Company NameNorth Edinburgh Properties I Limited
Company StatusDissolved
Company NumberSC573149
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Brian Ross Stewart Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr John Martin Crombie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Stuart Miller Crombie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
6 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
4 October 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
23 November 2017Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page)
23 November 2017Notification of Andstrat (No. 420) I Limited as a person with significant control on 3 November 2017 (2 pages)
23 November 2017Notification of Andstrat (No. 420) I Limited as a person with significant control on 3 November 2017 (2 pages)
23 November 2017Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page)
3 November 2017Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Stuart Miller Crombie as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Stuart Miller Crombie as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Brian Ross Stewart Miller as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Brian Ross Stewart Miller as a director on 3 November 2017 (2 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)