Company NameSummertown Developments Ltd
Company StatusDissolved
Company NumberSC510411
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

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 Saeed Hashmi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(same day as company formation)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameSaeed Hashmi
StatusClosed
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameIhsan Kharouf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleValuations Manager
Country of ResidenceEngland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameIhsan Kharouf
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr David Graham Christie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2021)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMs Nicola Robertson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (1 page)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Nicola Robertson as a director on 18 June 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 February 2021Termination of appointment of David Graham Christie as a director on 12 February 2021 (1 page)
16 February 2021Appointment of Ms Nicola Robertson as a director on 12 February 2021 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 9 April 2019 (1 page)
4 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 August 2018Appointment of Mr David Christie as a director on 7 August 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
21 May 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
19 April 2018Registered office address changed from C/O Brodies Llp Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 19 April 2018 (1 page)
12 April 2018Termination of appointment of Ihsan Kharouf as a director on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Ihsan Kharouf as a secretary on 12 April 2018 (1 page)
12 April 2018Cessation of Ihsan Kharouf as a person with significant control on 12 April 2018 (1 page)
28 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 10
(29 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 10
(29 pages)