Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Charlestown Developments (Leys Park Road) Limited
Charlestown Developments (Leys Park Road) Limited is a dissolved company incorporated on 14 April 2008 with the registered office located in Edinburgh, City of Edinburgh. Charlestown Developments (Leys Park Road) Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2015
(9 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC341331
Private limited company
Scottish Company
Age
17 years
Incorporated
14 April 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Charlestown Developments (Leys Park Road) Limited
Contact
Address
First Floor, Quay 2,
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past
11 years
Companies in EH3 9QG
Telephone
Unreported
Email
Unreported
Website
Bitwise.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr James Campbell Benson
Director • None • British • Lives in Scotland • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£400K
Increased by £400K (%)
Employees
Unreported
Same as previous period
Total Assets
£950K
Decreased by £1M (-51%)
Total Liabilities
-£1.29M
Decreased by £661.86K (-34%)
Net Assets
-£343.13K
Decreased by £343.13K (-34312800%)
Debt Ratio (%)
136%
Increased by 36.12% (+36%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 12 Nov 2015
Registered Address Changed
11 Years Ago on 23 Apr 2014
Charge Satisfied
11 Years Ago on 2 Apr 2014
Peter Mcwhirter Resigned
11 Years Ago on 5 Mar 2014
Brian Gallagher Resigned
11 Years Ago on 5 Mar 2014
Confirmation Submitted
12 Years Ago on 21 May 2013
Registered Address Changed
12 Years Ago on 9 May 2013
Full Accounts Submitted
12 Years Ago on 26 Mar 2013
Gavin Masterton Resigned
12 Years Ago on 10 Dec 2012
Mr Peter Craig Mcwhirter Appointed
12 Years Ago on 10 Dec 2012
Get Alerts
Get Credit Report
Discover Charlestown Developments (Leys Park Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Nov 2015
Return of final meeting of voluntary winding up
Submitted on 12 Aug 2015
Notice of final meeting of creditors
Submitted on 12 Aug 2015
Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR on 23 April 2014
Submitted on 23 Apr 2014
Resolutions
Submitted on 11 Apr 2014
Satisfaction of charge 1 in full
Submitted on 2 Apr 2014
Termination of appointment of Brian Gallagher as a director
Submitted on 5 Mar 2014
Termination of appointment of Peter Mcwhirter as a director
Submitted on 5 Mar 2014
Annual return made up to 14 April 2013 with full list of shareholders
Submitted on 21 May 2013
Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB Scotland on 9 May 2013
Submitted on 9 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs