ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh Haymarket Developments Limited

Edinburgh Haymarket Developments Limited is a dissolved company incorporated on 20 November 2012 with the registered office located in Edinburgh, City of Edinburgh. Edinburgh Haymarket Developments Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 23 January 2025 (7 months ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
SC437257
Private limited company
Scottish Company
Age
12 years
Incorporated 20 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2022 (2 years 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Address changed on 14 Sep 2023 (1 year 11 months ago)
Previous address was Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
Telephone
01506497667
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Jun 1960
Director • Director Corporate Finance • British • Lives in England • Born in Nov 1964
Director • British • Lives in UK • Born in Mar 1960
Interserve Developments No.2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alder Hey Holdco 2 Limited
Mr. Christopher William Pillar is a mutual person.
Active
Alder Hey Holdco 1 Limited
Mr. Christopher William Pillar is a mutual person.
Active
Alder Hey (Special Purpose Vehicle) Limited
Mr. Christopher William Pillar is a mutual person.
Active
Alder Hey Holdco 3 Limited
Mr. Christopher William Pillar is a mutual person.
Active
West's Group International Limited
Christopher James Edwards and Jeremy Mark White are mutual people.
Liquidation
Interserve Investments Limited
Christopher James Edwards and Jeremy Mark White are mutual people.
Liquidation
Bandt Properties Limited
Christopher James Edwards and Jeremy Mark White are mutual people.
Dissolved
Meredana Investments No.1 Limited
Christopher James Edwards and Jeremy Mark White are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
-£538K
Increased by £9K (+2%)
Net Assets
-£537K
Decreased by £9K (+2%)
Debt Ratio (%)
53800%
Increased by 900% (+2%)
Latest Activity
Dissolved After Liquidation
7 Months Ago on 23 Jan 2025
Registered Address Changed
1 Year 11 Months Ago on 14 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 6 Apr 2023
Christopher William Pillar Appointed
2 Years 7 Months Ago on 6 Feb 2023
Small Accounts Submitted
2 Years 8 Months Ago on 29 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 28 Nov 2022
Confirmation Submitted
3 Years Ago on 2 Dec 2021
Small Accounts Submitted
3 Years Ago on 4 Oct 2021
Mr Jeremy Mark White Appointed
4 Years Ago on 24 Aug 2021
Tiger Developments Limited (PSC) Resigned
4 Years Ago on 2 Dec 2020
Get Credit Report
Discover Edinburgh Haymarket Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Jan 2025
Final account prior to dissolution in CVL
Submitted on 23 Oct 2024
Resolutions
Submitted on 25 Sep 2023
Registered office address changed from Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EB on 14 September 2023
Submitted on 14 Sep 2023
Cessation of Tiger Developments Limited as a person with significant control on 2 December 2020
Submitted on 4 Sep 2023
Registered office address changed from Interserve Developments Interserve House Almondview Business Park Almondview Livingston EH54 6SF to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 6 April 2023
Submitted on 6 Apr 2023
Appointment of Christopher William Pillar as a director on 6 February 2023
Submitted on 6 Feb 2023
Accounts for a small company made up to 31 December 2021
Submitted on 29 Dec 2022
Confirmation statement made on 20 November 2022 with updates
Submitted on 28 Nov 2022
Confirmation statement made on 20 November 2021 with updates
Submitted on 2 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year