PALMERSTON RESIDENCE LTD

PALMERSTON RESIDENCE LTD

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

    Company NamePALMERSTON RESIDENCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219528
    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 PALMERSTON RESIDENCE LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PALMERSTON RESIDENCE LTD located?

    Registered Office Address
    10 Craigmillar Park
    EH16 5NE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PALMERSTON RESIDENCE LTD?

    Previous Company Names
    Company NameFromUntil
    PALMERS HOTEL LTDApr 02, 2007Apr 02, 2007
    FIRST MERIDIAN CORPORATE FINANCE LIMITEDMay 24, 2001May 24, 2001

    What are the latest accounts for PALMERSTON RESIDENCE LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for PALMERSTON RESIDENCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    1 pagesTM02

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 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

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

    2 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Joseph Meng Loong Lee as a director on Jun 20, 2016

    2 pagesAP01

    Termination of appointment of Mark Anthony Emlick as a director on Jun 20, 2016

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed palmers hotel LTD\certificate issued on 12/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2012

    Change company name resolution on Mar 12, 2012

    RES15
    change-of-nameMar 12, 2012

    Change of name by resolution

    NM01

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

    2 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of PALMERSTON RESIDENCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Secretary
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    British43504860004
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    WARNERS (SECRETARIES) LIMITED
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    United Kingdom
    Secretary
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC303580
    114122380001
    EMLICK, Mark Anthony
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    ScotlandBritish43504860012
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Director
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    British43504860004
    IRVINE, Yuill Seymour
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    Director
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    ScotlandBritish63484490004
    LEE, Joseph Meng Loong
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Director
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    EnglandBritish142352660002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of PALMERSTON RESIDENCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Meng Loong Lee
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Jun 20, 2016
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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