THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED

THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC001846
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH METROPOLITAN PROPERTY PLCApr 02, 1889Apr 02, 1889

    What are the latest accounts for THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(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 pagesAD01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA

    2 pagesAD03

    Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2018

    LRESSP

    Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018

    2 pagesAP03

    Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018

    1 pagesTM02

    Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Dec 14, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017

    1 pagesTM01

    Appointment of Manager Derek Carter as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017

    1 pagesTM01

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Satisfaction of charge 405 in full

    4 pagesMR04

    Satisfaction of charge 404 in full

    4 pagesMR04

    Satisfaction of charge 399 in full

    4 pagesMR04

    Satisfaction of charge 395 in full

    4 pagesMR04

    Satisfaction of charge 369 in full

    4 pagesMR04

    Satisfaction of charge 347 in full

    4 pagesMR04

    Satisfaction of charge 320 in full

    4 pagesMR04

    Who are the officers of THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Derek
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishPortfolio Manager225848070001
    GIRLING, Paul Stewart
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritishDirector225432580001
    BAMBER, Janine Margaret
    Flat 16 St Pauls View
    15 Amwell Street
    EC1R 1UP London
    Secretary
    Flat 16 St Pauls View
    15 Amwell Street
    EC1R 1UP London
    BritishLegal Counsel117898690001
    BEWSEY, Martin Roy
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    Secretary
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    British88472130001
    BROWN, David Allan
    Royal Exchange House 100 Queen Street
    G1 3DL Glasgow
    Secretary
    Royal Exchange House 100 Queen Street
    G1 3DL Glasgow
    British37710002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishAccountant26039210001
    PARSONS-WEISS, Beatrix
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    German93618170002
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243694040001
    SLOCOMBE, Stephen Roy
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    British55097590003
    THOMSON, Alan Herbert
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    Secretary
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    British293000001
    ABRAMSON, Christoffer
    59 Queen Anne Street
    W1G 9JS London
    Director
    59 Queen Anne Street
    W1G 9JS London
    SwedishChief Financial Officer98463110004
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritishChartered Surveyor38758710002
    BIRCH, Paul Adrian
    Gorselands
    PA11 3AT Bridge Of Weir
    Director
    Gorselands
    PA11 3AT Bridge Of Weir
    ScotlandBritishSurveyor772720001
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    AmericanFinance Controller116663740001
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Accountant183344960001
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritishInsurance Official596070001
    CAIRNS, James Scott
    2 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    Director
    2 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    British33041530001
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrishChartered Surveyor90824990003
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritishSurveyor59232720003
    DEL BEATO, Ilaria Jane
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritishChartered Surveyor93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritishChartered Surveyor93124450002
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritishChartered Surveyor107819460001
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritishAsset Manager95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritishAsset Manager94095660004
    JACK, Robert Barr, Professor
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    Director
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    ScotlandBritishSolicitor940950004
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishManaging Director73972820001
    KARLOV, Damien Ivo
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrishVat, Finance Operations Manager202318870001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishAccountant26039210001
    LEE, David Robert
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    Director
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    BritishAccountant76032910001
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritishChartered Surveyor96177720001
    MACPHERSON, John Hannah Forbes
    16 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    16 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    BritishDirector295710001
    MALCOLM, David
    40 Priory Drive
    RH2 8AF Reigate
    Surrey
    Director
    40 Priory Drive
    RH2 8AF Reigate
    Surrey
    BritishDirector295690001
    MANCHANDA, Anupam
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomIndianAccountant196338510001
    MARFLEET, Thomas
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritishAccountant139855250001

    What are the latest statements on persons with significant control for THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2004Registration of a charge (410)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 2004Registration of a charge (410)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2004Registration of a charge (410)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2004Registration of a charge (410)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2004Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2003Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Meadowfield Developments Limited
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Meadowfield Developments Limited
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Meadowfield Developments Limited
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Law Debenture Trustees Limited
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2003Registration of a charge (410)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)

    Does THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2019Due to be dissolved on
    Jun 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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