Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COUNTY RESIDENTIAL LIMITED
Company Information for

COUNTY RESIDENTIAL LIMITED

LEVEL 5,, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC220084
Private Limited Company
Active

Company Overview

About County Residential Ltd
COUNTY RESIDENTIAL LIMITED was founded on 2001-06-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". County Residential Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COUNTY RESIDENTIAL LIMITED
 
Legal Registered Office
LEVEL 5,
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in EH2
 
Filing Information
Company Number SC220084
Company ID Number SC220084
Date formed 2001-06-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 10:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY RESIDENTIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COUNTY RESIDENTIAL LIMITED
The following companies were found which have the same name as COUNTY RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY RESIDENTIAL PROPERTIES, INC. 4800 QUEEN PALM LN TAMARAC FL 33319 Inactive Company formed on the 2003-04-23

Company Officers of COUNTY RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
BARRY PETER SWIERS
Company Secretary 2003-07-29
JOHN GUTHRIE
Director 2001-10-25
PETER JOHN GUTHRIE
Director 2003-07-29
RICHARD GUTHRIE
Director 2003-07-29
MARTIN ROBSON
Director 2005-01-31
RONALD GRAHAM URQUHART
Director 2001-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HARRISON
Director 2005-01-31 2012-03-27
BARRY PETER SWIERS
Director 2003-07-29 2005-01-31
JAMES MARTIN JOHNSON
Company Secretary 2001-10-25 2003-07-29
QUILL SERVE LIMITED
Nominated Secretary 2001-06-11 2001-10-18
QUILL FORM LIMITED
Nominated Director 2001-06-11 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PETER SWIERS BRONZERAPID LIMITED Company Secretary 2007-07-04 CURRENT 2007-03-19 Active
BARRY PETER SWIERS GGL HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1999-07-26 Dissolved 2016-12-13
BARRY PETER SWIERS HEVER CASTLE GOLF CLUB LIMITED Company Secretary 2003-07-29 CURRENT 1992-01-15 Active
BARRY PETER SWIERS YORK & DISTRICT INVESTMENT COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 1959-07-09 Active
BARRY PETER SWIERS NEVIS PROPERTY COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 1938-11-29 Active
BARRY PETER SWIERS THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Company Secretary 2003-07-29 CURRENT 1936-10-30 Active
BARRY PETER SWIERS PLUSPURE PUBLIC LIMITED COMPANY Company Secretary 2003-07-29 CURRENT 1988-03-16 Active
BARRY PETER SWIERS COUNTY PROPERTIES GROUP LIMITED Company Secretary 2003-07-29 CURRENT 1957-08-02 Active
BARRY PETER SWIERS ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Company Secretary 2003-07-29 CURRENT 1881-07-30 Active
BARRY PETER SWIERS MARSHALL ESTATES LIMITED Company Secretary 2003-07-29 CURRENT 1986-03-05 Active - Proposal to Strike off
BARRY PETER SWIERS BALTIC UK LIMITED Company Secretary 2003-07-29 CURRENT 1995-02-02 Active
BARRY PETER SWIERS WHITE ROSE FINANCE COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 1955-12-16 Active
BARRY PETER SWIERS SAINT DAVID PROPERTIES LIMITED Company Secretary 2003-07-29 CURRENT 1970-09-15 Active
BARRY PETER SWIERS ROTHLEY TEMPLE ESTATES LIMITED Company Secretary 2003-07-29 CURRENT 1925-01-07 Active
BARRY PETER SWIERS OAK BREWERY COMPANY LIMITED(THE) Company Secretary 2003-07-29 CURRENT 1946-03-18 Active
BARRY PETER SWIERS NEW CAVENDISH ESTATES LIMITED Company Secretary 2003-07-29 CURRENT 1896-07-25 Active
BARRY PETER SWIERS HEVER CASTLE LIMITED Company Secretary 2003-07-29 CURRENT 1980-02-15 Active
BARRY PETER SWIERS COUNTY PROPERTIES (NORTHERN) LIMITED Company Secretary 2003-07-29 CURRENT 1976-02-23 Active
BARRY PETER SWIERS COUNTY PROPERTIES LIMITED Company Secretary 2003-07-29 CURRENT 1978-03-15 Active
BARRY PETER SWIERS BROADLAND PROPERTIES LIMITED Company Secretary 2003-07-29 CURRENT 1950-06-28 Active
BARRY PETER SWIERS BROADLAND PROPERTIES ESTATES LIMITED Company Secretary 2003-07-29 CURRENT 1973-02-19 Active
BARRY PETER SWIERS BROADLAND PROPERTIES CONSULTANCY LIMITED Company Secretary 2003-07-29 CURRENT 1996-07-22 Active
BARRY PETER SWIERS PAVILION SQUARE (SCARBOROUGH) LIMITED Company Secretary 2003-05-30 CURRENT 1961-05-16 Active
BARRY PETER SWIERS SEVENTYHOLDS LIMITED Company Secretary 2003-05-21 CURRENT 1967-09-27 Active
JOHN GUTHRIE SRUFC SILVER ROYD LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JOHN GUTHRIE SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2013-01-09 CURRENT 2010-01-07 Active
JOHN GUTHRIE BROADLAND RENEWABLE CONSTRUCTION LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
JOHN GUTHRIE BRONZERAPID LIMITED Director 2007-07-04 CURRENT 2007-03-19 Active
JOHN GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2002-01-28 CURRENT 1992-01-15 Active
JOHN GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 1997-05-19 CURRENT 1996-07-22 Active
JOHN GUTHRIE BALTIC UK LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active
JOHN GUTHRIE NEW CAVENDISH ESTATES LIMITED Director 1992-12-02 CURRENT 1896-07-25 Active
JOHN GUTHRIE MARSHALL ESTATES LIMITED Director 1991-10-19 CURRENT 1986-03-05 Active - Proposal to Strike off
JOHN GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 1991-09-30 CURRENT 1959-07-09 Active
JOHN GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 1991-09-30 CURRENT 1988-03-16 Active
JOHN GUTHRIE SAINT DAVID PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-09-15 Active
JOHN GUTHRIE ROTHLEY TEMPLE ESTATES LIMITED Director 1991-09-30 CURRENT 1925-01-07 Active
JOHN GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 1991-09-30 CURRENT 1961-05-16 Active
JOHN GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 1991-09-30 CURRENT 1946-03-18 Active
JOHN GUTHRIE HEVER CASTLE LIMITED Director 1991-09-30 CURRENT 1980-02-15 Active
JOHN GUTHRIE BROADLAND PROPERTIES LIMITED Director 1991-09-30 CURRENT 1950-06-28 Active
JOHN GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 1991-09-30 CURRENT 1973-02-19 Active
JOHN GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 1991-09-14 CURRENT 1957-08-02 Active
JOHN GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 1991-09-14 CURRENT 1881-07-30 Active
JOHN GUTHRIE COUNTY PROPERTIES LIMITED Director 1991-09-14 CURRENT 1978-03-15 Active
JOHN GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 1991-07-31 CURRENT 1955-12-16 Active
JOHN GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 1991-06-14 CURRENT 1976-02-23 Active
JOHN GUTHRIE SEVENTYHOLDS LIMITED Director 1991-02-28 CURRENT 1967-09-27 Active
JOHN GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 1990-09-14 CURRENT 1936-10-30 Active
JOHN GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 1989-09-30 CURRENT 1938-11-29 Active
PETER JOHN GUTHRIE 56 GEORGE STREET LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
PETER JOHN GUTHRIE CHURCH MEADOWS (HB) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE LOW PARK FARM (EBBERSTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE BEECHWOOD (STRATHTAY) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE BROADLAND RENEWABLE CONSTRUCTION LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
PETER JOHN GUTHRIE SAINT DAVID PROPERTIES LIMITED Director 2012-05-08 CURRENT 1970-09-15 Active
PETER JOHN GUTHRIE THE SCARBOROUGH ROCKET SHIP COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
PETER JOHN GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
PETER JOHN GUTHRIE CORLANDS MINERALS LIMITED Director 2006-09-22 CURRENT 1962-12-05 Active
PETER JOHN GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2003-07-29 CURRENT 1959-07-09 Active
PETER JOHN GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 2003-07-29 CURRENT 1938-11-29 Active
PETER JOHN GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2003-07-29 CURRENT 1936-10-30 Active
PETER JOHN GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 2003-07-29 CURRENT 1988-03-16 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 2003-07-29 CURRENT 1957-08-02 Active
PETER JOHN GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1881-07-30 Active
PETER JOHN GUTHRIE BALTIC UK LIMITED Director 2003-07-29 CURRENT 1995-02-02 Active
PETER JOHN GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 2003-07-29 CURRENT 1955-12-16 Active
PETER JOHN GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1946-03-18 Active
PETER JOHN GUTHRIE NEW CAVENDISH ESTATES LIMITED Director 2003-07-29 CURRENT 1896-07-25 Active
PETER JOHN GUTHRIE HEVER CASTLE LIMITED Director 2003-07-29 CURRENT 1980-02-15 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 2003-07-29 CURRENT 1976-02-23 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES LIMITED Director 2003-07-29 CURRENT 1978-03-15 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES LIMITED Director 2003-07-29 CURRENT 1950-06-28 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 2003-07-29 CURRENT 1973-02-19 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2003-07-29 CURRENT 1996-07-22 Active
PETER JOHN GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2003-05-30 CURRENT 1961-05-16 Active
PETER JOHN GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2002-01-28 CURRENT 1992-01-15 Active
RICHARD GUTHRIE CORLANDS MINERALS LIMITED Director 2017-05-26 CURRENT 1962-12-05 Active
RICHARD GUTHRIE BROADLAND PROPERTIES TRADING LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
RICHARD GUTHRIE SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2016-07-27 CURRENT 2010-01-07 Active
RICHARD GUTHRIE SRUFC SILVER ROYD LIMITED Director 2016-02-10 CURRENT 2016-01-07 Active
RICHARD GUTHRIE 56 GEORGE STREET LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
