APPLEYARD PROPERTIES (SCOTLAND) LIMITED

APPLEYARD PROPERTIES (SCOTLAND) LIMITED

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

    Company NameAPPLEYARD PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC052644
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPLEYARD PROPERTIES (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is APPLEYARD PROPERTIES (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o WRIGHT, JOHNSTON & MACKENZIE LLP
    302 St. Vincent Street
    G2 5RZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APPLEYARD PROPERTIES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for APPLEYARD PROPERTIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 14, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    legacy

    51 pagesPARENT_ACC

    legacy

    4 pagesAGREEMENT1

    legacy

    4 pagesGUARANTEE1

    Who are the officers of APPLEYARD PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175639530001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director254017640001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149299350001
    MAHAFFEY, Matthew Ian
    23 St Oswalds Road
    Fulford
    YO1 4PF York
    North Yorkshire
    Secretary
    23 St Oswalds Road
    Fulford
    YO1 4PF York
    North Yorkshire
    British507940001
    WARD, Andrew Ian
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    Secretary
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    British360770001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    ATKIN, John Richard
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    BritishDevelopment Dir20102900001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritishDirector Overseas Op38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director206755450002
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director123285980005
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    BritishFinance Director75730290003
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritishDirector12785600004
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary149294820002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritishFinance Director52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    BritishCompany Director22325820001
    STUART, John Morris
    Cromdale 26 Foxglove Avenue
    LS8 2QR Leeds
    West Yorkshire
    Director
    Cromdale 26 Foxglove Avenue
    LS8 2QR Leeds
    West Yorkshire
    BritishFinance Director507950001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    EnglandUkCompany Secretary74385360001
    WILLIAMS, Steven Wyn
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    Director
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    United KingdomBritishCompany Director54580940001
    WILLIAMSON, Michael Granville
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    Director
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    BritishChairman & Chief Executive57360160001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    CanadianFinance Director51303670001

    Who are the persons with significant control of APPLEYARD PROPERTIES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number192238
    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 APPLEYARD PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 26, 1983
    Delivered On Jan 31, 1983
    Satisfied
    Amount secured
    All moneys due, or to become due by appleyard group PLC
    Short particulars
    1) 50.08 poles & 89.52 poles, troon ayr. 2) 3.30 acres, 0.58 acres and 0.11 acres at western road, kilmarnock, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1983Registration of a charge
    Bond & floating charge
    Created On Nov 25, 1982
    Delivered On Dec 10, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1982Registration of a charge
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Sep 20, 1982
    Delivered On Sep 29, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (I) 50.08 poles and (ii) 89.52 poles, both in the burgh of troon, parish of dundonald and county of ayr (I) 3.30 acres, (ii) 0.58 acres and (iii) 0.11 acres, all at western road, kilmarnock, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 1982Registration of a charge
    Standard security
    Created On Jul 20, 1981
    Delivered On Jul 24, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.13 acres, 38784 square feet and 0.031 of an acre all in renfrew and 18 holmston road, ayr, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 1981Registration of a charge
    Standard security
    Created On Oct 07, 1980
    Delivered On Oct 22, 1980
    Satisfied
    Amount secured
    Nil, an ad fachim praestandium obligation
    Short particulars
    Westhill, prieston road bridge of weir.
    Persons Entitled
    • David Mclintock
    Transactions
    • Oct 22, 1980Registration of a charge
    Bond & floating charge
    Created On Sep 24, 1980
    Delivered On Oct 07, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1980Registration of a charge

    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