FORRES STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORRES STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126051
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORRES STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARWATER EDINBURGH LIMITEDJun 05, 2002Jun 05, 2002
    HERIOT-WATT UNIVERSITY RESEARCH PARK LIMITEDApr 17, 1991Apr 17, 1991
    DUNWILCO (222) LIMITEDJul 06, 1990Jul 06, 1990

    What are the latest accounts for FORRES STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FORRES STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    3 pagesAA

    Satisfaction of charge SC1260510004 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of 26Gs (Secretaries) Limited as a secretary on Oct 29, 2018

    1 pagesTM02

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017

    1 pagesAD01

    Satisfaction of charge SC1260510005 in full

    1 pagesMR04

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Registration of charge SC1260510005, created on Jun 24, 2016

    8 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Previous accounting period shortened from Jul 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2016

    RES15

    Registration of charge SC1260510004, created on May 25, 2016

    17 pagesMR01

    Secretary's details changed for Warners (Secretaries) Limited on May 01, 2015

    1 pagesCH04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Who are the officers of FORRES STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMLICK, Mark Anthony
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Director
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    ScotlandBritishDirector43504860012
    BROWN, Derek Gardiner
    5 Abbey Mount
    EH8 8EJ Edinburgh
    Secretary
    5 Abbey Mount
    EH8 8EJ Edinburgh
    British46684340001
    MURRAY, David Beattie
    18 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Scotland
    Secretary
    18 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Scotland
    British9495630001
    26GS (SECRETARIES) LIMITED
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Secretary
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC303580
    114122380002
    CCW SECRETARIES LIMITED
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Secretary
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    63577400019
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Director
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    BritishManaging Director43504860004
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HOOK, Christian Robert Macnachtan
    Camptoun House
    EH39 5BA Drem
    East Lothan
    Director
    Camptoun House
    EH39 5BA Drem
    East Lothan
    ScotlandBritishSolicitor147980980001
    IRVINE, Yuill Seymour
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    Director
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    ScotlandBritishFinancial Adviser63484490004
    PATERSON, Stephen Liston Lindsay
    31 Belford Gardens
    EH4 3EP Edinburgh
    Director
    31 Belford Gardens
    EH4 3EP Edinburgh
    ScotlandBritishAccountant770200002
    PEGGIE, Robert Galloway Emslie
    54 Liberton Drive
    EH16 6NW Edinburgh
    Midlothian
    Director
    54 Liberton Drive
    EH16 6NW Edinburgh
    Midlothian
    BritishOmbudsman45538040001
    SMALL, John Rankin, Professor
    39 Caiystane Terrace
    EH10 6ST Edinburgh
    Midlothian
    Director
    39 Caiystane Terrace
    EH10 6ST Edinburgh
    Midlothian
    BritishAccountant353790001
    WILSON, Peter Liddell, Dr
    6 Mansfield Road
    EH14 7LA Balerno
    Midlothian
    Director
    6 Mansfield Road
    EH14 7LA Balerno
    Midlothian
    ScotlandBritishSecretary1233920002

    Who are the persons with significant control of FORRES STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Anthony Emlick
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Jun 30, 2016
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FORRES STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 06, 2016Registration of a charge (MR01)
    • Nov 07, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 10, 2016Registration of a charge (MR01)
    • Jun 28, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 28, 2002Registration of a charge (410)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 1991Registration of a charge
    • Jun 09, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 1991Registration of a charge
    • Jun 09, 2016Satisfaction of a charge (MR04)

    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