UKBizDB.co.uk

FREDERICK HOUSE (CHARLOTTE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frederick House (charlotte) Limited. The company was founded 17 years ago and was given the registration number SC312353. The firm's registered office is in EDINBURGH. You can find them at 11a Dublin Street, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FREDERICK HOUSE (CHARLOTTE) LIMITED
Company Number:SC312353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 2006
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11a Dublin Street, Edinburgh, EH1 3PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Tantallon Terrace, North Berwick, EH39 4LE

Director26 January 2007Active
37, Queen Street, Edinburgh, United Kingdom, EH2 1JX

Corporate Secretary22 November 2006Active
Congalton, North Berwick, EH39 5JL

Director26 January 2007Active
21 Dublin Street, Edinburgh, EH1 3PG

Director30 January 2007Active
Ardvorlich, Lochearnhead, FK19 8QE

Director26 January 2007Active
Garth Hill, 10 Ferryhills Road, North Queensferry, Inverkeithing, KY11 1HE

Director26 January 2007Active
37 Queen Street, Edinburgh, EH2 1JX

Corporate Director22 November 2006Active

People with Significant Control

Mr John Seton Burrell Carson
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:11a, Dublin Street, Edinburgh, EH1 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Donald Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Address:11a, Dublin Street, Edinburgh, EH1 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Shaw Thoms
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:11a, Dublin Street, Edinburgh, EH1 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-15Gazette

Gazette dissolved liquidation.

Download
2021-04-15Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2017-09-21Address

Change registered office address company with date old address new address.

Download
2017-09-21Resolution

Resolution.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-02-15Mortgage

Mortgage satisfy charge full.

Download
2017-02-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-30Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Mortgage

Mortgage charge part both with charge number.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download
2012-12-19Accounts

Accounts with accounts type small.

Download
2012-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.