SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC116755

Incorporation date

13/03/1989

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 10 George Street, Edinburgh EH2 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon17/04/2012
Final Gazette dissolved following liquidation
dot icon17/01/2012
Return of final meeting of voluntary winding up
dot icon30/09/2011
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 2011-09-30
dot icon30/09/2011
Resolutions
dot icon01/08/2011
Appointment of Mr Stephen Roy Slocombe as a director
dot icon01/08/2011
Termination of appointment of Manuel Uria Fernandez as a director
dot icon13/03/2011
Termination of appointment of Ian Gatiss as a director
dot icon28/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon20/12/2010
Statement of capital on 2010-12-20
dot icon20/12/2010
Solvency Statement dated 30/11/10
dot icon20/12/2010
Statement by Directors
dot icon20/12/2010
Resolutions
dot icon11/10/2010
Director's details changed for Thomas Marfleet on 2010-10-11
dot icon11/10/2010
Director's details changed for Mr Manuel Uria Fernandez on 2010-10-11
dot icon11/10/2010
Director's details changed for Ian William Gatiss on 2010-10-11
dot icon11/10/2010
Secretary's details changed for Stephen Roy Slocombe on 2010-10-11
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Resolutions
dot icon06/05/2010
Statement of company's objects
dot icon14/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Stephen Roy Slocombe on 2009-12-01
dot icon12/11/2009
Director's details changed for Thomas Marfleet on 2009-11-03
dot icon12/11/2009
Director's details changed for Ian William Gatiss on 2009-11-03
dot icon12/11/2009
Director's details changed for Manuel Uria Fernandez on 2009-11-02
dot icon30/07/2009
Director appointed thomas marfleet
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Appointment Terminated Director william pearson
dot icon24/06/2009
Registered office changed on 24/06/2009 from, 4 atlantic quay, york street, glasgow, G2 8JX
dot icon06/05/2009
Appointment Terminated Director neil harris
dot icon27/04/2009
Director appointed william james pearson
dot icon12/02/2009
Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH
dot icon07/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Statement by Directors
dot icon07/01/2009
Min Detail Amend Capital eff 19/12/08
dot icon07/01/2009
Solvency Statement dated 19/12/08
dot icon07/01/2009
Resolutions
dot icon30/12/2008
Return made up to 08/12/08; full list of members
dot icon17/07/2008
Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 08/12/07; full list of members
dot icon22/01/2008
Location of register of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: ballantine house, 168 west george street, glasgow, G2 2PT
dot icon16/11/2007
Secretary's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New secretary appointed
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon08/12/2006
Return made up to 08/12/06; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon04/01/2006
Location of register of members
dot icon28/12/2005
Return made up to 14/12/05; full list of members
dot icon28/12/2005
Location of register of members address changed
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Director's particulars changed
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
New director appointed
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Registered office changed on 12/01/05 from: c/o haslemere estates mgmt LTD, hobart house, 80 hanover street, edinburgh EH2 1EL
dot icon06/01/2005
Return made up to 14/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon28/04/2004
Dec mort/charge *
dot icon02/04/2004
Dec mort/charge *
dot icon10/01/2004
Director resigned
dot icon09/01/2004
Return made up to 26/12/03; full list of members
dot icon09/01/2004
Director's particulars changed
dot icon07/01/2004
Auditor's resignation
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Dec mort/charge *
dot icon05/04/2003
Secretary resigned;director resigned
dot icon05/04/2003
Director resigned
dot icon05/04/2003
Director's particulars changed
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
New director appointed
dot icon04/02/2003
Return made up to 26/12/02; full list of members
dot icon04/02/2003
Location of register of members address changed
dot icon13/01/2003
Partic of mort/charge *
dot icon13/01/2003
Partic of mort/charge *
dot icon23/12/2002
Partic of mort/charge *
dot icon22/10/2002
Dec mort/charge *
dot icon10/10/2002
Dec mort/charge *
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 26/12/01; full list of members
dot icon14/01/2002
New director appointed
dot icon12/11/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 26/12/00; full list of members
dot icon02/03/2001
Director's particulars changed
dot icon02/03/2001
Location of register of members address changed
dot icon24/01/2001
Partic of mort/charge *
dot icon20/11/2000
