APPLEYARD PROPERTIES (SCOTLAND) LIMITED
Overview
Company Name | APPLEYARD PROPERTIES (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC052644 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for APPLEYARD PROPERTIES (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for APPLEYARD PROPERTIES (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 14, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | AGREEMENT1 | ||||||||||
legacy | 4 pages | GUARANTEE1 | ||||||||||
Who are the officers of APPLEYARD PROPERTIES (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175639530001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149299350001 | |||||||
MAHAFFEY, Matthew Ian | Secretary | 23 St Oswalds Road Fulford YO1 4PF York North Yorkshire | British | 507940001 | ||||||
WARD, Andrew Ian | Secretary | 6 Coniston Way LS22 6TT Wetherby West Yorkshire | British | 360770001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | Development Dir | 20102900001 | |||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Director Overseas Op | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | 1188140001 | ||||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Company Director | 22325820001 | |||||
STUART, John Morris | Director | Cromdale 26 Foxglove Avenue LS8 2QR Leeds West Yorkshire | British | Finance Director | 507950001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 | ||||
WILLIAMSON, Michael Granville | Director | Church Green Old Church Lane Pateley Bridge HG3 5LZ Harrogate North Yorkshire | British | Chairman & Chief Executive | 57360160001 | |||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Finance Director | 51303670001 |
Who are the persons with significant control of APPLEYARD PROPERTIES (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appleyard Group Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does APPLEYARD PROPERTIES (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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