FORRES STREET LIMITED
Overview
Company Name | FORRES STREET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC126051 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORRES STREET LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FORRES STREET LIMITED located?
Registered Office Address | 10 Craigmillar Park EH16 5NE Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORRES STREET LIMITED?
Company Name | From | Until |
---|---|---|
CLEARWATER EDINBURGH LIMITED | Jun 05, 2002 | Jun 05, 2002 |
HERIOT-WATT UNIVERSITY RESEARCH PARK LIMITED | Apr 17, 1991 | Apr 17, 1991 |
DUNWILCO (222) LIMITED | Jul 06, 1990 | Jul 06, 1990 |
What are the latest accounts for FORRES STREET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FORRES STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Satisfaction of charge SC1260510004 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of 26Gs (Secretaries) Limited as a secretary on Oct 29, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Satisfaction of charge SC1260510005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC1260510005, created on Jun 24, 2016 | 8 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC1260510004, created on May 25, 2016 | 17 pages | MR01 | ||||||||||
Secretary's details changed for Warners (Secretaries) Limited on May 01, 2015 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of FORRES STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMLICK, Mark Anthony | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | Director | 43504860012 | ||||||||
BROWN, Derek Gardiner | Secretary | 5 Abbey Mount EH8 8EJ Edinburgh | British | 46684340001 | ||||||||||
MURRAY, David Beattie | Secretary | 18 Burnside Park EH14 7LY Balerno Midlothian Scotland | British | 9495630001 | ||||||||||
26GS (SECRETARIES) LIMITED | Secretary | George Square EH8 9LD Edinburgh 26 Midlothian Scotland |
| 114122380002 | ||||||||||
CCW SECRETARIES LIMITED | Secretary | Thomson House, Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Fife | 63577400019 | |||||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
EMLICK, Mark Anthony | Director | Kinellan 2 Oswald Road EH9 2HF Edinburgh | British | Managing Director | 43504860004 | |||||||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
HOOK, Christian Robert Macnachtan | Director | Camptoun House EH39 5BA Drem East Lothan | Scotland | British | Solicitor | 147980980001 | ||||||||
IRVINE, Yuill Seymour | Director | 16 Mount Frost Drive KY7 6JQ Markinch Fife | Scotland | British | Financial Adviser | 63484490004 | ||||||||
PATERSON, Stephen Liston Lindsay | Director | 31 Belford Gardens EH4 3EP Edinburgh | Scotland | British | Accountant | 770200002 | ||||||||
PEGGIE, Robert Galloway Emslie | Director | 54 Liberton Drive EH16 6NW Edinburgh Midlothian | British | Ombudsman | 45538040001 | |||||||||
SMALL, John Rankin, Professor | Director | 39 Caiystane Terrace EH10 6ST Edinburgh Midlothian | British | Accountant | 353790001 | |||||||||
WILSON, Peter Liddell, Dr | Director | 6 Mansfield Road EH14 7LA Balerno Midlothian | Scotland | British | Secretary | 1233920002 |
Who are the persons with significant control of FORRES STREET LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Anthony Emlick | Jun 30, 2016 | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does FORRES STREET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 24, 2016 Delivered On Jul 06, 2016 | Satisfied | ||
Brief description 6 forres street, edinburgh and garages 22B and 26B at jamaica street north lane, edinburgh MID3465. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 25, 2016 Delivered On Jun 10, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 19, 2002 Delivered On Jun 28, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The lease over 2.13 acres at heriot-watt research park, riccarton, currie,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 12, 1991 Delivered On Jul 22, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.55 acres known as clearwater house, heriot-watt university research park, riccarton, currie, midlothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 27, 1991 Delivered On Jul 12, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0