 May 2016Appointment of Mr Gordon Patrick Kew as a director on 21 April 2016 (2 pages)
4 May 2016Appointment of Mr Gordon Patrick Kew as a director on 21 April 2016 (2 pages)
4 May 2016Termination of appointment of Robert Skelston as a director on 21 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Skelston as a director on 21 April 2016 (1 page)
19 January 2016Appointment of Mr Christopher Richard Field as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Christopher Richard Field as a director on 15 January 2016 (2 pages)
15 December 2015Secretary's details changed for Wendy Lisa Roberts on 10 December 2015 (1 page)
15 December 2015Secretary's details changed for Wendy Lisa Roberts on 10 December 2015 (1 page)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(8 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(8 pages)
19 October 2015Full accounts made up to 31 December 2014 (13 pages)
19 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(8 pages)
4 December 2014Director's details changed for Mr Stephen Michael Jones on 11 March 2013 (2 pages)
4 December 2014Director's details changed for Robert Skelston on 11 March 2013 (2 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(8 pages)
4 December 2014Director's details changed for Mr Stephen Michael Jones on 11 March 2013 (2 pages)
4 December 2014Director's details changed for Robert Skelston on 11 March 2013 (2 pages)
9 October 2014Director's details changed for Mr Stephen Michael Jones on 22 September 2014 (2 pages)
9 October 2014Director's details changed for Mr Stephen Michael Jones on 22 September 2014 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (10 pages)
5 September 2014Full accounts made up to 31 December 2013 (10 pages)
5 March 2014Appointment of Mr Graham Christopher Haydon-White as a director (2 pages)
5 March 2014Appointment of Mr Graham Christopher Haydon-White as a director (2 pages)
28 February 2014Registration of charge 4372570008 (10 pages)
28 February 2014Registration of charge 4372570008 (10 pages)
21 February 2014Registration of charge 4372570006 (33 pages)
21 February 2014Registration of charge 4372570007 (35 pages)
21 February 2014Registration of charge 4372570006 (33 pages)
21 February 2014Alterations to a floating charge (24 pages)
21 February 2014Alterations to a floating charge (24 pages)
21 February 2014Registration of charge 4372570007 (35 pages)
19 February 2014Registration of charge 4372570005 (25 pages)
19 February 2014Registration of charge 4372570004 (25 pages)
19 February 2014Registration of charge 4372570003 (20 pages)
19 February 2014Alterations to a floating charge (25 pages)
19 February 2014Registration of charge 4372570005 (25 pages)
19 February 2014Alterations to a floating charge (25 pages)
19 February 2014Registration of charge 4372570003 (20 pages)
19 February 2014Registration of charge 4372570004 (25 pages)
20 December 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 20 December 2013 (2 pages)
20 December 2013Termination of appointment of Simon Fox as a director (2 pages)
20 December 2013Termination of appointment of Simon Fox as a director (2 pages)
20 December 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 20 December 2013 (2 pages)
6 December 2013Registration of charge 4372570001 (22 pages)
6 December 2013Registration of charge 4372570001 (22 pages)
6 December 2013Appointment of Simon Fox as a director (3 pages)
6 December 2013Appointment of Mr John Oliver Nesbitt as a director (3 pages)
6 December 2013Appointment of Mr John Oliver Nesbitt as a director (3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 December 2013Appointment of Simon Fox as a director (3 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Registration of charge 4372570002 (13 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
6 December 2013Registration of charge 4372570002 (13 pages)
6 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,000
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
26 April 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
26 April 2013Appointment of Wendy Lisa Roberts as a secretary (2 pages)
26 April 2013Appointment of Wendy Lisa Roberts as a secretary (2 pages)
26 April 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
12 March 2013Termination of appointment of Burness Paull (Directors) Limited as a director (2 pages)
12 March 2013Appointment of Robert Skelston as a director (3 pages)
12 March 2013Termination of appointment of Burness Paull (Directors) Limited as a director (2 pages)
12 March 2013Appointment of Stephan Michael Jones as a director (3 pages)
12 March 2013Termination of appointment of Walter Clark as a director (2 pages)
12 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
12 March 2013Appointment of Robert Skelston as a director (3 pages)
12 March 2013Termination of appointment of Walter Clark as a director (2 pages)
12 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
12 March 2013Appointment of Stephan Michael Jones as a director (3 pages)
17 January 2013Company name changed lothian shelf (707) LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Company name changed lothian shelf (707) LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Director's details changed for Burness (Directors) Limited on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Director's details changed for Burness (Directors) Limited on 30 November 2012 (1 page)
20 November 2012Incorporation (36 pages)
20 November 2012Incorporation (36 pages)