Company NameBo'Ness Residential Property Syndicate Limited
Company StatusDissolved
Company NumberSC478225
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameEnsco 446 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusClosed
Appointed22 May 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameNewhaven Capital Nominee Director Limited (Corporation)
StatusClosed
Appointed06 June 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 01 March 2016)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed22 May 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Newhaven Capital Director Nominee Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
23 July 2015Satisfaction of charge SC4782250001 in full (4 pages)
23 July 2015Satisfaction of charge SC4782250002 in full (4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
9 September 2014Registration of charge SC4782250002, created on 4 September 2014 (13 pages)
9 September 2014Registration of charge SC4782250002, created on 4 September 2014 (13 pages)
8 September 2014Registration of charge SC4782250001, created on 25 August 2014 (9 pages)
25 June 2014Appointment of Newhaven Capital Nominee Director Limited as a director (3 pages)
25 June 2014Termination of appointment of Hbjg Limited as a director (2 pages)
25 June 2014Appointment of Mr Gregor Euan Alexander Clark as a director (3 pages)
25 June 2014Termination of appointment of Andrew Walker as a director (2 pages)
24 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-06
(1 page)
24 June 2014Company name changed ensco 446 LIMITED\certificate issued on 24/06/14
  • CONNOT ‐
(3 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(38 pages)