Company NameGayfield Properties Ltd
Company StatusDissolved
Company NumberSC603524
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)
Dissolution Date23 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Graham Francis Aggett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper, 3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Aidan Ruthven
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper, 3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland

Location

Registered AddressC/O Thomson Cooper, 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

19 September 2018Delivered on: 21 September 2018
Persons entitled: Merlin Finance LLP

Classification: A registered charge
Particulars: All and whole subjects on the south side of south gayfield lane, edinburgh registered in the land register of scotland under title number MID145625, under exception of that area of ground shown coloured blue on the plan annexed to the standard security.
Outstanding
11 September 2018Delivered on: 17 September 2018
Persons entitled: Merlin Finance LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 August 2023Final Gazette dissolved following liquidation (1 page)
23 May 2023Final account prior to dissolution in MVL (final account attached) (10 pages)
30 July 2021Registered office address changed from 4a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 30 July 2021 (2 pages)
28 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-27
(1 page)
30 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 November 2019Satisfaction of charge SC6035240001 in full (1 page)
19 November 2019Satisfaction of charge SC6035240002 in full (1 page)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 September 2018Registration of charge SC6035240002, created on 19 September 2018 (20 pages)
17 September 2018Registration of charge SC6035240001, created on 11 September 2018 (23 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)