Registered office changed on 20/11/00 from: royal exchange house, 100 queen street, glasgow, G1 3DL
dot icon26/10/2000
Accounting reference date extended from 15/08/00 to 31/12/00
dot icon20/10/2000
Secretary resigned;director resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New secretary appointed;new director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon11/07/2000
Auditor's resignation
dot icon03/07/2000
Director resigned
dot icon21/01/2000
Return made up to 26/12/99; full list of members
dot icon19/01/2000
Full accounts made up to 1999-08-15
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon19/01/1999
Return made up to 26/12/98; full list of members
dot icon18/01/1999
Full accounts made up to 1998-08-15
dot icon13/05/1998
Dec mort/charge *
dot icon16/01/1998
Return made up to 26/12/97; full list of members
dot icon31/10/1997
Full accounts made up to 1997-08-15
dot icon15/01/1997
Return made up to 26/12/96; full list of members
dot icon15/01/1997
Full accounts made up to 1996-08-15
dot icon22/01/1996
Return made up to 26/12/95; full list of members
dot icon22/01/1996
Full accounts made up to 1995-08-15
dot icon31/01/1995
Full accounts made up to 1994-08-15
dot icon12/01/1995
Return made up to 26/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 26/12/93; full list of members; amend
dot icon26/08/1994
Memorandum and Articles of Association
dot icon01/08/1994
Certificate of change of name
dot icon29/03/1994
Full accounts made up to 1993-08-15
dot icon17/01/1994
Return made up to 26/12/93; full list of members
dot icon21/04/1993
Return made up to 15/04/93; full list of members
dot icon05/04/1993
Full accounts made up to 1992-08-15
dot icon16/12/1992
Director's particulars changed
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Accounting reference date shortened from 31/12 to 15/08
dot icon09/06/1992
Return made up to 01/05/92; change of members
dot icon03/02/1992
Director resigned
dot icon31/01/1992
Director resigned
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
Registered office changed on 15/11/91 from: 39 st. Vincent place, glasgow, G1 2QQ
dot icon15/11/1991
Memorandum and Articles of Association
dot icon15/11/1991
Resolutions
dot icon15/11/1991
Resolutions
dot icon22/10/1991
Partic of mort/charge 12494
dot icon18/10/1991
Partic of mort/charge 12374
dot icon10/10/1991
New director appointed
dot icon30/09/1991
Dec mort/charge 11021
dot icon09/08/1991
Director resigned
dot icon09/08/1991
Director resigned
dot icon09/05/1991
Return made up to 01/05/91; no change of members
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon08/11/1990
New director appointed
dot icon08/11/1990
Director resigned
dot icon20/08/1990
Return made up to 11/07/90; full list of members
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon08/08/1989
Certificate of change of name
dot icon06/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1989
New secretary appointed
dot icon29/06/1989
New secretary appointed
dot icon29/06/1989
New director appointed
dot icon12/06/1989
Miscellaneous
dot icon12/06/1989
Memorandum and Articles of Association
dot icon12/06/1989
Miscellaneous
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Secretary resigned;director resigned;new director appointed
dot icon12/06/1989
Registered office changed on 12/06/89 from: seafield road, longman, inverness, IV1 1SG
dot icon12/06/1989
Accounting reference date notified as 31/12
dot icon09/06/1989
Partic of mort/charge 6593
dot icon06/06/1989
Memorandum and Articles of Association
dot icon18/05/1989
Director resigned;new director appointed
dot icon13/05/1989
Registered office changed on 13/05/89 from: 24 castle street, edinburgh, EH2 3HT
dot icon13/05/1989
Secretary resigned;new secretary appointed
dot icon13/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abramson, Christoffer
Director
29/06/2005 - 17/10/2006
69
Bartram, Christopher John
Director
11/09/2000 - 31/12/2003
37
Cairns, James Scott
Director
11/11/1991 - 11/09/2000
16
Lee, David Robert
Director
31/03/2003 - 03/06/2004
39
Debney, Richard Johnathon
Director
11/09/2000 - 03/06/2004
34

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 SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED

SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 13/03/1989 with the registered office located at ERNST & YOUNG LLP, 10 George Street, Edinburgh EH2 2DZ. 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 SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED?

toggle

SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 13/03/1989 and dissolved on 17/04/2012.

Where is SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED located?

toggle

SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED is registered at ERNST & YOUNG LLP, 10 George Street, Edinburgh EH2 2DZ.

What does SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED do?

toggle

SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/04/2012: Final Gazette dissolved following liquidation.