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
99 Hanover Street Ltd
99 Hanover Street Ltd is a dissolved company incorporated on 27 February 2009 with the registered office located in Edinburgh, City of Edinburgh. 99 Hanover Street Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 November 2017
(7 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
SC355753
Private limited company
Scottish Company
Age
16 years
Incorporated
27 February 2009
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 99 Hanover Street Ltd
Contact
Address
Aver Chartared Accountants
21 York Place
Edinburgh
EH1 3EN
Same address for the past
13 years
Companies in EH1 3EN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Barrie Brown
Director • British • Lives in UK • Born in Mar 1979
Davidson Chalmers Stewart (Secretarial Services) Limited
Secretary
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
Ivy Network Technology U.K. Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Retronix Ltd
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Jabil Circuit Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Scottish Refugee Council
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Springs And Falls Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Stuart McTaggart Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2010)
Period Ended
31 May 2010
For period
31 May
⟶
31 May 2010
Traded for
12 months
Cash in Bank
£14.32K
Turnover
Unreported
Employees
Unreported
Total Assets
£127.66K
Total Liabilities
-£129.24K
Net Assets
-£1.58K
Debt Ratio (%)
101%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 2 Nov 2017
Wind Up Notice
13 Years Ago on 29 Feb 2012
Court Order to Wind Up
13 Years Ago on 29 Feb 2012
Registered Address Changed
13 Years Ago on 21 Feb 2012
Registered Address Changed
13 Years Ago on 19 Jan 2012
Confirmation Submitted
14 Years Ago on 31 Mar 2011
Small Accounts Submitted
14 Years Ago on 17 Feb 2011
Confirmation Submitted
15 Years Ago on 11 Mar 2010
Accounting Period Extended
15 Years Ago on 9 Nov 2009
Incorporated
16 Years Ago on 27 Feb 2009
Get Alerts
Get Credit Report
Discover 99 Hanover Street Ltd'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 following liquidation
Submitted on 2 Nov 2017
Notice of final meeting of creditors
Submitted on 2 Aug 2017
Court order notice of winding up
Submitted on 29 Feb 2012
Notice of winding up order
Submitted on 29 Feb 2012
Registered office address changed from 30/5 West Crosscauseway Edinburgh EH8 9JP on 21 February 2012
Submitted on 21 Feb 2012
Registered office address changed from 12 Picardy Place Edinburgh EH3 1JT United Kingdom on 19 January 2012
Submitted on 19 Jan 2012
Annual return made up to 27 February 2011 with full list of shareholders
Submitted on 31 Mar 2011
Total exemption small company accounts made up to 31 May 2010
Submitted on 17 Feb 2011
Annual return made up to 27 February 2010 with full list of shareholders
Submitted on 11 Mar 2010
Current accounting period extended from 28 February 2010 to 31 May 2010
Submitted on 9 Nov 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs