Dissolved
Dissolved 2017-10-20
Company Information for STEWART'S CALDER ROAD LIMITED
EDINBURGH, EH12,
|
Company Registration Number
SC243821
Private Limited Company
Dissolved Dissolved 2017-10-20 |
Company Name | ||
---|---|---|
STEWART'S CALDER ROAD LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC243821 | |
---|---|---|
Date formed | 2003-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 09:39:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART MILLER CROMBIE |
||
SUSAN JANE FULLARTON |
||
JOHN KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN RICHARD MILLER |
Director | ||
JANET MARY TULLY |
Company Secretary | ||
MORISONS |
Nominated Secretary | ||
ROSS FARR HOOD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERH PROPERTIES LTD | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
NORTH EDINBURGH PROPERTIES A LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
ANDSTRAT (NO. 418) LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Liquidation | |
COCKBURN BUILDING COMPANY LIMITED | Director | 1990-10-08 | CURRENT | 1934-11-08 | Liquidation | |
STEWART'S CALDER ROAD (HOLDINGS) LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Dissolved 2017-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 56 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 92754 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 12/02/16 FOR FORM AR01 | |
ANNOTATION | Second Filing | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER | |
AR01 | 12/02/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 92754 | |
AR01 | 12/02/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 92754 | |
AR01 | 12/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 12/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 12/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET TULLY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RICHARD MILLER / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE FULLARTON / 17/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 19/09/03--------- £ SI 92753@1=92753 £ IC 1/92754 | |
RES04 | £ NC 10000/100000 19/09 | |
123 | NC INC ALREADY ADJUSTED 19/09/03 | |
RES13 | SUB SECTION NOT APPLY 19/09/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MORSHELF 106 LIMITED CERTIFICATE ISSUED ON 26/09/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-05-19 |
Appointment of Liquidators | 2016-08-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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 STEWART'S CALDER ROAD LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STEWART'S CALDER ROAD LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STEWART'S CALDER ROAD LIMITED | Event Date | 2017-05-16 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a general and final meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 56 Palmerston Place, Edinburgh EH12 5AY on 18 July 2017 at 11.00 am, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Further contact details: Julie Keely on telephone number 0131 243 0178 or email businessrecovery@frenchduncan.co.uk Eileen Blackburn : Office-Holder Number: 8605 : Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STEWART’S CALDER ROAD LIMITED | Event Date | 2016-08-01 |
Registered Office: 56 Palmerston Place, Edinburgh EH12 5AY In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Eileen Blackburn, of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , give notice that on 1 August 2016, I was appointed Liquidator of the above company by a Resolution of Members. Note: This notice is purely formal. All known Creditors have been, or will be, paid in full. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEWART’S CALDER ROAD LIMITED | Event Date | 2016-08-01 |
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
Initiating party | Event Type | ||
Defending party | STEWART’S CALDER ROAD LIMITED | Event Date | 2016-08-01 |
Registered Office: 56 Palmerston Place, Edinburgh EH12 5AY In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Eileen Blackburn, of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , give notice that on 1 August 2016, I was appointed Liquidator of the above company by a Resolution of Members. Note: This notice is purely formal. All known Creditors have been, or will be, paid in full. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk | |||
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. |