EURECOSSE PROPERTIES LIMITED

EURECOSSE PROPERTIES LIMITED

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

    Company NameEURECOSSE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071685
    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 EURECOSSE PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EURECOSSE PROPERTIES LIMITED located?

    Registered Office Address
    Suite 20, 196 Rose Street
    EH2 4AT Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EURECOSSE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for EURECOSSE PROPERTIES 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

    1 pagesDS01

    Notification of Capital Nominees Limited as a person with significant control on Mar 20, 2020

    2 pagesPSC02

    Notification of Capital Nominees Ltd as a person with significant control on Mar 20, 2020

    2 pagesPSC02

    Cessation of Boyki Ltd as a person with significant control on Mar 20, 2020

    1 pagesPSC07

    Confirmation statement made on Jan 28, 2020 with updates

    4 pagesCS01

    Notification of Boyki Ltd as a person with significant control on Jan 28, 2020

    2 pagesPSC02

    Cessation of Hacking Property Investments 35 Ltd as a person with significant control on Jan 28, 2020

    1 pagesPSC07

    Current accounting period extended from Aug 31, 2019 to Feb 29, 2020

    1 pagesAA01

    Confirmation statement made on Nov 11, 2019 with updates

    4 pagesCS01

    Registered office address changed from 82 Argyll Street Dunoon Argyll PA23 7NE to Suite 20, 196 Rose Street Edinburgh EH2 4AT on Oct 17, 2019

    1 pagesAD01

    Termination of appointment of Gordon John Hawking as a director on Oct 10, 2019

    1 pagesTM01

    Appointment of Mr David Malcolm Kaye as a director on Oct 10, 2019

    2 pagesAP01

    Notification of Hacking Property Investments 35 Ltd as a person with significant control on Oct 10, 2019

    2 pagesPSC02

    Cessation of Gordon John Hawking as a person with significant control on Oct 10, 2019

    1 pagesPSC07

    Termination of appointment of Sheila Hawking as a director on Oct 10, 2019

    1 pagesTM01

    Termination of appointment of Sheila Hawking as a secretary on Oct 10, 2019

    1 pagesTM02

    Cessation of Sheila Hawking as a person with significant control on Oct 10, 2019

    1 pagesPSC07

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of EURECOSSE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, David Malcolm
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    EnglandBritishCompany Director226701930001
    HAWKING, Sheila
    8 Katterns Close
    BH23 2NS Christchurch
    Dorset
    Secretary
    8 Katterns Close
    BH23 2NS Christchurch
    Dorset
    British125470004
    HAWKING, Gordon John
    8 Katterns Close
    BH23 2NS Christchurch
    Dorset
    Director
    8 Katterns Close
    BH23 2NS Christchurch
    Dorset
    EnglandBritishRetired Chemical Engineer125480003
    HAWKING, Gordon John
    Hengistbury
    Strone
    PA23 8RX Dunoon
    Argyll
    Director
    Hengistbury
    Strone
    PA23 8RX Dunoon
    Argyll
    BritishChemical Engineering Consultant125480001
    HAWKING, Jacqueline
    53a Underhill Road
    SE22 0QR London
    Director
    53a Underhill Road
    SE22 0QR London
    BritishJoiner1391390004
    HAWKING, Sheila
    8 Katterns Close
    BH23 2NS Christchurch
    Dorset
    Director
    8 Katterns Close
    BH23 2NS Christchurch
    Dorset
    EnglandBritishCompany Secretary125470004
    HAWKING, Sheila
    Hengistbury
    Strone
    PA23 8RX Dunoon
    Argyll
    Director
    Hengistbury
    Strone
    PA23 8RX Dunoon
    Argyll
    BritishCompany Secretary125470001

    Who are the persons with significant control of EURECOSSE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Nominees Limited
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    Mar 20, 2020
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02244395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Capital Nominees Ltd
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    Mar 20, 2020
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02244395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Boyki Ltd
    Cornet Street
    St. Peter Port
    GY1 1BZ Guernsey
    3rd Floor, One
    Guernsey
    Jan 28, 2020
    Cornet Street
    St. Peter Port
    GY1 1BZ Guernsey
    3rd Floor, One
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies Act 2006
    Place RegisteredGuernsey
    Registration Number66946
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hacking Property Investments 35 Ltd
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    Oct 10, 2019
    George Yard
    EC3V 9DF London
    Lower Ground Floor, One
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number11092860
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gordon John Hawking
    Katterns Close
    BH23 2NS Christchurch
    8
    England
    Apr 06, 2016
    Katterns Close
    BH23 2NS Christchurch
    8
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sheila Hawking
    Katterns Close
    BH23 2NS Christchurch
    8
    England
    Apr 06, 2016
    Katterns Close
    BH23 2NS Christchurch
    8
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does EURECOSSE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 26, 1994
    Delivered On Nov 01, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    948 wimborne road, moordown, bournemouth registered under number DT191976.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 1994Registration of a charge (410)
    • Oct 04, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 23, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property 197 malmesbury park road, bournemouth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 1993Registration of a charge (410)
    • Oct 04, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 23, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property 25 aston mead, christchurch.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 1993Registration of a charge (410)
    • Oct 04, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 23, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freeholdproperty 13 st leonards road, charminster, bournemouth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 1993Registration of a charge (410)
    • Oct 04, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 01, 1981
    Delivered On May 14, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1981Registration of a charge
    • Feb 01, 2013Statement of satisfaction of a floating charge (MG03s)

    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