Company NameOrdish Property Ltd
Company StatusDissolved
Company NumberSC472171
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameLaura Rosemary Ordish Macleod
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(1 week after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiteordishproperty.com

Location

Registered Address40 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Laura Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,375
Cash£7,311
Current Liabilities£299,725

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
25 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 June 2014Director's details changed for Laura Rosemary Ordish Macleod on 30 May 2014 (2 pages)
3 June 2014Director's details changed for Laura Rosemary Ordish Macleod on 30 May 2014 (2 pages)
19 March 2014Appointment of Laura Rosemary Ordish Macleod as a director (3 pages)
19 March 2014Appointment of Laura Rosemary Ordish Macleod as a director (3 pages)
19 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(4 pages)
11 March 2014Termination of appointment of Osker Heiman as a director (1 page)
11 March 2014Termination of appointment of Osker Heiman as a director (1 page)
11 March 2014Incorporation (20 pages)
11 March 2014Incorporation (20 pages)