COUNTY RESIDENTIAL LIMITED

COUNTY RESIDENTIAL LIMITED

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

    Company NameCOUNTY RESIDENTIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC220084
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COUNTY RESIDENTIAL LIMITED?

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

    Where is COUNTY RESIDENTIAL LIMITED located?

    Registered Office Address
    Level 5, 9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTY RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEFU DEVELOPMENT COMPANY LIMITEDNov 09, 2001Nov 09, 2001
    QUILLCO 108 LIMITEDJun 11, 2001Jun 11, 2001

    What are the latest accounts for COUNTY RESIDENTIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTY RESIDENTIAL LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for COUNTY RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Registered office address changed from Quartermile Two Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024

    1 pagesAD01

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to Quartermile Two Lister Square Edinburgh EH3 9GL on Apr 19, 2024

    1 pagesAD01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Notification of County Properties Group Limited as a person with significant control on Mar 11, 2022

    4 pagesPSC02

    Cessation of County Properties Group Ltd as a person with significant control on Mar 11, 2022

    3 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on May 25, 2021

    1 pagesAD01

    Appointment of Mrs Deborah Beeforth as a secretary on Jul 20, 2020

    2 pagesAP03

    Termination of appointment of Barry Peter Swiers as a secretary on Jul 20, 2020

    1 pagesTM02

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Robson on Jun 01, 2019

    2 pagesCH01

    Registered office address changed from 56 George Street Edinburgh EH2 2LR to C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL on Feb 28, 2019

    1 pagesAD01

    Termination of appointment of Ronald Graham Urquhart as a director on Feb 28, 2019

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of COUNTY RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEEFORTH, Deborah
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    Secretary
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    272152360001
    GUTHRIE, John
    .
    Little Hilla Green Farm, Troutsdale
    YO13 0BS Scarborough
    North Yorkshire
    Director
    .
    Little Hilla Green Farm, Troutsdale
    YO13 0BS Scarborough
    North Yorkshire
    EnglandBritish946780001
    GUTHRIE, Peter John
    Low Park Farm
    Ebberston
    YO13 9PA Scarborough
    North Yorkshire
    Director
    Low Park Farm
    Ebberston
    YO13 9PA Scarborough
    North Yorkshire
    United KingdomBritish80183520001
    GUTHRIE, Richard
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    EnglandBritish90328870003
    ROBSON, Martin
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    Director
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    United KingdomBritish80183630002
    JOHNSON, James Martin
    Farmleigh
    Scalby
    YO13 0RP Scarborough
    Secretary
    Farmleigh
    Scalby
    YO13 0RP Scarborough
    British583090001
    SWIERS, Barry Peter
    1 Jersey Court
    Irton
    YO12 4RT Scarborough
    North Yorkshire
    Secretary
    1 Jersey Court
    Irton
    YO12 4RT Scarborough
    North Yorkshire
    British36788700002
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    HARRISON, Michael John
    32 Stepney Grove
    YO12 5DF Scarborough
    North Yorkshire
    Director
    32 Stepney Grove
    YO12 5DF Scarborough
    North Yorkshire
    United KingdomBritish106269710001
    SWIERS, Barry Peter
    1 Jersey Court
    Irton
    YO12 4RT Scarborough
    North Yorkshire
    Director
    1 Jersey Court
    Irton
    YO12 4RT Scarborough
    North Yorkshire
    EnglandBritish36788700002
    URQUHART, Ronald Graham
    56 George Street
    EH2 2LR Edinburgh
    Director
    56 George Street
    EH2 2LR Edinburgh
    ScotlandBritish1374310004
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of COUNTY RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    County Properties Group Limited
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    Mar 11, 2022
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number588284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    County Properties Group Ltd
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    Apr 06, 2016
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland & Wales Company Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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