Company NameStewart's Calder Road (Holdings) Limited
Company StatusDissolved
Company NumberSC527334
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 1 month ago)
Dissolution Date22 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSusan Jane Fullarton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr John Kennedy
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Michael John Richard Miller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Stuart Miller Crombie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Return of final meeting of voluntary winding up (3 pages)
22 September 2017Return of final meeting of voluntary winding up (3 pages)
23 November 2016Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 23 November 2016 (2 pages)
23 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21
(7 pages)
23 November 2016Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 23 November 2016 (2 pages)
23 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21
(7 pages)
17 October 2016Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (2 pages)
14 October 2016Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(17 pages)
7 April 2016Statement of capital on 7 April 2016
  • GBP 4,800,000
(4 pages)
7 April 2016Solvency Statement dated 17/03/16 (1 page)
7 April 2016Statement of capital on 7 April 2016
  • GBP 4,800,000
(4 pages)
7 April 2016Statement by Directors (1 page)
7 April 2016Statement by Directors (1 page)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(17 pages)
7 April 2016Solvency Statement dated 17/03/16 (1 page)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 6,720,000
(4 pages)
22 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 6,720,000
(4 pages)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 March 2016Change of share class name or designation (2 pages)
22 March 2016Change of share class name or designation (2 pages)
18 March 2016Termination of appointment of Michael John Richard Miller as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Michael John Richard Miller as a director on 18 March 2016 (1 page)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)