BRADFORD & BINGLEY DORMANT 15 LIMITED

BRADFORD & BINGLEY DORMANT 15 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRADFORD & BINGLEY DORMANT 15 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC064903
    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 BRADFORD & BINGLEY DORMANT 15 LIMITED?

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

    Where is BRADFORD & BINGLEY DORMANT 15 LIMITED located?

    Registered Office Address
    20 Frederick Street
    Edinburgh
    EH2 2JR
    Undeliverable Registered Office AddressNo

    What were the previous names of BRADFORD & BINGLEY DORMANT 15 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLATER HOGG & HOWISON LIMITEDMay 02, 1986May 02, 1986
    SLATER HOGG & HOWISON (MANAGEMENT) LIMITEDMay 17, 1978May 17, 1978

    What are the latest accounts for BRADFORD & BINGLEY DORMANT 15 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRADFORD & BINGLEY DORMANT 15 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 pagesCAP-SS

    Statement of capital on Jun 12, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 29, 2013 with full list of shareholders

    15 pagesAR01

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

    9 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    15 pagesAR01

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

    8 pagesAA

    Annual return made up to Jan 29, 2011 with full list of shareholders

    15 pagesAR01

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

    8 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    13 pagesAR01

    Secretary's details changed for John Gornall on Dec 04, 2009

    3 pagesCH03

    Director's details changed for Mr Phillip Mclelland on Nov 26, 2009

    3 pagesCH01

    Director's details changed for Paul Martin Hopkinson on Dec 01, 2009

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    5 pages363a

    Who are the officers of BRADFORD & BINGLEY DORMANT 15 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORNALL, John
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Secretary
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    British41289370001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Great BritainBritishDirector Tax/Company Secretary61412160002
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritishFinance Director138782370001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    FRASER, Jeremy William
    117 Dundas Street
    EH3 5ED Edinburgh
    Secretary
    117 Dundas Street
    EH3 5ED Edinburgh
    British1392370003
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Secretary
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    British61412160002
    KERSHAW, Philip
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    Secretary
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    British122442410001
    PEEBLES, Alexander Douglas
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Secretary
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    British152350001
    ROBERTSON, Margaret Ellen
    248 Colinton Road
    EH14 1DL Edinburgh
    Midlothian
    Secretary
    248 Colinton Road
    EH14 1DL Edinburgh
    Midlothian
    BritishBanker1234430001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    ABDIN, Romana
    17 The Mallards
    Frimley
    GU16 8PB Camberley
    Surrey
    Director
    17 The Mallards
    Frimley
    GU16 8PB Camberley
    Surrey
    United KingdomBritishGroup Legal Advisor26292180003
    BLACK, Stuart James
    11 Larchfield Avenue
    Newton Mearns
    G77 5PW Glasgow
    Lanarkshire
    Director
    11 Larchfield Avenue
    Newton Mearns
    G77 5PW Glasgow
    Lanarkshire
    United KingdomBritishEstate Agent1307270001
    CAMERON, Craig
    3 Trench Knowe
    EH10 7HL Edinburgh
    Director
    3 Trench Knowe
    EH10 7HL Edinburgh
    United KingdomBritishFinance Director27212480002
    DAVIDSON, Anthony Beverley
    The Farmhouse
    Methven
    PH1 3RE Perth
    Director
    The Farmhouse
    Methven
    PH1 3RE Perth
    BritishBanker61933730001
    GRAY, Stephen Mckinley
    Taft House
    10 Dam Park
    KA3 4BZ Dunlop
    Ayrshire
    Director
    Taft House
    10 Dam Park
    KA3 4BZ Dunlop
    Ayrshire
    BritishFinance Director18741210001
    HOGG, Andrew Iain
    Branoc 10 Erskine Road
    Whitecraigs
    G46 6TH Glasgow
    Director
    Branoc 10 Erskine Road
    Whitecraigs
    G46 6TH Glasgow
    BritishEstate Agent211200002
    INCHBALD, Stephen Charles Elliot
    West Riding Bottom Lane
    Seer Green
    HP9 2RH Beaconsfield
    Buckinghamshire
    Director
    West Riding Bottom Lane
    Seer Green
    HP9 2RH Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Surveyor3120210001
