Company NameEdlot Properties Llp
Company StatusDissolved
Company NumberSO303291
CategoryLimited Liability Partnership
Incorporation Date8 April 2011(13 years ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Directors

LLP Designated Member NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourance
Lockerbie
Dumfries-Shire
DG11 1TP
Scotland
LLP Designated Member NameMr James Pringle Jack
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Icomb
Cheltenham
Gloucestershire
GL54 1JG
Wales
LLP Designated Member NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalswinton House Dalswinton
Dumfries
Dumfries-Shire
DG2 0XZ
Scotland
LLP Designated Member NameMr Blair Fletcher Archibald Nugent
Date of BirthSeptember 1936 (Born 87 years ago)
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
LLP Designated Member NameShancastle Investments Limited (Corporation)
StatusClosed
Appointed08 April 2011(same day as company formation)
Correspondence AddressC/O Bell-Ingram Limited Durn
Isla Road
Perth
Tayside
PH2 7HF
Scotland

Location

Registered AddressC/O Bell Ingram Limited Durn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the limited liability partnership off the register (3 pages)
14 April 2014Application to strike the limited liability partnership off the register (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 8 April 2013 (6 pages)
12 April 2013Annual return made up to 8 April 2013 (6 pages)
12 April 2013Annual return made up to 8 April 2013 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 8 April 2012 (6 pages)
3 May 2012Annual return made up to 8 April 2012 (6 pages)
3 May 2012Annual return made up to 8 April 2012 (6 pages)
9 May 2011Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 9 May 2011 (2 pages)
9 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
9 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
8 April 2011Incorporation of a limited liability partnership (8 pages)
8 April 2011Incorporation of a limited liability partnership (8 pages)