THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.

THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.

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

    Company NameTHE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC017142
    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 AGRICULTURAL SECURITIES CORPORATION P.L.C.?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Jan 21, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2016

    LRESSP

    Full accounts made up to Mar 31, 2015

    20 pagesAA

    Annual return made up to Jul 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2,000,000
    SH01

    Appointment of Mr John Cruickshanks as a director on Sep 19, 2014

    2 pagesAP01

    Termination of appointment of John Kenneth Lund as a director on Sep 19, 2014

    1 pagesTM01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 2,000,000
    SH01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    20 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Appointment of Mr Robert Gibson as a director

    2 pagesAP01

    Termination of appointment of William Mackie as a director

    1 pagesTM01

    Director's details changed for Mr Alexander James Hay on Aug 03, 2012

    2 pagesCH01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    39 pagesAA

    Appointment of Mr Alexander James Hay as a director

    2 pagesAP01

    Termination of appointment of Donald Kerr as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    39 pagesAA

    Annual return made up to Jul 13, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    20 pagesAA

    Annual return made up to Jul 13, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr William Mackie on Jul 13, 2010

    2 pagesCH01

    Who are the officers of THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRTLE, Jonathan Michael
    35 Lachlan Crescent
    PA8 6HJ Erskine
    Renfrewshire
    Secretary
    35 Lachlan Crescent
    PA8 6HJ Erskine
    Renfrewshire
    British47631310001
    CRUICKSHANKS, John
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United KingdomBritish191241370001
    GIBSON, Robert
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish177045820001
    HAY, Alexander James
    c/o C/O Sasc Plc
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    c/o C/O Sasc Plc
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    ScotlandBritish98487270001
    INVERARITY, James Alexander
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    Director
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    ScotlandBritish314440002
    BALLANTYNE, Tom Hugh
    Aldie Farmhouse
    PH1 3RD Methven
    Perthshire
    Secretary
    Aldie Farmhouse
    PH1 3RD Methven
    Perthshire
    British84102040001
    RICHARDSON, Nigel Buist
    9 Hermitage Drive
    EH10 6DA Edinburgh
    Midlothian
    Secretary
    9 Hermitage Drive
    EH10 6DA Edinburgh
    Midlothian
    British19357620001
    CORNER, Douglas Robertson
    Maryhill Cottage
    Fintry Road
    FK8 3HL Kippen
    Stirling
    Director
    Maryhill Cottage
    Fintry Road
    FK8 3HL Kippen
    Stirling
    British56018510001
    HODKINSON, Keith George
    19 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    Director
    19 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    British57133580002
    HOWARTH, Peter
    Auchen House
    Burrelton
    PH13 9PP Blairgowrie
    Perthshire
    Director
    Auchen House
    Burrelton
    PH13 9PP Blairgowrie
    Perthshire
    British71791070001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Director
    27 Queens Crescent
    EH9 2BA Edinburgh
    ScotlandBritish1127070001
    JOHNSTON, Brian
    2 Thornhill Gardens
    Mearns Kirk
    G77 5FU Glasgow
    Director
    2 Thornhill Gardens
    Mearns Kirk
    G77 5FU Glasgow
    British96065850001
    KERR, Donald
    Smeaton Grove
    EH21 7TW Inveresk
    1
    East Lothian
    United Kingdom
    Director
    Smeaton Grove
    EH21 7TW Inveresk
    1
    East Lothian
    United Kingdom
    United KingdomBritish277111460001
    LUND, John Kenneth
    2 Namur Road
    EH26 0LD Penicuik
    Midlothian
    Director
    2 Namur Road
    EH26 0LD Penicuik
    Midlothian
    United KingdomBritish98693790001
    MACKIE, William, Dr
    22 Shanter Wynd
    Alloway
    KA7 4RS Ayr
    Ayrshire
    Director
    22 Shanter Wynd
    Alloway
    KA7 4RS Ayr
    Ayrshire
    ScotlandBritish90428550001
    MACKIN, Alastair Thomas Daniel
    Southcliff 31 Castle Road
    Dunure
    KA7 4LW Ayr
    Ayrshire
    Director
    Southcliff 31 Castle Road
    Dunure
    KA7 4LW Ayr
    Ayrshire
    British6372040001
    MCINNES, Robert Macdonald
    2 Nisbet Road
    EH31 2BQ Gullane
    Director
    2 Nisbet Road
    EH31 2BQ Gullane
    British56740400001
    OGSTON, John Charles
    43 Larkfield Road
    Lenzie
    G66 3AR Glasgow
    Director
    43 Larkfield Road
    Lenzie
    G66 3AR Glasgow
    United KingdomBritish142918050001
    QUEEN, John Eadie
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Director
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    British1185810001
    REID, Alexander James
    15 Burnbrae
    EH12 8UB Edinburgh
    Midlothian
    Director
    15 Burnbrae
    EH12 8UB Edinburgh
    Midlothian
    British121100001
    ROBERTSON, David Ritchie
    Dalnair Cottage
    Croftamie
    G63 0EZ Drymen
    Director
    Dalnair Cottage
    Croftamie
    G63 0EZ Drymen
    British800280002
    SMITH, Donald Robert
    12 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    12 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    British25715540001
    SUTHERLAND, Ian Maclaren
    Chartwell Nisbet Road
    EH31 2BQ Gullane
    East Lothian
    Director
    Chartwell Nisbet Road
    EH31 2BQ Gullane
    East Lothian
    British33119710002
    TAYLOR, John Graham
    17 Priorland
    Glencarse
    PH2 7UQ Perth
    Perthshire
    Director
    17 Priorland
    Glencarse
    PH2 7UQ Perth
    Perthshire
    British111161560001
    YOUNG, Hugh Kenneth
    30 Braid Hills Road
    EH10 6HY Edinburgh
    Director
    30 Braid Hills Road
    EH10 6HY Edinburgh
    British529770001

