SCOTIA HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTIA HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01849887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOTIA HOLDINGS PLC?

    • (7415) /

    Where is SCOTIA HOLDINGS PLC located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTIA HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    EFAMOL HOLDINGS PUBLIC LIMITED COMPANYSep 20, 1984Sep 20, 1984

    What are the latest accounts for SCOTIA HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for SCOTIA HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's abstract of receipts and payments to May 24, 2018

    2 pages2.15

    Notice of discharge of Administration Order

    28 pages2.19

    Administrator's abstract of receipts and payments to Jan 28, 2018

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2015

    3 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2014

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2013

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2013

    2 pages2.15

    Registered office address changed from * Mitre House 160 Aldersgate Street London EC1A 4DD* on Feb 15, 2013

    2 pagesAD01

    Administrator's abstract of receipts and payments to Jul 28, 2012

    2 pages2.15

    Termination of appointment of Michael Redmond as a director

    2 pagesTM01

    Administrator's abstract of receipts and payments to Jan 28, 2012

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2011

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2011

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2010

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2010

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2009

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2009

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2008

    2 pages2.15

    Who are the officers of SCOTIA HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Alan Stuart
    Kings Barn
    Bentworth
    GU34 5JU Alton
    Hampshire
    Director
    Kings Barn
    Bentworth
    GU34 5JU Alton
    Hampshire
    BritishNon-Executive Director67234920002
    MCKINNON, James, Sir
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    Director
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    BritishDirector General Ofgas30043200002
    LAFFERTY, Gerard
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    Secretary
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    BritishCompany Secretary44542890004
    MARR, Catriona Frances
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    Secretary
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    British6408230002
    BARBER, Michael
    Church Farmhouse Framingham Lane
    NR14 7HF Bramerton
    Norfolk
    Director
    Church Farmhouse Framingham Lane
    NR14 7HF Bramerton
    Norfolk
    United KingdomBritishManaging Director62450560001
    BLACKWELL, Christopher Paul, Dr
    1 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    Director
    1 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    BritishDevelopment Director79770360001
    BOILY, Jeffrey Oscar
    4 Essex Road
    EH4 6LE Edinburgh
    Barton Scotland
    Director
    4 Essex Road
    EH4 6LE Edinburgh
    Barton Scotland
    CanadianDirector48253910001
    CLARKSON, Sherri Margaret
    Fernfield
    1 Melville Place
    FK9 4HE Bridge Of Allan
    Director
    Fernfield
    1 Melville Place
    FK9 4HE Bridge Of Allan
    CanadianExecutive Director22631870003
    DOW, Robert James
    Dundarach 1 Craiglockhart Park
    Craiglockhart
    EH14 1ER Edinburgh
    Director
    Dundarach 1 Craiglockhart Park
    Craiglockhart
    EH14 1ER Edinburgh
    ScotlandBritishDoctor54627380003
    GLYNN-WILLIAMS, William Ifan
    Fleet View
    The Pound
    SL6 9QD Cookham
    Berkshire
    Director
    Fleet View
    The Pound
    SL6 9QD Cookham
    Berkshire
    BritishCompany Director45244950001
    GRAHAM, Stuart Twentyman
    Whitecorft Way
    BR3 3AG Beckenham
    Kent
    Director
    Whitecorft Way
    BR3 3AG Beckenham
    Kent
    BritishBanker31704780002
    HALE, Arthur James, Doctor
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    BritishMedical Scientist37648880001
    HERSLOF, Bengt, Dr
    Brunbarsvagen 2
    S-114 21
    FOREIGN Stockholm
    Sweden
    Director
    Brunbarsvagen 2
    S-114 21
    FOREIGN Stockholm
    Sweden
    SwedishDoctor56510570001
    HORROBIN, David Frederick, Dr
    50 Kenilworth Road
    FK9 4RS Bridge Of Allan
    Director
    50 Kenilworth Road
    FK9 4RS Bridge Of Allan
    BritishDoctor80992730001
    KEEN, Nigel John
    19 Pembroke Square
    W8 6PA London
    Director
    19 Pembroke Square
    W8 6PA London
    EnglandBritishCompany Director166130001
    LAFFERTY, Gerard
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    Director
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishChartered Accountant44542890004
    LAWTHER, William Michael
    Corrienessen House
    Aberfoyle
    FK8 3TQ Stirling
    Scotland
    Director
    Corrienessen House
    Aberfoyle
    FK8 3TQ Stirling
    Scotland
    BritishChartered Accountant78490730002
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director1085020001
    MCADAM, James
    Tara 222 Thameside
    Laleham Village
    TW18 1UQ Staines
    Middlesex
    Director
    Tara 222 Thameside
    Laleham Village
    TW18 1UQ Staines
    Middlesex
    BritishCompany Director36630440001
    MORROW, Ian, Sir
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    Director
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    BritishChartered Accountant1890700002
    REDMOND, Michael
    7 Corsbie Close
    IP33 3ST Bury St. Edmunds
    Suffolk
    Director
    7 Corsbie Close
    IP33 3ST Bury St. Edmunds
    Suffolk
    EnglandBritishCompany Director43087190004
    SELKIRK, Alastair Brereton, Doctor
    303 Lanark Road
    EH14 2LL Edinburgh
    Director
    303 Lanark Road
    EH14 2LL Edinburgh
    BritishManufacturing Director59306120002

