DRUMSHEUGH PROPERTY COMPANY LIMITED

DRUMSHEUGH PROPERTY COMPANY LIMITED

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

    Company NameDRUMSHEUGH PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032804
    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 DRUMSHEUGH PROPERTY COMPANY LIMITED?

    • (7499) /

    Where is DRUMSHEUGH PROPERTY COMPANY LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRUMSHEUGH PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DRUMSHEUGH PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    5 pagesMG03s

    legacy

    6 pagesMG03s

    legacy

    9 pagesMG03s

    legacy

    8 pagesMG03s

    legacy

    3 pagesMG03s

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Finance House Orchard Brae Edinburgh EH4 1PF on Jun 23, 2011

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2011

    LRESSP

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    3 pagesMG02s

    Amended accounts for a dormant company made up to Dec 31, 2010

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2011

    Statement of capital on Mar 04, 2011

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Stephen Hopkins as a secretary

    1 pagesTM02

    Annual return made up to Feb 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Adrian Patrick White on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Timothy Mark Blackwell on Oct 01, 2009

    2 pagesCH01

    Appointment of Stephen John Hopkins as a secretary

    3 pagesAP03

    Termination of appointment of David Jarvis as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of DRUMSHEUGH PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146429300001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Secretary
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    O'CONNOR, Sharon Noelle
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120003
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    FRANCIS, Paul David
    2 Mark Way
    GU7 2BE Godalming
    Surrey
    Director
    2 Mark Way
    GU7 2BE Godalming
    Surrey
    British268390001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    MACAULEY, Richard Edward
    The New Farmhouse
    Gt Chesterford
    CB10 1PH Saffron Walden
    Essex
    Director
    The New Farmhouse
    Gt Chesterford
    CB10 1PH Saffron Walden
    Essex
    British268400001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002

    Does DRUMSHEUGH PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable charge
    Created On Dec 31, 1974
    Delivered On Jan 20, 1975
    Satisfied
    Amount secured
    For securing £7,000,000. all further moneys due, or to become due from the company to chargee and others
    Short particulars
    Benefit of a contract is constitated by the service of an option notice dd. 31/12/74 (copy annexed hereto) the general properties sit out in the schedule to the option notice (annexed hereto).
    Persons Entitled
    • Guardian Assurance
    • Commercial Union Assurance Co. LTD
    • Phoenix Assurance Company LTD
    Transactions
    • Jan 20, 1975Registration of a charge
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Further guarantee and debenture
    Created On Feb 15, 1974
    Delivered On Mar 01, 1974
    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
    • Phoenix Ass. Co. LTD
    • Cin Properties LTD
    • Unilever Superan. Trustees LTD
    • Electricity Supply Nominees LTD
    Transactions
    • Mar 01, 1974Registration of a charge
    • Jan 19, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Feb 15, 1974
    Delivered On Mar 01, 1974
    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
    • Unilever Superan. Trustees LTD
    • Electricity Supply Nominees LTD
    • Cin Properties LTD
    • Phoenix Ass. Co. LTD
    Transactions
    • Mar 01, 1974Registration of a charge
    • Jan 19, 2012Statement of satisfaction of a floating charge (MG03s)
    Guarantee and debenture
    Created On Feb 15, 1974
    Delivered On Feb 20, 1974
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1974Registration of a charge
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Guarantee & debenture
    Created On Jan 31, 1974
    Delivered On Feb 15, 1974
    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
    • Unilever Superannuation Trustees Limited
    Transactions
    • Feb 15, 1974Registration of a charge
    • Feb 03, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jan 17, 1974
    Delivered On Jan 29, 1974
    Satisfied
    Amount secured
    All sums due
    Short particulars
    Whole assets of company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1974Registration of a charge
    • Jan 19, 2012Statement of satisfaction of a floating charge (MG03s)
    Guarantee & debenture
    Created On Dec 21, 1973
    Delivered On Dec 24, 1973
    Satisfied
    Amount secured
    All monies owing from time to time
    Short particulars
    All property vested in the company now and in future.
    Persons Entitled
    • Phoenix Assurance Company LTD
    • Cin Properties LTD
    • Electricity Supply Nominees LTD
    • Unilever LTD
    Transactions
    • Dec 24, 1973Registration of a charge
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Guarantee & debenture
    Created On Dec 20, 1973
    Delivered On Jan 08, 1974
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All freehold and leasehold property of the company to the title to which is registered at hm. Land registry. All buildings fixture & plant machinery thereon.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1974Registration of a charge
    • Feb 03, 2012Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Dec 10, 1973
    Delivered On Dec 21, 1973
    Satisfied
    Amount secured
    Not less than £12,500,000 and up to £25,000,000
    Short particulars
    Undertaking and all property assets present and future of the company.
    Persons Entitled
    • Unilever Superanuation Trustees LTD
    • Electricity Supply Nominees LTD
    • Phoenix Assurance Company LTD
    • (In Properties) LTD
    Transactions
    • Dec 21, 1973Registration of a charge
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does DRUMSHEUGH PROPERTY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2012Dissolved on
    May 24, 2011Commencement 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