Dissolved
Dissolved 2013-08-09
Company Information for EXCHANGE PROPERTY DEVELOPMENTS LIMITED
EDINBURGH, EH3,
|
Company Registration Number
SC299241
Private Limited Company
Dissolved Dissolved 2013-08-09 |
Company Name | ||
---|---|---|
EXCHANGE PROPERTY DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC299241 | |
---|---|---|
Date formed | 2006-03-20 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-08-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-21 20:11:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED | 47 MELVILLE STREET EDINBURGH EH3 7HL | Dissolved | Company formed on the 2006-05-08 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ARTHUR GEORGE SHEPHEARD |
||
ANTHONY DONNELLY |
||
JOHN ALEXANDER DUNN |
||
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK EUGENE HEGARTY |
Director | ||
TIMOTHY JOHN HEGARTY |
Director | ||
ALEXANDER STEWART MCINTYRE |
Director | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
DM DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2002-12-11 | Dissolved 2015-01-02 | |
DOVETAIL ROOFING ACCESSORIES LIMITED | Company Secretary | 2007-05-31 | CURRENT | 1996-11-20 | Dissolved 2015-02-24 | |
MONIER BRAAS RESEARCH AND DEVELOPMENT LIMITED | Company Secretary | 2007-05-31 | CURRENT | 1965-06-23 | Active - Proposal to Strike off | |
MORRISON ASSET MANAGEMENT LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Dissolved 2014-01-07 | |
MORRISON FACILITIES MANAGEMENT LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Dissolved 2014-01-07 | |
EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2006-05-08 | Dissolved 2013-08-09 | |
QUEEN'S QUAY LIMITED | Company Secretary | 2005-12-19 | CURRENT | 1999-09-29 | Dissolved 2014-08-01 | |
BARRHEAD CARGO CENTRE LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2004-12-15 | Dissolved 2014-11-28 | |
MORRISON EDISON INVESTMENTS 2 LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2000-02-15 | Dissolved 2014-04-25 | |
RADIAL PARK DEVELOPMENTS LIMITED | Company Secretary | 2004-08-23 | CURRENT | 1997-07-23 | Dissolved 2014-10-14 | |
AWG PFI LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2001-12-17 | Dissolved 2014-12-19 | |
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED | Company Secretary | 2004-08-23 | CURRENT | 1988-11-18 | Dissolved 2015-02-03 | |
CHAMBERS DEVELOPMENTS LIMITED | Company Secretary | 2004-08-23 | CURRENT | 1997-11-04 | Liquidation | |
BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) | Company Secretary | 2003-07-01 | CURRENT | 1985-04-17 | Dissolved 2015-12-15 | |
SMART LIFESTYLE LIMITED | Company Secretary | 2003-06-25 | CURRENT | 2003-06-25 | Dissolved 2016-08-23 | |
ICSA CONSULTANTS LIMITED | Company Secretary | 2003-06-25 | CURRENT | 2003-06-25 | Dissolved 2016-09-06 | |
NBFA TRADING LIMITED | Company Secretary | 1997-11-01 | CURRENT | 1996-11-22 | Dissolved 2015-08-04 | |
TIDE SERVICES LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
WAVE LTD | Director | 2017-08-31 | CURRENT | 2008-02-04 | Active | |
WAVE UTILITIES LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
AVH PARKS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
HARWORTH GROUP PLC | Director | 2015-03-24 | CURRENT | 1991-09-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-14 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-11-13 | Active | |
ALPHEUS ENVIRONMENTAL LIMITED | Director | 2013-03-20 | CURRENT | 1990-05-04 | Active | |
ANGLIAN PORTFOLIO MANAGEMENT LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2018-02-20 | |
QUEEN'S QUAY LIMITED | Director | 2009-12-31 | CURRENT | 1999-09-29 | Dissolved 2014-08-01 | |
EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED | Director | 2006-07-04 | CURRENT | 2006-05-08 | Dissolved 2013-08-09 | |
HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED | Director | 2006-06-30 | CURRENT | 2002-12-11 | Dissolved 2015-01-02 | |
SHAWLANDS DEVELOPMENTS | Director | 2006-06-12 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
SHAWLANDS RETAIL LIMITED | Director | 2006-06-12 | CURRENT | 2006-03-20 | Dissolved 2018-03-20 | |
A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED | Director | 2006-04-07 | CURRENT | 2005-12-28 | Dissolved 2018-05-08 | |
BARRHEAD CARGO CENTRE LIMITED | Director | 2005-03-08 | CURRENT | 2004-12-15 | Dissolved 2014-11-28 | |
AWG PROPERTY LIMITED | Director | 2000-02-01 | CURRENT | 1979-02-27 | Active | |
EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED | Director | 2006-07-04 | CURRENT | 2006-05-08 | Dissolved 2013-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/12 FULL LIST | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/03/10 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEGARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM LEVEL 6, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH3 8XX | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 04/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED DMWS 769 LIMITED CERTIFICATE ISSUED ON 25/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | NORTHERN ROCK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EXCHANGE PROPERTY DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |