FIRST EDINBURGH HOMES LIMITED

Register to unlock more data on OkredoRegister

FIRST EDINBURGH HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC113543

Incorporation date

23/09/1988

Size

Group

Contacts

Registered address

Registered address

56 Palmerston Place, Edinburgh EH12 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1988)
dot icon20/12/2019
Final Gazette dissolved following liquidation
dot icon20/09/2019
Final account prior to dissolution in MVL (final account attached)
dot icon10/06/2019
Insolvency court order
dot icon26/11/2014
Insolvency court order
dot icon08/10/2014
Order of court - restore and wind up
dot icon28/02/2013
Final Gazette dissolved following liquidation
dot icon30/11/2012
Insolvency filing
dot icon30/11/2012
Return of final meeting of voluntary winding up
dot icon23/09/2011
Registered office address changed from , 3Rd Floor Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ on 2011-09-23
dot icon23/09/2011
Resolutions
dot icon23/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon23/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon24/06/2010
Director's details changed for David James Macconnell Orr on 2010-05-31
dot icon24/06/2010
Director's details changed for James Alexander Macconnell Orr on 2010-05-31
dot icon24/06/2010
Director's details changed for Angus Donald Mackintosh Macdonald on 2010-05-31
dot icon24/06/2010
Secretary's details changed for Miss Pauline Anne Mcfarlane on 2010-05-31
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon01/04/2009
Group of companies' accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon28/05/2008
Auditor's resignation
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 31/05/07; change of members
dot icon19/04/2007
Director's particulars changed
dot icon01/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 31/05/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon22/11/2005
Registered office changed on 22/11/05 from: orchard brae house, 30 queensferry road, edinburgh, EH4 2HG
dot icon30/06/2005
Return made up to 31/05/05; full list of members
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 31/05/04; full list of members
dot icon30/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 31/05/03; full list of members
dot icon18/06/2003
Registered office changed on 18/06/03 from: 8 saint andrew square, edinburgh, midlothian EH2 2PP
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon26/11/2002
Director's particulars changed
dot icon26/11/2002
Secretary's particulars changed
dot icon15/07/2002
Return made up to 31/05/02; full list of members
dot icon15/05/2002
Director's particulars changed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon10/04/2001
Director's particulars changed
dot icon14/03/2001
Secretary's particulars changed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon06/09/2000
Ad 17/08/00--------- £ si [email protected]=3948 £ ic 37500/41448
dot icon29/08/2000
Memorandum and Articles of Association
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon24/08/2000
New director appointed
dot icon04/07/2000
Return made up to 31/05/00; full list of members
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
Secretary resigned
dot icon24/05/2000
Director's particulars changed
dot icon22/05/2000
Secretary's particulars changed
dot icon24/02/2000
Dec mort/charge *
dot icon09/02/2000
Miscellaneous
dot icon01/02/2000
Full accounts made up to 1998-12-31
dot icon24/12/1999
Dec mort/charge *
dot icon22/12/1999
Declaration of shares redemption:auditor's report
dot icon29/11/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon13/07/1999
Ad 04/06/99--------- £ si [email protected]=5000 £ ic 32500/37500
dot icon12/07/1999
Return made up to 31/05/99; full list of members
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: 36 heriot row, edinburgh, EH3 6ES
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon10/05/1999
£ ic 137500/32500 29/04/99 £ sr [email protected]=105000
dot icon25/03/1999
Director's particulars changed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 31/05/98; no change of members
dot icon07/05/1998
Director resigned
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
Director's particulars changed
dot icon03/07/1997
Return made up to 31/05/97; full list of members
dot icon21/11/1996
Partic of mort/charge *
dot icon12/08/1996
£ ic 199999/137500 01/07/96 £ sr [email protected]=62499
dot icon06/07/1996
Return made up to 31/05/96; full list of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Declaration of shares redemption:auditor's report
dot icon16/05/1996
Resolutions
dot icon14/05/1996
Certificate of re-registration from Public Limited Company to Private
dot icon14/05/1996
Re-registration of Memorandum and Articles
dot icon14/05/1996
Application for reregistration from PLC to private
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon17/01/1996
New director appointed
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 31/05/95; no change of members
dot icon24/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 31/05/94; no change of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon03/07/1993
Return made up to 31/05/93; full list of members
dot icon08/01/1993
Director resigned
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 31/05/92; no change of members
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 31/05/91; no change of members
dot icon24/09/1990
Return made up to 12/09/90; full list of members
dot icon07/09/1990
Full accounts made up to 1989-12-31
dot icon14/03/1990
Partic of mort/charge 2828
dot icon22/03/1989
New director appointed
dot icon19/03/1989
New director appointed
dot icon18/03/1989
New director appointed
dot icon17/03/1989
Miscellaneous
dot icon16/03/1989
Certificate of authorisation to commence business and borrow
dot icon16/03/1989
Miscellaneous
dot icon14/03/1989
Application to commence business
dot icon14/03/1989
New director appointed
dot icon14/03/1989
New director appointed
dot icon13/03/1989
Memorandum and Articles of Association
dot icon13/03/1989
Memorandum and Articles of Association
dot icon13/03/1989
Miscellaneous
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon13/03/1989
New director appointed
dot icon13/03/1989
Director resigned
dot icon13/03/1989
New director appointed
dot icon13/03/1989
Accounting reference date notified as 31/12
dot icon09/11/1988
Certificate of change of name
dot icon09/11/1988
Certificate of change of name
dot icon23/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Angus Donald Mackintosh
Director
08/12/1998 - Present
53
Orr, David James Macconnell
Director
18/08/2000 - Present
59
Field, Simon Richard
Director
17/10/1995 - 22/04/1998
5
Orr Macqueen Ws
Nominee Secretary
23/09/1988 - 30/06/1999
7
Murray, Rodger Grant
Nominee Director
23/09/1988 - 12/09/1990
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST EDINBURGH HOMES LIMITED

FIRST EDINBURGH HOMES LIMITED is an(a) Dissolved company incorporated on 23/09/1988 with the registered office located at 56 Palmerston Place, Edinburgh EH12 5AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST EDINBURGH HOMES LIMITED?

toggle

FIRST EDINBURGH HOMES LIMITED is currently Dissolved. It was registered on 23/09/1988 and dissolved on 20/12/2019.

Where is FIRST EDINBURGH HOMES LIMITED located?

toggle

FIRST EDINBURGH HOMES LIMITED is registered at 56 Palmerston Place, Edinburgh EH12 5AY.

What does FIRST EDINBURGH HOMES LIMITED do?

toggle

FIRST EDINBURGH HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FIRST EDINBURGH HOMES LIMITED?

toggle

The latest filing was on 20/12/2019: Final Gazette dissolved following liquidation.