    Does THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 23, 1993
    Delivered On Jan 12, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jan 12, 1994Registration of a charge (410)
    • Jan 21, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 19, 1993
    Delivered On Nov 03, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Widows Fund and Life Assurance Society
    Transactions
    • Nov 03, 1993Registration of a charge (410)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 11, 1992
    Delivered On May 26, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hte Prudential Assurance Company Limited
    Transactions
    • May 26, 1992Registration of a charge (410)
    • May 18, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jan 17, 1989
    Delivered On Jan 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Widows Fund and Life Assurance Society
    Transactions
    • Jan 24, 1989Registration of a charge
    • Jul 27, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 27, 1987
    Delivered On Feb 27, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Feb 27, 1987Registration of a charge
    • Feb 12, 2010Statement of satisfaction of a floating charge (MG03s)
    Series of debentures
    Created On Jul 19, 1979
    Delivered On Jul 24, 1979
    Satisfied
    Amount secured
    £14,000,000
    Persons Entitled
    • Caledonian Insurance Company
    Transactions
    • Jul 24, 1979Registration of a charge
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Series of debenture
    Created On May 20, 1976
    Delivered On Jun 17, 1976
    Satisfied
    Amount secured
    £12,000,000
    Persons Entitled
    • Caledonian Insurance Company
    Transactions
    • Jun 17, 1976Registration of a charge
    • Sep 21, 1993Statement of satisfaction of a charge in full or part (419a)
    Series of debenture
    Created On May 29, 1969
    Delivered On Jun 18, 1969
    Satisfied
    Amount secured
    £10,000,000
    Persons Entitled
    • Caledonian Insurance Company
    Transactions
    • Jun 18, 1969Registration of a charge
    Debenture
    Created On Jun 29, 1967
    Delivered On Jul 04, 1967
    Satisfied
    Amount secured
    £8,000,000
    Persons Entitled
    • Caledonian Insurance Company
    Transactions
    • Jul 04, 1967Registration of a charge
    • Dec 22, 1992Statement of satisfaction of a charge in full or part (419a)

    Does THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2017Due to be dissolved on
    Jan 11, 2016Commencement 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