DUNALASTAIR ESTATES LIMITED

DUNALASTAIR ESTATES LIMITED

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

    Company NameDUNALASTAIR ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149191
    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 DUNALASTAIR ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DUNALASTAIR ESTATES LIMITED located?

    Registered Office Address
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNALASTAIR ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNALISTAIR ESTATES LIMITEDMar 14, 1994Mar 14, 1994
    MAPLEBAY LIMITEDFeb 22, 1994Feb 22, 1994

    What are the latest accounts for DUNALASTAIR ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for DUNALASTAIR ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNALASTAIR ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Oliver James Scott on Jul 02, 2012

    2 pagesCH01

    Appointment of Mr Oliver James Scott as a director on Mar 01, 2012

    2 pagesAP01

    Termination of appointment of Malcolm James Scott as a director on Mar 01, 2012

    1 pagesTM01

    Annual return made up to Feb 22, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2012

    Statement of capital on Mar 16, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Malcolm James Scott on Feb 22, 2012

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Termination of appointment of William Wright as a director

    1 pagesTM01

    Annual return made up to Feb 22, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Janice Anderson as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2009

    9 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Mar 31, 2006

    9 pagesAA

    Who are the officers of DUNALASTAIR ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Oliver James
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    Director
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    United KingdomBritish170077390002
    ANDERSON, Janice
    4 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    Secretary
    4 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    British39558100004
    COLTHERD, Victor John Norrie
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    Secretary
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    British46349770001
    COLTHERD, Victor John Norrie
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    Secretary
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    British46349770001
    COSH, Lorna
    6/1 Damside
    Dean Village
    EH4 3BB Edinburgh
    Midlothian
    Secretary
    6/1 Damside
    Dean Village
    EH4 3BB Edinburgh
    Midlothian
    British38371470001
    DAVIDSON, Brian Sinclair
    25 Buckingham Terrace
    EH4 3AE Edinburgh
    Secretary
    25 Buckingham Terrace
    EH4 3AE Edinburgh
    British54805800001
    GORDON, Hilary Mckee
    8/10 Ritchie Place
    EH11 1DU Edinburgh
    Lothian
    Secretary
    8/10 Ritchie Place
    EH11 1DU Edinburgh
    Lothian
    British48747830001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    LAW, Ronald Scott
    20 Bonaly Road
    EH13 0EQ Edinburgh
    Director
    20 Bonaly Road
    EH13 0EQ Edinburgh
    United KingdomBritish46349890001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    PARSONS, Michael Basil
    6 Redgauntlet Terrace
    EH16 5SE Edinburgh
    Director
    6 Redgauntlet Terrace
    EH16 5SE Edinburgh
    British62777820001
    SCOTT, David
    29 Barnton Avenue
    EH4 6JG Edinburgh
    Midlothian
    Director
    29 Barnton Avenue
    EH4 6JG Edinburgh
    Midlothian
    ScotlandBritish203790001
    SCOTT, Malcolm James
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    Director
    9-11 Blair Street
    Royal Mile
    EH1 1QR Edinburgh
    Midlothian
    ScotlandBritish57948650006
    WRIGHT, William Russell
    Waverley Lodge
    High Cross Avenue
    TD6 9SX Melrose
    Roxburghshire
    Director
    Waverley Lodge
    High Cross Avenue
    TD6 9SX Melrose
    Roxburghshire
    United KingdomBritish145144750001

    Does DUNALASTAIR ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 19, 1995
    Delivered On Jul 26, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 224 morrison street, edinburgh and the basement flats, BF2 and BF3, 228 morrison street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 1995Registration of a charge (410)
    Standard security
    Created On Apr 20, 1994
    Delivered On May 06, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    23 flats and basement premises 228 morrison street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1994Registration of a charge (410)
    Bond & floating charge
    Created On Apr 11, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1994Registration of a charge (410)
    • Nov 19, 2002Statement of satisfaction of a charge in full or part (419a)

    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