Company NameDistinct Residential Limited
Company StatusDissolved
Company NumberSC480524
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gavin Whyte
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27/1 Mertoun Place
Edinburgh
EH11 1JX
Scotland
Director NameMr Patrick Brian Neill
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Seahill
Donaghadee
County Down
BT21 0SH
Northern Ireland

Location

Registered Address27/1 Mertoun Place
Edinburgh
EH11 1JX
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 April 2015Delivered on: 7 May 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: That plot of ground at the rear of silverknowes drive, edinburgh and extending to 592 square metres. Title numer mid 157010.
Outstanding
12 April 2015Delivered on: 23 April 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
29 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Satisfaction of charge SC4805240001 in full (4 pages)
3 March 2016Satisfaction of charge SC4805240001 in full (4 pages)
3 March 2016Satisfaction of charge SC4805240002 in full (4 pages)
3 March 2016Satisfaction of charge SC4805240002 in full (4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mr Gavin Whyte on 1 July 2014 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mr Gavin Whyte on 1 July 2014 (2 pages)
25 June 2015Director's details changed for Mr Gavin Whyte on 1 July 2014 (2 pages)
25 June 2015Registered office address changed from Whyte 27/1 Mertoun Place Edinburgh Scotland EH11 1JX United Kingdom to 27/1 Mertoun Place Edinburgh EH11 1JX on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Whyte 27/1 Mertoun Place Edinburgh Scotland EH11 1JX United Kingdom to 27/1 Mertoun Place Edinburgh EH11 1JX on 25 June 2015 (1 page)
7 May 2015Registration of charge SC4805240002, created on 28 April 2015 (5 pages)
7 May 2015Registration of charge SC4805240002, created on 28 April 2015 (5 pages)
23 April 2015Registration of charge SC4805240001, created on 12 April 2015 (8 pages)
23 April 2015Registration of charge SC4805240001, created on 12 April 2015 (8 pages)
4 September 2014Appointment of Mr Patrick Brian Neill as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Patrick Brian Neill as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Patrick Brian Neill as a director on 4 September 2014 (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)