NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED
Overview
| Company Name | NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC066798 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Registered office address changed from 80 George Street Edinburgh EH2 3BU to 110 Queen Street Glasgow G1 3BX on Dec 19, 2016 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Graham Stephen Long as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Pierre Alain Biscay as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Steven Blackwell as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Clair Louise Marshall as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Rowley Rose as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2016
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Yang Song as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Groves as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Robert Groves as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jin-Wee Tan as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Robert Kipling as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Yang Song as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Pierre Alain Biscay as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154788970001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| DRISCOLL, Caroline Mary | Secretary | Flat 3, 16 Kidbrooke Grove Blackheath SE3 0LF London | British | 35886380001 | ||||||||||
| HERBERT, Anthony James | Secretary | 21d Tite Street SW3 4JT London | British | 29028830002 | ||||||||||
| MORGAN, David John | Secretary | Apsley House Park Road SM7 3DN Banstead Surrey | British | 457080001 | ||||||||||
| RICHARDSON, Ian David Lea | Secretary | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | George Street EH2 3BU Edinburgh 80 | British | 67168210001 | ||||||||||
| WALLWORK, Janet Irwin | Secretary | 51 Eglantine Road SW18 2DE London | British | 32917080002 | ||||||||||
| WEBSTER, John Dudley | Secretary | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | 457110001 | ||||||||||
| AWFORD, Robert Francis | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | British | 89525200002 | |||||||||
| BISCAY, Pierre Alain | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | French | 191345190001 | |||||||||
| BLACKWELL, David Steven | Director | EC2R 8EJ London No. 1 Poultry United Kingdom | United Kingdom | British | 202271880001 | |||||||||
| FAULKNER, Anthony | Director | 7 Weston Close Upton Grey RG25 2RX Basingstoke Hampshire | British | 457090001 | ||||||||||
| FAULKNER, Anthony | Director | 7 Weston Close Upton Grey RG25 2RX Basingstoke Hampshire | British | 457090001 | ||||||||||
| GALLOWAY, Richard William | Director | 6 Comforts Farm Avenue Hurst Green RH8 9DH Oxted Surrey | British | 8013540001 | ||||||||||
| GROVES, Robert | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | British | 191386770001 | |||||||||
| KIPLING, Michael Robert | Director | George Street EH2 3BU Edinburgh 80 | England | British | 89585620002 | |||||||||
| LONG, Graham Stephen | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | British | 201016770001 | |||||||||
| NICHOLLS, John Michael | Director | 25 Starling Lane Cuffley EN6 4JX Potters Bar Hertfordshire | England | United Kingdom | 457100001 | |||||||||
| PARRIS, Stephen Michael | Director | 81 Wentworth Drive MK41 8QD Bedford Bedfordshire | England | British | 28404670001 | |||||||||
| PINNOCK, Richard Mark | Director | 16 Chaucer Road MK40 2AJ Bedford Bedfordshire | British | 100959840001 | ||||||||||
| SMITH, Stephen Paul | Director | Yester Road BR7 5HN Chislehurst 65 Kent | England | British | 148183670001 | |||||||||
| SONG, Yang | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | British | 191346160001 | |||||||||
| TAN, Jin-Wee | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | British | 155013280001 | |||||||||
| VERSEY, Mark Richard Beavis | Director | George Street EH2 3BU Edinburgh 80 | United Kingdom | British | 154710020001 | |||||||||
| WEBSTER, John Dudley | Director | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | 457110001 | ||||||||||
| YATES, Stephen Richard | Director | George Street EH2 3BU Edinburgh 80 | British | 44988640001 | ||||||||||
| YATES, Stephen Richard | Director | 37 Colebrooke Avenue W13 8JZ London | British | 44988640001 |
Does NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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