NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED

NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED

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

    Company NameNORTH BRITISH PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC066798
    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 NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED?

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

    Where is NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 80 George Street Edinburgh EH2 3BU to 110 Queen Street Glasgow G1 3BX on Dec 19, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Termination of appointment of Graham Stephen Long as a director on Nov 14, 2016

    1 pagesTM01

    Termination of appointment of Pierre Alain Biscay as a director on Nov 14, 2016

    1 pagesTM01

    Termination of appointment of David Steven Blackwell as a director on Nov 14, 2016

    1 pagesTM01

    Appointment of Clair Louise Marshall as a director on Nov 14, 2016

    2 pagesAP01

    Appointment of Mr David Rowley Rose as a director on Nov 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Statement of capital following an allotment of shares on Aug 25, 2016

    • Capital: GBP 561,801
    4 pagesSH01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Yang Song as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015

    2 pagesAP01

    Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015

    2 pagesAP01

    Termination of appointment of Robert Groves as a director on Aug 21, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Robert Groves as a director on Sep 25, 2014

    2 pagesAP01

    Termination of appointment of Jin-Wee Tan as a director on Sep 26, 2014

    1 pagesTM01

    Termination of appointment of Michael Robert Kipling as a director on Sep 26, 2014

    1 pagesTM01

    Appointment of Mrs Yang Song as a director on Sep 25, 2014

    2 pagesAP01

    Appointment of Mr Pierre Alain Biscay as a director on Sep 25, 2014

    2 pagesAP01

    Who are the officers of NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154788970001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    DRISCOLL, Caroline Mary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    Secretary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    British35886380001
    HERBERT, Anthony James
    21d Tite Street
    SW3 4JT London
    Secretary
    21d Tite Street
    SW3 4JT London
    British29028830002
    MORGAN, David John
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    Secretary
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    British457080001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    SMALL, Jeremy Peter
    George Street
    EH2 3BU Edinburgh
    80
    Secretary
    George Street
    EH2 3BU Edinburgh
    80
    British67168210001
    WALLWORK, Janet Irwin
    51 Eglantine Road
    SW18 2DE London
    Secretary
    51 Eglantine Road
    SW18 2DE London
    British32917080002
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Secretary
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    AWFORD, Robert Francis
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomBritish89525200002
    BISCAY, Pierre Alain
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomFrench191345190001
    BLACKWELL, David Steven
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomBritish202271880001
    FAULKNER, Anthony
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    Director
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    British457090001
    FAULKNER, Anthony
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    Director
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    British457090001
    GALLOWAY, Richard William
    6 Comforts Farm Avenue
    Hurst Green
    RH8 9DH Oxted
    Surrey
    Director
    6 Comforts Farm Avenue
    Hurst Green
    RH8 9DH Oxted
    Surrey
    British8013540001
    GROVES, Robert
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomBritish191386770001
    KIPLING, Michael Robert
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    EnglandBritish89585620002
    LONG, Graham Stephen
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomBritish201016770001
    NICHOLLS, John Michael
    25 Starling Lane
    Cuffley
    EN6 4JX Potters Bar
    Hertfordshire
    Director
    25 Starling Lane
    Cuffley
    EN6 4JX Potters Bar
    Hertfordshire
    EnglandUnited Kingdom457100001
    PARRIS, Stephen Michael
    81 Wentworth Drive
    MK41 8QD Bedford
    Bedfordshire
    Director
    81 Wentworth Drive
    MK41 8QD Bedford
    Bedfordshire
    EnglandBritish28404670001
    PINNOCK, Richard Mark
    16 Chaucer Road
    MK40 2AJ Bedford
    Bedfordshire
    Director
    16 Chaucer Road
    MK40 2AJ Bedford
    Bedfordshire
    British100959840001
    SMITH, Stephen Paul
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    Director
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    EnglandBritish148183670001
    SONG, Yang
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomBritish191346160001
    TAN, Jin-Wee
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomBritish155013280001
    VERSEY, Mark Richard Beavis
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    United KingdomBritish154710020001
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Director
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    YATES, Stephen Richard
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    British44988640001
    YATES, Stephen Richard
    37 Colebrooke Avenue
    W13 8JZ London
    Director
    37 Colebrooke Avenue
    W13 8JZ London
    British44988640001

    Does NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 09, 1982
    Delivered On Dec 17, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1982Registration of a charge

    Does NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2017Dissolved on
    Dec 12, 2016Commencement 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