DYSART PROPERTIES LIMITED

DYSART PROPERTIES LIMITED

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

    Company NameDYSART PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155274
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DYSART PROPERTIES LIMITED?

    • Activities of agricultural holding companies (64201) / Financial and insurance activities
    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is DYSART PROPERTIES LIMITED located?

    Registered Office Address
    16 Heriot Row
    Edinburgh
    EH3 6HR
    Undeliverable Registered Office AddressNo

    What were the previous names of DYSART PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINEHIGH LIMITEDJan 10, 1995Jan 10, 1995

    What are the latest accounts for DYSART PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for DYSART PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    1 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100
    SH01

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

    1 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    1 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    1 pagesAA

    Annual return made up to Jan 10, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Jan 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    1 pagesAA

    Annual return made up to Jan 10, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Annual return made up to Jan 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James Mitchell Cumming on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Alastair George Mcoran-Campbell on Feb 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 31, 2008

    1 pagesAA

    legacy

    5 pages363s

    Accounts for a dormant company made up to Jan 31, 2007

    1 pagesAA

    legacy

    8 pages363s

    Who are the officers of DYSART PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCORAN-CAMPBELL, Alastair George
    Meadow View
    Bucklebury
    RG7 6PS Reading
    Berkshire
    Secretary
    Meadow View
    Bucklebury
    RG7 6PS Reading
    Berkshire
    British37947810004
    CUMMING, James Mitchell
    Coshieville
    PH15 2NE Aberfeldy
    Perthshire
    Director
    Coshieville
    PH15 2NE Aberfeldy
    Perthshire
    ScotlandBritish53152540002
    MCORAN-CAMPBELL, Alastair George
    Meadow View
    Bucklebury
    RG7 6PS Reading
    Berkshire
    Director
    Meadow View
    Bucklebury
    RG7 6PS Reading
    Berkshire
    EnglandBritish37947810004
    CUMMING, James Mitchell
    Bastion House
    Glen Tanar
    Aboyne
    Secretary
    Bastion House
    Glen Tanar
    Aboyne
    British42059500001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    LAING, David Eric
    The Studio
    Mackeyre
    AL5 5DR Harpenden
    Hertfordshire
    Director
    The Studio
    Mackeyre
    AL5 5DR Harpenden
    Hertfordshire
    British8027200001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCORAN-CAMPBELL, Gillian Eve
    Lorraine Nett Road
    Shrewton
    SP3 4HB Salisbury
    Wiltshire
    Director
    Lorraine Nett Road
    Shrewton
    SP3 4HB Salisbury
    Wiltshire
    British46491190001

    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