RICHARD GUTHRIE CHURCH MEADOWS (HB) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE LOW PARK FARM (EBBERSTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BEECHWOOD (STRATHTAY) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BROADLAND ENERGY (LAUDALE) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (DONICH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (KIACHNISH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (MOY) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE OPERATION GRANITE STONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD GUTHRIE COLLEGE HOLDINGS 2012 LTD Director 2012-09-01 CURRENT 1957-03-19 Active - Proposal to Strike off
RICHARD GUTHRIE SCARBOROUGH COLLEGE LIMITED Director 2012-09-01 CURRENT 1896-12-05 Active
RICHARD GUTHRIE THE SCARBOROUGH ROCKET SHIP COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
RICHARD GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
RICHARD GUTHRIE THE SILVER ROCKET SHIP COMPANY LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
RICHARD GUTHRIE BRONZERAPID LIMITED Director 2008-09-29 CURRENT 2007-03-19 Active
RICHARD GUTHRIE TAILWIND FILM PRODUCTIONS LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
RICHARD GUTHRIE TAILWIND (SCARBOROUGH) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
RICHARD GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2003-07-29 CURRENT 1992-01-15 Active
RICHARD GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2003-07-29 CURRENT 1959-07-09 Active
RICHARD GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 2003-07-29 CURRENT 1938-11-29 Active
RICHARD GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2003-07-29 CURRENT 1936-10-30 Active
RICHARD GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 2003-07-29 CURRENT 1988-03-16 Active
RICHARD GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 2003-07-29 CURRENT 1957-08-02 Active
RICHARD GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1881-07-30 Active
RICHARD GUTHRIE BALTIC UK LIMITED Director 2003-07-29 CURRENT 1995-02-02 Active
RICHARD GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 2003-07-29 CURRENT 1955-12-16 Active
RICHARD GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1946-03-18 Active
RICHARD GUTHRIE NEW CAVENDISH ESTATES LIMITED Director 2003-07-29 CURRENT 1896-07-25 Active
RICHARD GUTHRIE HEVER CASTLE LIMITED Director 2003-07-29 CURRENT 1980-02-15 Active
RICHARD GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 2003-07-29 CURRENT 1976-02-23 Active
RICHARD GUTHRIE COUNTY PROPERTIES LIMITED Director 2003-07-29 CURRENT 1978-03-15 Active
RICHARD GUTHRIE BROADLAND PROPERTIES LIMITED Director 2003-07-29 CURRENT 1950-06-28 Active
RICHARD GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 2003-07-29 CURRENT 1973-02-19 Active
RICHARD GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2003-07-29 CURRENT 1996-07-22 Active
RICHARD GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2003-05-20 CURRENT 1961-05-16 Active
MARTIN ROBSON BLACK ISLE HOMES LIMITED Director 2017-01-09 CURRENT 2015-04-16 Active
MARTIN ROBSON KEPWICK LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
MARTIN ROBSON BROADLAND ENERGY (LAUDALE) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON BROADLAND ENERGY (DONICH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON BROADLAND ENERGY (KIACHNISH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON BROADLAND ENERGY (MOY) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON NEVIS PROPERTY COMPANY LIMITED Director 2013-02-06 CURRENT 1938-11-29 Active
MARTIN ROBSON PLUSPURE PUBLIC LIMITED COMPANY Director 2013-02-06 CURRENT 1988-03-16 Active
MARTIN ROBSON SAINT DAVID PROPERTIES LIMITED Director 2013-02-06 CURRENT 1970-09-15 Active
MARTIN ROBSON PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2013-02-06 CURRENT 1961-05-16 Active
MARTIN ROBSON BROADLAND RENEWABLE CONSTRUCTION LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARTIN ROBSON BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
MARTIN ROBSON GGL HOLDINGS LIMITED Director 2005-06-22 CURRENT 1999-07-26 Dissolved 2016-12-13
MARTIN ROBSON YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2005-01-31 CURRENT 1959-07-09 Active
MARTIN ROBSON THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2005-01-31 CURRENT 1936-10-30 Active
MARTIN ROBSON COUNTY PROPERTIES GROUP LIMITED Director 2005-01-31 CURRENT 1957-08-02 Active
MARTIN ROBSON WHITE ROSE FINANCE COMPANY LIMITED Director 2005-01-31 CURRENT 1955-12-16 Active
MARTIN ROBSON NEW CAVENDISH ESTATES LIMITED Director 2005-01-31 CURRENT 1896-07-25 Active
MARTIN ROBSON HEVER CASTLE LIMITED Director 2005-01-31 CURRENT 1980-02-15 Active
MARTIN ROBSON COUNTY PROPERTIES (NORTHERN) LIMITED Director 2005-01-31 CURRENT 1976-02-23 Active
