HAYMARKET COURT LIMITED

HAYMARKET COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAYMARKET COURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147640
    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 HAYMARKET COURT LIMITED?

    • (7011) /
    • (7499) /

    Where is HAYMARKET COURT LIMITED located?

    Registered Office Address
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYMARKET COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 558 LIMITEDNov 23, 1993Nov 23, 1993

    What are the latest accounts for HAYMARKET COURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for HAYMARKET COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02s

    Termination of appointment of Ian Tudhope as a director

    1 pagesTM01

    Annual return made up to Nov 23, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2009

    Statement of capital on Nov 26, 2009

    • Capital: GBP 1,000
    SH01

    Director's details changed for David Gaffney on Nov 17, 2009

    3 pagesCH01

    Director's details changed for Andrew Glasgow on Nov 10, 2009

    3 pagesCH01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Director's details changed for Ian Barclay Tudhope on Nov 17, 2009

    3 pagesCH01

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Jul 31, 2006

    12 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Jul 31, 2005

    11 pagesAA

    legacy

    1 pages288c

    legacy

    8 pages363s

    Full accounts made up to Jul 31, 2004

    10 pagesAA

    Who are the officers of HAYMARKET COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    Secretary
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    British41593900004
    GAFFNEY, David
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    ScotlandBritish84605410002
    GLASGOW, Andrew
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    United KingdomBritish21539470001
    HUDSON, Derek Mccallum
    Craigwell
    KY13 7NR Kinross
    Secretary
    Craigwell
    KY13 7NR Kinross
    British1278070001
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    WILSON, Angela
    4 Dalgety Road
    EH7 5UJ Edinburgh
    Secretary
    4 Dalgety Road
    EH7 5UJ Edinburgh
    British58203530001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BIRCHALL, Michael Maxwell
    Bawk House Farm
    Red Rock Haigh
    WN2 1LX Wigan
    Lancashire
    Director
    Bawk House Farm
    Red Rock Haigh
    WN2 1LX Wigan
    Lancashire
    British7113830001
    GORE, Derek Cyril
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    Director
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    British92043160001
    HUDSON, Derek Mccallum
    Craigwell
    KY13 7NR Kinross
    Director
    Craigwell
    KY13 7NR Kinross
    United KingdomBritish1278070001
    MACRAE, Alexander Morgan
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    Director
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    British66177230001
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited Kingdom50541770001
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritish320150001
    TUDHOPE, Ian Barclay
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    ScotlandBritish714220006
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does HAYMARKET COURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 23, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.97 hectares of ground at haymarket, edinburgh.
    Persons Entitled
    • British Railways Board
    Transactions
    • Dec 29, 1997Registration of a charge (410)
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.97 hectares of ground at haymarket, edinburgh.
    Persons Entitled
    • British Railways Board
    Transactions
    • Dec 31, 1997Registration of a charge (410)
    • Mar 13, 2010Statement of satisfaction of a charge in full or part (MG02s)

    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