THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD.

THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD.

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

    Company NameTHE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032216
    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 NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD.?

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

    Where is THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD. located?

    Registered Office Address
    93 George Street
    EH2 3ES Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Annual return made up to Oct 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2012

    Statement of capital on Nov 12, 2012

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Insolvency filing

    INSOLVENCY:Form 4.25(scot) Declaration of Solvency
    3 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Form 600 Notice of Appointment of Liquidator
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 15, 2012

    LRESSP

    Appointment of Mr Craig Burns as a director on Sep 07, 2012

    2 pagesAP01

    Termination of appointment of Julian Winter as a director on Sep 07, 2012

    1 pagesTM01

    Appointment of Craig Burns as a secretary on Oct 26, 2011

    1 pagesAP03

    Termination of appointment of David Harrop as a secretary on Oct 26, 2011

    1 pagesTM02

    Termination of appointment of David Anthony Harrop as a director on Oct 26, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Appointment of Mr Julian Winter as a director on Sep 20, 2011

    2 pagesAP01

    Annual return made up to Oct 03, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Trevor Birch as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Oct 03, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Simon Capper as a director

    1 pagesTM01

    Termination of appointment of Simon Capper as a secretary

    1 pagesTM02

    Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Sep 07, 2010

    1 pagesAD01

    Appointment of Mr David Harrop as a secretary

    1 pagesAP03

    Appointment of Mr David Harrop as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    Termination of appointment of Terence Robinson as a director

    1 pagesTM01

    Who are the officers of THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Craig
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Secretary
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    167996440001
    BURNS, Craig
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritish167991320001
    CAPPER, Simon
    Cherry Street
    S2 4SU Sheffield
    Sheffield United Fc
    United Kingdom
    Secretary
    Cherry Street
    S2 4SU Sheffield
    Sheffield United Fc
    United Kingdom
    British118147580001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Secretary
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    British28353840001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Secretary
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    153053920001
    LINKS, Brian Israel
    4 Northkirklands East Kilbride Road
    Eaglesham
    G76 0NT Glasgow
    Secretary
    4 Northkirklands East Kilbride Road
    Eaglesham
    G76 0NT Glasgow
    British55479280001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    BAMFORD, Alan Maxwell
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    Director
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    British11424620001
    BIRCH, Trevor
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    UkBritish160667800001
    CAPPER, David
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    Director
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    British61833820001
    CAPPER, Simon
    3 The Gowans
    Sutton On The Forest
    YO61 1DL York
    North Yorkshire
    Director
    3 The Gowans
    Sutton On The Forest
    YO61 1DL York
    North Yorkshire
    British118147580001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    FREEMAN, Trevor
    House 16 The Riviera
    10 Pik Sha Road
    Clearwater Bay
    Hong Kong
    Director
    House 16 The Riviera
    10 Pik Sha Road
    Clearwater Bay
    Hong Kong
    British121934500001
    GREEN, Charles Alexander
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    Director
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    British75952680002
    HARROP, David Anthony
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritish160187290001
    HAWTHORNE, Philip
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    Director
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    British79740350001
    LINKS, Brian Israel
    4 Northkirklands East Kilbride Road
    Eaglesham
    G76 0NT Glasgow
    Director
    4 Northkirklands East Kilbride Road
    Eaglesham
    G76 0NT Glasgow
    ScotlandBritish55479280001
    LINKS, David Samuel
    Dungavel
    Methven Road, Giffnock
    G46 6TG Glasgow
    Director
    Dungavel
    Methven Road, Giffnock
    G46 6TG Glasgow
    ScotlandBritish306260001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MCDONALD, Anthony Michael
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    Director
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    British51141710003
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritish107314140001
    ROCKETT, Jason
    Melville Street
    EH3 7NS Edinburgh
    4a
    Director
    Melville Street
    EH3 7NS Edinburgh
    4a
    United KingdomBritish111427410003
    THURMAN, John Lythall
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    Director
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    British41580370003
    TOLMAN, David Guy
    Grange House
    Derby Grange
    WF4 4BE Flockton
    Director
    Grange House
    Derby Grange
    WF4 4BE Flockton
    British52576910001
    WHETTON, Barry Newton
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    Director
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    British14277000002
    WINTER, Julian
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritish163637880001
    WOOD, Peter Philip
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    Director
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    British59507480001

    Does THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 16, 1985
    Delivered On Aug 27, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 3/l 14 hill street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1985Registration of a charge
    • Jun 10, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 16, 1985
    Delivered On Aug 27, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2/l 8 whitehill street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1985Registration of a charge
    • Jun 10, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 16, 1985
    Delivered On Aug 27, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2/l 12 colebrook street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1985Registration of a charge
    • Jul 22, 1992Statement of satisfaction of a charge in full or part (419a)
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 23, 1984
    Delivered On Jul 27, 1984
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 1984Registration of a charge
    • Jan 16, 1998Statement of satisfaction of a charge in full or part (419a)

    Does THE NITHSDALE (KIRKINTILLOCH) PROPERTY CO., LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2014Dissolved on
    Oct 15, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    90 St Vincent Street
    Glasgow
    practitioner
    90 St Vincent Street
    Glasgow
    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