SURGEONS HALL RESIDENTIAL LTD.

SURGEONS HALL RESIDENTIAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSURGEONS HALL RESIDENTIAL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271424
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SURGEONS HALL RESIDENTIAL LTD.?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SURGEONS HALL RESIDENTIAL LTD. located?

    Registered Office Address
    44 Melville Street
    EH3 7HF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURGEONS HALL RESIDENTIAL LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for SURGEONS HALL RESIDENTIAL LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for SURGEONS HALL RESIDENTIAL LTD.?

    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

    Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street Edinburgh EH3 7HF on Nov 10, 2015

    1 pagesAD01

    Termination of appointment of Kenneth Waugh as a director on Sep 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Termination of appointment of Dorothy Mckenzie Waugh as a director on Jul 16, 2014

    1 pagesTM01

    Annual return made up to Jul 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jul 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Ms Susan Bringhurst on Jul 12, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 11 Tipperlinn Road Edinburgh EH10 5ET Scotland* on Jul 04, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Mar 31, 2011 to Jun 30, 2011

    1 pagesAA01

    Appointment of Ms Susan Bringhurst as a secretary

    1 pagesAP03

    Termination of appointment of Richard Spanner as a secretary

    1 pagesTM02

    Termination of appointment of Kenneth Waugh as a director

    1 pagesTM01

    Termination of appointment of Richard Spanner as a director

    1 pagesTM01

    Registered office address changed from * Tenon 160 Dundee Street Edinburgh EH11 1DQ* on Mar 03, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of SURGEONS HALL RESIDENTIAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINGHURST, Susan
    Melville Street
    EH3 7HF Edinburgh
    44
    Scotland
    Secretary
    Melville Street
    EH3 7HF Edinburgh
    44
    Scotland
    158228630001
    BRINGHURST, Susan
    Greenhill Gardens
    EH10 4BN Edinburgh
    15
    Scotland
    Director
    Greenhill Gardens
    EH10 4BN Edinburgh
    15
    Scotland
    ScotlandBritish59757350003
    BRINGHURST, Ian Alexander
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    Secretary
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    British63250780001
    SPANNER, Richard Timothy
    20 Still Haugh
    Fountainhall
    TD1 2SL Galashiels
    Selkirkshire
    Secretary
    20 Still Haugh
    Fountainhall
    TD1 2SL Galashiels
    Selkirkshire
    British68850790003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRINGHURST, Ian Alexander
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    Director
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    British63250780001
    SPANNER, Richard Timothy
    20 Still Haugh
    Fountainhall
    TD1 2SL Galashiels
    Selkirkshire
    Director
    20 Still Haugh
    Fountainhall
    TD1 2SL Galashiels
    Selkirkshire
    ScotlandBritish68850790003
    WAUGH, Dorothy Mckenzie
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    United KingdomScottish420200001
    WAUGH, Kenneth Mcdougall
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    ScotlandBritish420220002
    WAUGH, Kenneth
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    United KingdomScottish420210001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does SURGEONS HALL RESIDENTIAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 30, 2007
    Delivered On Apr 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The airspace above to the solum of the area or plot of ground forming 31 (now 32) to 34 nicolson square and 47 and 49 nicholson street, edinburgh in the county of midlothian beyond a datum point of 85.80 metres and a right of the airspace below the upper plot MID67138.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 11, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Aug 30, 2004
    Delivered On Sep 03, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 2004Registration of a charge (410)
    • Feb 17, 2014Satisfaction of a charge (MR04)

    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