Company Name19 Lynedoch Street Limited
DirectorsJohn Duncan McIntyre and Martin Orr
Company StatusLiquidation
Company NumberSC468566
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Duncan McIntyre
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(10 months after company formation)
Appointment Duration9 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Matthew Frank Atton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Contact

Websitewemyssproperties.com
Telephone0131 2259305
Telephone regionEdinburgh

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Wemyss Properties LTD
60.00%
Ordinary Wpl
40 at £1Ashlar Estates Limited
40.00%
Ordinary Ael

Financials

Year2014
Net Worth£100
Current Liabilities£806,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

3 December 2014Delivered on: 10 December 2014
Persons entitled: Wemyss Properties Limited

Classification: A registered charge
Particulars: 19 lynedoch street, glasgow GLA197186.
Outstanding
27 November 2014Delivered on: 10 December 2014
Persons entitled: Wemyss Properties Limited

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 6 December 2014
Persons entitled: Ashlar Estates Limited

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 6 December 2014
Persons entitled: Ashlar Estates Limited

Classification: A registered charge
Particulars: 19 lynedoch street, glasgow. Title number GLA197186.
Outstanding

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
21 December 2023Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 21 December 2023 (2 pages)
15 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-13
(1 page)
12 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
14 December 2022Appointment of Mr Martin Orr as a director on 30 November 2022 (2 pages)
14 December 2022Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page)
28 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
17 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (10 pages)
9 January 2017Full accounts made up to 31 March 2016 (10 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
10 December 2014Alterations to a floating charge (31 pages)
10 December 2014Registration of charge SC4685660004, created on 3 December 2014 (7 pages)
10 December 2014Registration of charge SC4685660003, created on 27 November 2014 (16 pages)
10 December 2014Alterations to a floating charge (31 pages)
10 December 2014Registration of charge SC4685660003, created on 27 November 2014 (16 pages)
10 December 2014Registration of charge SC4685660004, created on 3 December 2014 (7 pages)
10 December 2014Registration of charge SC4685660004, created on 3 December 2014 (7 pages)
6 December 2014Registration of charge SC4685660002, created on 27 November 2014 (15 pages)
6 December 2014Registration of charge SC4685660002, created on 27 November 2014 (15 pages)
6 December 2014Registration of charge SC4685660001, created on 3 December 2014 (7 pages)
6 December 2014Registration of charge SC4685660001, created on 3 December 2014 (7 pages)
6 December 2014Alterations to a floating charge (29 pages)
6 December 2014Alterations to a floating charge (29 pages)
6 December 2014Registration of charge SC4685660001, created on 3 December 2014 (7 pages)
4 December 2014Appointment of John Duncan Mcintyre as a director on 27 November 2014 (3 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
4 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(4 pages)
4 December 2014Appointment of John Duncan Mcintyre as a director on 27 November 2014 (3 pages)
30 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)