Company NameAmerican & Scottish Properties Limited
Company StatusDissolved
Company Number01605091
CategoryPrivate Limited Company
Incorporation Date18 December 1981(42 years, 3 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth George Edward Johnstone
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years after company formation)
Appointment Duration15 years, 9 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Murrayfield Drive
Edinburgh
Midlothian
EH12 6EB
Scotland
Director NameBritt Ingrid Kristina Johnstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed17 January 1996(14 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 16 October 2007)
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Murrayfield Drive
Edinburgh
Midlothian
EH12 6EB
Scotland
Secretary NameBritt Ingrid Kristina Johnstone
NationalitySwedish
StatusClosed
Appointed17 January 1996(14 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 16 October 2007)
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Murrayfield Drive
Edinburgh
Midlothian
EH12 6EB
Scotland
Director NameWilhelmina Cecilia Johnstone
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration4 years (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressMuirsfield Wood Cottage
Duncur Road
Gullane
East Lothian
Secretary NameWilhelmina Cecilia Johnstone
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration4 years (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressMuirsfield Wood Cottage
Duncur Road
Gullane
East Lothian

Location

Registered Address5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Financials

Year2014
Net Worth£3,288
Cash£462
Current Liabilities£12,152

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
11 May 2007Return made up to 31/12/06; full list of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 February 1998Full accounts made up to 30 April 1997 (8 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (6 pages)
10 April 1996Full accounts made up to 30 April 1995 (6 pages)
31 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)