EDINBURGH QUAY (THREE) LIMITED
Overview
Company Name | EDINBURGH QUAY (THREE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC280668 |
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 EDINBURGH QUAY (THREE) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EDINBURGH QUAY (THREE) LIMITED located?
Registered Office Address | 201 West George Street C/O Miller Developments G2 2LW Glasgow Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH QUAY (THREE) LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (4057) LIMITED | Feb 25, 2005 | Feb 25, 2005 |
What are the latest accounts for EDINBURGH QUAY (THREE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for EDINBURGH QUAY (THREE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Jane Hannah as a director on Dec 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Catherine Amelia Topley as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Richard James Millar as a director on Feb 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Katie Hughes as a director on Feb 11, 2020 | 1 pages | TM01 | ||
Appointment of Ms Catherine Amelia Topley as a director on Feb 11, 2020 | 2 pages | AP01 | ||
Change of details for Edinburgh Quay Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||
Director's details changed for Katie Hughes on Feb 05, 2020 | 2 pages | CH01 | ||
Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on Feb 05, 2020 | 1 pages | AD01 | ||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Feb 04, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 2 Lochside View Miller House Edinburgh Park Edinburgh Midlothian EH4 2LW to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019 | 2 pages | AD01 | ||
Who are the officers of EDINBURGH QUAY (THREE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANNAH, Sarah Jane | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Scotland | British | Company Director | 303543680001 | ||||
MILLAR, Richard James | Director | Applecross Street Scottish Canals G4 9SP Glasgow Canal House Lanarkshire Scotland | Scotland | British | Director | 267117580001 | ||||
SUTHERLAND, Andrew | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Canada | British | Director Of Property Developme | 66368290041 | ||||
SMYTH, Pamela June | Secretary | 2 Lochside View Miller House Edinburgh Park EH4 2LW Edinburgh Midlothian | British | 65057960002 | ||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||
DUNLOP, Stephen | Director | Hartsmailing Farmhouse FK7 7LU Stirling | Scotland | British | Company Director | 115013200001 | ||||
ELMI, Omar Adam | Director | 10a Merchiston Avenue EH10 4NY Edinburgh Lothian | Scotland | British | Surveyor | 53399620001 | ||||
GRANT, Pamela | Director | 2 Lochside View Miller House Edinburgh Park EH4 2LW Edinburgh Midlothian | Scotland | British | Company Director | 114541590001 | ||||
HAGGERTY, Euan James Edward | Director | 2 Lochside View Miller House Edinburgh Park EH4 2LW Edinburgh Midlothian | United Kingdom | British | None | 162679260001 | ||||
HUGHES, Katie | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | British | Surveyor | 135303340001 | |||||
HURST, Deborah Jean | Director | 10 Castlebank Drive G11 6AD Glasgow Flat 9/4 | Scotland | British | Financial Controller | 135304170001 | ||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
MILLER, Philip Hartley | Director | 20 Gardiner Road Blackhall EH4 3RR Edinburgh Midlothian | Scotland | British | Chartered Surveyor | 28512070005 | ||||
TOPLEY, Catherine Amelia | Director | Applecross Street Scottish Canals G4 9SP Glasgow Canal House Lanarkshire Scotland | Scotland | British | Director | 266934890001 | ||||
WALLACE, John | Director | 43 Watermill Avenue G66 5EL Lenzie Lanarkshire | British | Chartered Accountant | 89377520001 | |||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of EDINBURGH QUAY (THREE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edinburgh Quay Limited | Apr 06, 2016 | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
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