Company NameAlewater Properties Limited
Company StatusDissolved
Company NumberSC262355
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NameLothian Shelf (178) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(5 months after company formation)
Appointment Duration11 years, 5 months (closed 24 November 2015)
RoleCompany Director
Correspondence AddressThe Cross Keys Main Street
Lilliesleaf
Melrose
TD6 9JA
Scotland
Secretary NameHelen Catherine Marshall
NationalityBritish
StatusClosed
Appointed24 June 2004(5 months after company formation)
Appointment Duration11 years, 5 months (closed 24 November 2015)
RoleCompany Director
Correspondence Address23 Hugh McLeod Place
Hawick
Roxburghshire
TD9 7QJ
Scotland
Director NameLawrance Adrian Clive Ashby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(5 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 May 2015)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressThe Elms
Colwall
Malvern
Worcester
WR13 6EF
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressCrown Business Centre
20-22 High Street
Hawick
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Alexander Gavin Mark Stevenson
50.00%
Ordinary
50 at £1Mr Lawrence Adrian Clive Ashby
50.00%
Ordinary

Financials

Year2014
Net Worth-£5
Current Liabilities£1,141

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Termination of appointment of Lawrance Adrian Clive Ashby as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Lawrance Adrian Clive Ashby as a director on 28 May 2015 (1 page)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 January 2008Return made up to 23/01/08; full list of members (3 pages)
28 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
19 January 2006Return made up to 23/01/06; full list of members (3 pages)
19 January 2006Return made up to 23/01/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 January 2005Return made up to 23/01/05; full list of members (7 pages)
23 January 2005Return made up to 23/01/05; full list of members (7 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New secretary appointed (2 pages)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Company name changed lothian shelf (178) LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
28 June 2004Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Director resigned (1 page)
28 June 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
28 June 2004Registered office changed on 28/06/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
28 June 2004Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Company name changed lothian shelf (178) LIMITED\certificate issued on 28/06/04 (2 pages)
23 January 2004Incorporation (22 pages)
23 January 2004Incorporation (22 pages)