    JOHNSTON, Colvil Gardner
    13a Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    Director
    13a Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    BritishSales Manager3918640004
    JONES, Warwick Richard
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    Director
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    United KingdomBritishFinance Director78586600001
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    BritishBanker37557570001
    LUCK, Michael
    2 Beechwood Court
    Bearsden
    G61 2RY Glasgow
    Lanarkshire
    Director
    2 Beechwood Court
    Bearsden
    G61 2RY Glasgow
    Lanarkshire
    ScotlandBritishEstate Agent211160002
    MALONE, John
    The Crannoch
    462 Clarkston Road Netherlee
    G44 3QF Glasgow
    Lanarkshire
    Director
    The Crannoch
    462 Clarkston Road Netherlee
    G44 3QF Glasgow
    Lanarkshire
    ScotlandBritishDirector Financial Services96166980001
    MCCOY, Kevin Marie
    3 Wyvern Park
    EH9 2JY Edinburgh
    Midlothian
    Director
    3 Wyvern Park
    EH9 2JY Edinburgh
    Midlothian
    BritishPersonnel Manager38006810001
    MCGREGOR, Roy
    Hillfoot
    West Links Road
    EH31 2BB Gullane
    East Lothian
    Scotland
    Director
    Hillfoot
    West Links Road
    EH31 2BB Gullane
    East Lothian
    Scotland
    BritishBanker1070910004
    MOWAT, Gordon John Holmes
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    Director
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    ScotlandBritishAccountant78813250001
    PATON, Hamish Kinloch
    Days Orchard 28 School Road
    Penn
    HP10 8EF High Wycombe
    Buckinghamshire
    Director
    Days Orchard 28 School Road
    Penn
    HP10 8EF High Wycombe
    Buckinghamshire
    BritishBanker49687450001
    PEEBLES, Alexander Douglas
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Director
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    BritishBanker152350001
    RODRIGUES, Christopher John
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    BritishGroup Chief Executive48116480001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Director
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    BritishCompany Secretary7591870001
    SMITH, John Arthur William
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    BritishGroup Finance Director16815390001
    THOMSON, Neil Russell
    403 Queensferry Road
    EH4 7AG Edinburgh
    Midlothian
    Scotland
    Director
    403 Queensferry Road
    EH4 7AG Edinburgh
    Midlothian
    Scotland
    BritishMarketing Executive27215080001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    BritishGroup Finance Director67936670003
    VOWLES, Michael
    3 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    Director
    3 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    BritishChartered Accountant52502720001
    WILLFORD, Christopher Patrick
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    EnglandBritishGroup Finance Director74865870004
    WILSON, Eric
    79 Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    Midlothian
    Director
    79 Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    Midlothian
    BritishBanker211180001

    Does BRADFORD & BINGLEY DORMANT 15 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 31, 1984
    Delivered On Aug 15, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    66/68 upper craigs stirling.
    Persons Entitled
    • Malcolm Bidwell & Another
    Transactions
    • Aug 15, 1984Registration of a charge
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 13, 1984
    Delivered On Apr 26, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 101 hanover street edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 1984Registration of a charge
    Standard security
    Created On Jan 09, 1984
    Delivered On Jan 30, 1984
    Satisfied
    Amount secured
    £38,500 and all further sums due or to become due
    Short particulars
    4 & 6 east princes st helensburgh.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jan 30, 1984Registration of a charge
    Standard security
    Created On Jul 20, 1981
    Delivered On Aug 06, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    177-179 kilmarnock rd glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 06, 1981Registration of a charge
    Standard security
    Created On May 21, 1980
    Delivered On May 29, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 214/216 eastwoodmains road, clarkston, renfrewshire more particularly described in the said standard security.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 29, 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