MARTIN ROBSON COUNTY PROPERTIES LIMITED Director 2005-01-31 CURRENT 1978-03-15 Active
MARTIN ROBSON BROADLAND PROPERTIES LIMITED Director 2005-01-31 CURRENT 1950-06-28 Active
MARTIN ROBSON BROADLAND PROPERTIES ESTATES LIMITED Director 2005-01-31 CURRENT 1973-02-19 Active
MARTIN ROBSON MARSHALL ESTATES LIMITED Director 2003-01-13 CURRENT 1986-03-05 Active - Proposal to Strike off
MARTIN ROBSON BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2002-05-21 CURRENT 1996-07-22 Active
MARTIN ROBSON HEVER CASTLE GOLF CLUB LIMITED Director 2002-01-28 CURRENT 1992-01-15 Active
MARTIN ROBSON BALTIC UK LIMITED Director 2001-03-19 CURRENT 1995-02-02 Active
MARTIN ROBSON OAK BREWERY COMPANY LIMITED(THE) Director 2001-03-19 CURRENT 1946-03-18 Active
RONALD GRAHAM URQUHART BLACK ISLE HOMES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RONALD GRAHAM URQUHART YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2013-09-20 CURRENT 1959-07-09 Active
RONALD GRAHAM URQUHART HEVER CASTLE LIMITED Director 2013-09-20 CURRENT 1980-02-15 Active
RONALD GRAHAM URQUHART BROADLAND PROPERTIES LIMITED Director 2010-03-29 CURRENT 1950-06-28 Active
RONALD GRAHAM URQUHART NEW CAVENDISH ESTATES LIMITED Director 1992-12-02 CURRENT 1896-07-25 Active
RONALD GRAHAM URQUHART THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 1992-01-09 CURRENT 1936-10-30 Active
RONALD GRAHAM URQUHART COUNTY PROPERTIES GROUP LIMITED Director 1991-09-14 CURRENT 1957-08-02 Active
RONALD GRAHAM URQUHART COUNTY PROPERTIES (NORTHERN) LIMITED Director 1991-06-14 CURRENT 1976-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2024-10-15REGISTERED OFFICE CHANGED ON 15/10/24 FROM Quartermile Two Lister Square Edinburgh EH3 9GL Scotland
2024-06-16CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-03-14PSC02Notification of County Properties Group Limited as a person with significant control on 2022-03-11
2022-03-14PSC07CESSATION OF COUNTY PROPERTIES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland
2020-07-20AP03Appointment of Mrs Deborah Beeforth as company secretary on 2020-07-20
2020-07-20TM02Termination of appointment of Barry Peter Swiers on 2020-07-20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Mr Martin Robson on 2019-06-01
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 56 George Street Edinburgh EH2 2LR
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 56 George Street Edinburgh EH2 2LR
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GRAHAM URQUHART
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GRAHAM URQUHART
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-09AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0111/06/16 FULL LIST
2016-06-13AR0111/06/16 FULL LIST
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-06-12AR0111/06/13 ANNUAL RETURN FULL LIST
2013-06-12CH01Director's details changed for Mr Richard Guthrie on 2012-12-03
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-20MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2013-02-16MG01sParticulars of a mortgage or charge / charge no: 3
2012-06-15AR0111/06/12 ANNUAL RETURN FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2012-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-06-14AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-06-14AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBSON / 19/12/2009
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-06-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-16363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-15363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-06-19363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-12CERTNMCOMPANY NAME CHANGED SEFU DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/07/04
2004-06-21363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-01288bSECRETARY RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-17363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-08ELRESS386 DISP APP AUDS 27/09/02
2002-10-08ELRESS366A DISP HOLDING AGM 27/09/02
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-09CERTNMCOMPANY NAME CHANGED QUILLCO 108 LIMITED CERTIFICATE ISSUED ON 09/11/01
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2001-10-30225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2001-10-30288bSECRETARY RESIGNED
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COUNTY RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2013-02-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FLOATING CHARGE 2009-02-12 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2001-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY RESIDENTIAL LIMITED
Trademarks
We have not found any records of COUNTY RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY RESIDENTIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COUNTY RESIDENTIAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.