    Does SCOTIA HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of patents
    Created On Apr 07, 1997
    Delivered On Apr 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The attached schedule includes covenants by restrictions on the company which protect and further define the charges and which together with further warranties and undertakings in the security must be read as part of the charges created. Charged rights means all and any of the patents patent application and other rights causes of action and interests assured assigned or charged. Patent includes utility models. The patents- country of registration-usa, breif description-calcium excretion, patent number-5318991. Country of registration-south africa, breif description-calcium excretion, patent number-92/3915. Country of registration-taiwan, brief description-calcium excretion, patent number-N1-60818.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 1997Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of trade marks tradenames and goodwill
    Created On Jan 24, 1997
    Delivered On Feb 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the united kingdom registered trade marks listed in the schedule to form 395 under registration no's 291863, 92993 and DD652750 (and as further defined), and all other united kingdom registered trade marks presently belonging to or acquired by the company in the future; all the united kingdom applications for trade marks presently belonging to or acquired by the company in the future; all present and future rights and causes of action in respect of infringement of any of the rights referred to above; all non-united kingdom trade marks (as defined on form 395) all rights in passing off and all goodwill of the business of the company present and future; all licences and benefits of licences. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1997Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of patents
    Created On Jan 24, 1997
    Delivered On Feb 13, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the patents including untility models and rights in inventions as further defined in the schedule hereto together with all other patents and rights in inventions and the full benefit of all rights attaching to the same and the benefit of any licences under the charged rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1997Registration of a charge (395)
    Mortgage of patents
    Created On Oct 12, 1995
    Delivered On Oct 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the patents and rights in inventions presently belonging to or hereafter acquired by or belonging to the company throughout the world. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1995Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of patents
    Created On Feb 09, 1995
    Delivered On Feb 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the inventions and patents listed in the schedule to form 395 all the applications for patents listed in the schedule all present and future rights and causes of action whenever and wherever accrued during the subsistence of the security and all rights and interest of the company howsoever arising during the subsistence of the security please refer to form 395 and continuation sheet for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1995Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of patents
    Created On Jul 06, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company as beneficial owner assigns to the bank:-a)all the inventions and patents presently belonging to or hereafter acquired by or belonging to the company during the subsistence of the security throughout the world.b)all the applications for patents listed in the schedule hereto,together with all other applications for patents both present and future made by the company.c)all present and future rights and causes of action whenever and wherever accrued.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1994Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge over patents
    Created On Jun 30, 1993
    Delivered On Jul 21, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Charged rights" means all patents,patent applications and other rights "patents" means U.K. letters patent or the equivalent in other local jurisdictions. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1993Registration of a charge (395)
    Debenture
    Created On Oct 15, 1992
    Delivered On Nov 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the charge) under or pursuant to the facility documents and the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Kleinwort Benson Limited
    Transactions
    • Nov 02, 1992Registration of a charge (395)
    • May 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 20, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    £171,691.10 due from the company to the chargee
    Short particulars
    All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Jun 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge of patents
    Created On Mar 26, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All patents & application for patents as described in the first & second schedule to the form 395 first fixed charge on all rights & interest (for full details refer to doc M395 ref M413C).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Jul 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 18, 1992
    Delivered On Apr 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M512C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 1992Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 12, 1991
    Delivered On Apr 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH april 1991 and this charge
    Short particulars
    (See form 395 tc ref M85 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Apr 22, 1991Registration of a charge
    • Feb 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Jan 17, 1990
    Delivered On Feb 06, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 12.9.85
    Short particulars
    £9,375.
    Persons Entitled
    • Cheverell Estates Limited
    Transactions
    • Feb 06, 1990Registration of a charge
    Composite guarantee & debenture
    Created On Jan 10, 1989
    Delivered On Jan 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Please refer to form M395 ref M609C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Jan 26, 1989Registration of a charge
    • Oct 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 1986
    Delivered On Jul 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M21. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Jul 03, 1986Registration of a charge
    • Aug 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Secured loan stock
    Created On Dec 19, 1985
    Delivered On Jan 03, 1986
    Satisfied
    Transactions
    • Jan 03, 1986Registration of a charge
    Debenture
    Created On Jul 08, 1985
    Delivered On Jul 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge on all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1985Registration of a charge
    • Jun 19, 1992Statement of satisfaction of a charge in full or part (403a)

    Does SCOTIA HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2001Administration started
    May 24, 2018Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Christopher John Wilkinson Hill
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    practitioner
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    Andrew James Rodney Wollaston
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    practitioner
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    Colin Peter Dempster
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    practitioner
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    Thomas Merchant Burton
    Ernst & Young Llp
    George House
    G2 1RR 50 George Square
    Glasgow
    practitioner
    Ernst & Young Llp
    George House
    G2 1RR 50 George Square
    Glasgow
    Shagun Sunil Dubey
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0