DIRLTOUN PROPERTY LIMITED
Overview
| Company Name | DIRLTOUN PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC225650 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIRLTOUN PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DIRLTOUN PROPERTY LIMITED located?
| Registered Office Address | 14 Rutland Square Edinburgh EH1 2BD |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIRLTOUN PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 22, 2014 |
What are the latest filings for DIRLTOUN PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Allan George Murray as a director on Feb 04, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 22, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jessica Elizabeth Ballard as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 22, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 22, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 22, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 22, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of James Smith as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 22, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Allan George Murray on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael George Ballard on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Terrace Smith on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of DIRLTOUN PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALLARD, Michael George | Secretary | Deeside Cottage Main Road Dirleton EH39 5EA North Berwick East Lothian | British | 42894290002 | ||||||
| BALLARD, Jessica Elizabeth | Director | Main Road Dirleton EH39 5EA North Berwick Deeside Cottage East Lothian United Kingdom | United Kingdom | British | 188285710001 | |||||
| BALLARD, Michael George | Director | Deeside Cottage Main Road Dirleton EH39 5EA North Berwick East Lothian | Scotland | British | 42894290002 | |||||
| BARLAS & SHARPE WS | Secretary | 33a Westgate EH39 4AG North Berwick | 79239680001 | |||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| MURRAY, Allan George | Director | Apartment 83 'Panorama' 15 Conduit Road Mid Levels Hong Kong S.A.R. China | Hong Kong | British | 79239610001 | |||||
| SMITH, James Terrace | Director | No 1 The Gardens EH39 5EH Dirleton East Lothian | Scotland | British | 79239290001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of DIRLTOUN PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Allan George Murray | Apr 06, 2016 | 15 Condit Mid Levels Hong Kong Apartment 83 'Panorama' China | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mike Ballard | Apr 06, 2016 | Main Road Dirleton EH39 5EA North Berwick Deeside Cottage East Lothian United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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