THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED
Overview
| Company Name | THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC001846 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SCOTTISH METROPOLITAN PROPERTY PLC | Apr 02, 1889 | Apr 02, 1889 |
What are the latest accounts for THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jul 20, 2018 | 2 pages | AD01 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Manager Derek Carter as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Satisfaction of charge 405 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 404 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 399 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 369 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 395 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 320 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 347 in full | 4 pages | MR04 | ||||||||||
Who are the officers of THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Derek | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 225848070001 | |||||
| GIRLING, Paul Stewart | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | 225432580001 | |||||
| BAMBER, Janine Margaret | Secretary | Flat 16 St Pauls View 15 Amwell Street EC1R 1UP London | British | 117898690001 | ||||||
| BEWSEY, Martin Roy | Secretary | 16 Hawthorne Road BR1 2HH Bromley Kent | British | 88472130001 | ||||||
| BROWN, David Allan | Secretary | Royal Exchange House 100 Queen Street G1 3DL Glasgow | British | 37710002 | ||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
| KEARLEY, Andrew Paul | Secretary | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 26039210001 | ||||||
| PARSONS-WEISS, Beatrix | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | German | 93618170002 | ||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243694040001 | |||||||
| SLOCOMBE, Stephen Roy | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 | British | 55097590003 | ||||||
| THOMSON, Alan Herbert | Secretary | South Hill Of Dripps Cottage Thorntonhall G74 5AW Glasgow | British | 293000001 | ||||||
| ABRAMSON, Christoffer | Director | 59 Queen Anne Street W1G 9JS London | Swedish | 98463110004 | ||||||
| BARTRAM, Christopher John | Director | 15 Trumpington Road CB2 2AJ Cambridge | England | British | 38758710002 | |||||
| BIRCH, Paul Adrian | Director | Gorselands PA11 3AT Bridge Of Weir | Scotland | British | 772720001 | |||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183344960001 | |||||
| BURTON, Caroline Mary | Director | 3 Helmet Row EC1V 3QJ London | England | British | 596070001 | |||||
| CAIRNS, James Scott | Director | 2 Springfield Grange Blackness Road EH49 7HA Linlithgow West Lothian | British | 33041530001 | ||||||
| CASEY, Shay Andrew | Director | Flat 3 St Mary Hall 106 Felsham Road SW15 1DQ London | United Kingdom | Irish | 90824990003 | |||||
| DEBNEY, Richard Johnathon | Director | 81 Manor Way Blackheath SE3 9XG London | England | British | 59232720003 | |||||
| DEL BEATO, Ilaria Jane | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 93124450002 | |||||
| DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | 93124450002 | |||||
| FELCE, Gary John | Director | 25 Ickwell Road Northill SG18 9AB Biggleswade Bedfordshire | England | British | 107819460001 | |||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||
| JACK, Robert Barr, Professor | Director | 50 Lanton Road Lanton Park G43 2SR Glasgow | Scotland | British | 940950004 | |||||
| KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | 73972820001 | ||||||
| KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 202318870001 | |||||
| KEARLEY, Andrew Paul | Director | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 26039210001 | ||||||
| LEE, David Robert | Director | 139 Ascot Crescent SG1 5SX Stevenage Hertfordshire | British | 76032910001 | ||||||
| LEWIS, Martyn Phillips | Director | Wyncroft Ringmore TQ7 4HL Kingsbridge Devon | England | British | 96177720001 | |||||
| MACPHERSON, John Hannah Forbes | Director | 16 Collylinn Road Bearsden G61 4PN Glasgow | British | 295710001 | ||||||
| MALCOLM, David | Director | 40 Priory Drive RH2 8AF Reigate Surrey | British | 295690001 | ||||||
| MANCHANDA, Anupam | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | Indian | 196338510001 | |||||
| MARFLEET, Thomas | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 139855250001 |
What are the latest statements on persons with significant control for THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Cash deposit pledge | Created On May 26, 2004 Delivered On Jun 03, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company pledges and assigns the charged account and the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Cash deposit pledge | Created On Apr 23, 2004 Delivered On May 06, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company pledges and assigns the charged account and the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Cash deposit pledge | Created On Feb 03, 2004 Delivered On Feb 16, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The charged account and deposit. Account no. 06019951 and the sum of £1,276,957. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Cash deposit pledge | Created On Jan 20, 2004 Delivered On Jan 30, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Company pledges and assigns the charged account and deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 30, 2003 Delivered On Jan 13, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to 1.358 ha situated to the south east of and adjacent to the asda south roundabout, milton road/A1 musselburgh bypass in the city of edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Dec 23, 2003 Delivered On Dec 31, 2003 | Satisfied | Amount secured All sums due under or in connection with any finance document | |
Short particulars The rental income in relation to 27 milton link, newcraighall, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 22, 2003 Delivered On Sep 04, 2003 | Satisfied | Amount secured The whole of the obligations as contained in the contract | |
Short particulars 12/12A south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 22, 2003 Delivered On Sep 04, 2003 | Satisfied | Amount secured The whole obligations as contained in the contract | |
Short particulars 20/22 south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 22, 2003 Delivered On Sep 04, 2003 | Satisfied | Amount secured The whole obligations as contained in the contract | |
Short particulars 23 south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 24, 2003 Delivered On Jul 08, 2003 | Satisfied | Amount secured Payment of stock and interest thereon and all other moneys and obligations in terms of a trust deed | |
Short particulars 201/205 x 207 dalry road and 24 orwell terrace, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 23, 2003 Delivered On Jul 08, 2003 | Satisfied | Amount secured Payment of the stock and interest thereon and all other moneys and obligations in terms of the trust deed | |
Short particulars The subjects on the east side of mavor avenue and the north side of howard avenue, east kilbride--title number LAN36104. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 23, 2003 Delivered On Jul 08, 2003 | Satisfied | Amount secured Payment of the stock and interest thereon and all other moneys and obligations as defined in the trust deed | |
Short particulars 32/46 houston street, glasgow--title number GLA33572. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 23, 2003 Delivered On Jul 08, 2003 | Satisfied | Amount secured Payment of the stock and interest thereon and all other moneys and obligations in terms of the trust deed | |
Short particulars 19-25 houston street, glasgow--title number GLA102404 and 33 houston street, glasgow--title number GLA102402. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 20, 2003 Delivered On Jul 08, 2003 | Satisfied | Amount secured Payment of the stock and interest thereon and all other moneys and obligations as in the trust deed | |
Short particulars The subjects at jesmond drive, bridge of don, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 16, 2003 Delivered On Jun 18, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Piccadilly trading estate, manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The road on the north or northwest leading from cadzoe street to hamilton station, hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at jesmond drive, bridge of don, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 223/229 ingram street and 91 miller street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 20/22 south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 23 south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 12/12A south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Piece of ground situated to the south east of and adjacent to the asda south roundabout, milton road link/A1 musselburgh bypass in the city of edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 201/205 dalry road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Princes mall shopping centre, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 03, 2003 Delivered On Jan 20, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 42/50 watt street, glasgow--title number GLA93893. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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