COUNTY RESIDENTIAL LIMITED
Overview
| Company Name | COUNTY RESIDENTIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC220084 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COUNTY RESIDENTIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEFU DEVELOPMENT COMPANY LIMITED | Nov 09, 2001 | Nov 09, 2001 |
| QUILLCO 108 LIMITED | Jun 11, 2001 | Jun 11, 2001 |
What are the latest accounts for COUNTY RESIDENTIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTY RESIDENTIAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for COUNTY RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Notification of County Properties Group Limited as a person with significant control on Mar 11, 2022 | 4 pages | PSC02 | ||
Cessation of County Properties Group Ltd as a person with significant control on Mar 11, 2022 | 3 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Deborah Beeforth as a secretary on Jul 20, 2020 | 2 pages | AP03 | ||
Termination of appointment of Barry Peter Swiers as a secretary on Jul 20, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin Robson on Jun 01, 2019 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Ronald Graham Urquhart as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of COUNTY RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEEFORTH, Deborah | Secretary | Scalby Road YO12 6TB Scarborough 137 England | 272152360001 | |||||||
| GUTHRIE, John | Director | . Little Hilla Green Farm, Troutsdale YO13 0BS Scarborough North Yorkshire | England | British | 946780001 | |||||
| GUTHRIE, Peter John | Director | Low Park Farm Ebberston YO13 9PA Scarborough North Yorkshire | United Kingdom | British | 80183520001 | |||||
| GUTHRIE, Richard | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | England | British | 90328870003 | |||||
| ROBSON, Martin | Director | Scalby Road YO12 6TB Scarborough 137 England | United Kingdom | British | 80183630002 | |||||
| JOHNSON, James Martin | Secretary | Farmleigh Scalby YO13 0RP Scarborough | British | 583090001 | ||||||
| SWIERS, Barry Peter | Secretary | 1 Jersey Court Irton YO12 4RT Scarborough North Yorkshire | British | 36788700002 | ||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
| HARRISON, Michael John | Director | 32 Stepney Grove YO12 5DF Scarborough North Yorkshire | United Kingdom | British | 106269710001 | |||||
| SWIERS, Barry Peter | Director | 1 Jersey Court Irton YO12 4RT Scarborough North Yorkshire | England | British | 36788700002 | |||||
| URQUHART, Ronald Graham | Director | 56 George Street EH2 2LR Edinburgh | Scotland | British | 1374310004 | |||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of COUNTY RESIDENTIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| County Properties Group Limited | Mar 11, 2022 | Scalby Road YO12 6TB Scarborough 137 North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| County Properties Group Ltd | Apr 06, 2016 | Scalby Road YO12 6TB Scarborough 137 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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