Musselburgh
EH21 6DL
Scotland
Director Name | Mr Mark Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Harbour Road Musselburgh Midlothian EH21 6DL Scotland |
Director Name | Mrs Elizabeth Stewart |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13719 High Street Sorting Office Musselburgh EH21 7AA Scotland |
Director Name | Mark Kennedy-Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13716 High Street Musselburgh EH21 7AA Scotland |
Registered Address | Garage Number 6 Melrose Drive Grangemouth FK3 9LN Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 February 2017 | Appointment of Mark Kennedy-Stewart as a director on 31 December 2016 (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
6 February 2017 | Registered office address changed from 3C Harbour Road Musselburgh Midlothian EH21 6DL Scotland to Garage Number 6 Melrose Drive Falkirk FK3 9LN on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Elizabeth Stewart as a director on 1 January 2017 (2 pages) |
26 January 2017 | Company name changed property developments north LIMITED\certificate issued on 26/01/17
|
26 January 2017 | Resolutions
|
18 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 April 2015 | Termination of appointment of Mark Stewart as a director on 27 March 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Elizabeth Stewart as a director on 28 March 2015 (3 pages) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|