R C PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR C PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC031236
    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 R C PROPERTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is R C PROPERTY LIMITED located?

    Registered Office Address
    C/O JOHNSTON CARMICHAEL
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of R C PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. CROAN & SONS LIMITEDDec 31, 1955Dec 31, 1955

    What are the latest accounts for R C PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for R C PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    12 pagesLIQ13(Scot)

    Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 227 West George Street Glasgow G2 2nd on Nov 10, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2020

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 04, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr John Stephen Denholm on Feb 05, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 04, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Change of details for J. & J. Denholm Limited as a person with significant control on Aug 29, 2017

    2 pagesPSC05

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of R C PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    Secretary
    Woodside Crescent
    G3 7UL Glasgow
    18
    British66554810001
    DENHOLM, John Stephen
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritish10253720001
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United KingdomBritish66554810001
    AINSWORTH, Richard Stanley
    7 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Secretary
    7 Burnside Park
    EH14 7LY Balerno
    Midlothian
    British39980001
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Secretary
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    British11315830001
    AINSWORTH, Richard Stanley
    7 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Director
    7 Burnside Park
    EH14 7LY Balerno
    Midlothian
    British39980001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    BUCHAN, Alexander
    22 South Road
    AB42 2YD Peterhead
    Aberdeenshire
    Director
    22 South Road
    AB42 2YD Peterhead
    Aberdeenshire
    British1160900002
    CROAN, John
    Hadlea 13 East Lillypot
    EH5 3BH Edinburgh
    Director
    Hadlea 13 East Lillypot
    EH5 3BH Edinburgh
    British72018570003
    CROAN, Patrick Michael
    4-7 Dun Ard Garden
    EH9 2HZ Edinburgh
    Midlothian
    Director
    4-7 Dun Ard Garden
    EH9 2HZ Edinburgh
    Midlothian
    United KingdomBritish1387690001
    CROAN, Patrick
    12 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    Director
    12 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    British50520001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritish10253720001
    DENHOLM, John Stephen
    High Mains Of Buchan
    Drymen
    Glasgow
    Director
    High Mains Of Buchan
    Drymen
    Glasgow
    British40000001
    DUTHIE, Robert Patrick
    20 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Scotland
    Director
    20 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Scotland
    ScotlandBritish1394720001
    KELLY, Thomas Mcfarlane
    58 Netherby Road
    EH5 3LX Edinburgh
    Midlothian
    Director
    58 Netherby Road
    EH5 3LX Edinburgh
    Midlothian
    British164780002
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Director
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    ScotlandBritish11315830001
    TURNER, Richard John
    Westwood House Westwood Road
    HU17 8EN Beverley
    East Yorkshire
    Director
    Westwood House Westwood Road
    HU17 8EN Beverley
    East Yorkshire
    British1312350002

    Who are the persons with significant control of R C PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number0955037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does R C PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 17, 1993
    Delivered On Nov 22, 1993
    Satisfied
    Amount secured
    £128,000 and all sums due or to become due
    Short particulars
    Ground lying to the north of west harbour road,granton, edinburgh.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • Nov 22, 1993Registration of a charge (410)
    • Sep 14, 2020Satisfaction of a charge (MR04)

    Does R C PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2022Dissolved on
    Oct 26, 2020Commencement 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