DOLPHIN PROPERTIES SCOTLAND LIMITED

DOLPHIN PROPERTIES SCOTLAND LIMITED

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

    Company NameDOLPHIN PROPERTIES SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC076377
    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 DOLPHIN PROPERTIES SCOTLAND LIMITED?

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

    Where is DOLPHIN PROPERTIES SCOTLAND LIMITED located?

    Registered Office Address
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DOLPHIN PROPERTIES SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLAN WATER LIMITEDMay 19, 2006May 19, 2006
    ALLAN WATER PLCSep 02, 1997Sep 02, 1997
    ALLAN WATER NURSING HOMES PUBLIC LIMITED COMPANYAug 30, 1990Aug 30, 1990
    DEANSTON NURSING HOME LIMITEDMar 17, 1986Mar 17, 1986
    ALLAN WATER PROPERTY COMPANY LIMITEDOct 23, 1981Oct 23, 1981

    What are the latest accounts for DOLPHIN PROPERTIES SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DOLPHIN PROPERTIES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of move from Administration to Dissolution

    20 pages2.26B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    19 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    3 pages2.16BZ(Scot)

    Registered office address changed from Lomond House 9 George Square Glasgow G2 1DY Scotland on Jan 21, 2013

    2 pagesAD01

    Statement of administrator's proposal

    26 pages2.16B(Scot)

    Appointment of an administrator

    6 pages2.11B(Scot)

    Registered office address changed from 1st Floor 24 Blythswood Square Glasgow G2 4BG on Oct 08, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 147,000
    SH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for College Property Limited on Oct 01, 2009

    2 pagesCH04

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Aug 31, 2009 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    Full accounts made up to Sep 30, 2007

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Who are the officers of DOLPHIN PROPERTIES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLEGE PROPERTY LIMITED
    24 De Castro Street
    Wickhawk Cay 1 Road Town
    Tortola
    Akara Building
    British Virgin Isl
    Secretary
    24 De Castro Street
    Wickhawk Cay 1 Road Town
    Tortola
    Akara Building
    British Virgin Isl
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    125904790001
    SALMAN, Thanaa Daoud
    Abu Sofian Street,
    Alshemesani, Alabadali
    Amman
    Iskan Albait Alraki,
    Jordan
    Director
    Abu Sofian Street,
    Alshemesani, Alabadali
    Amman
    Iskan Albait Alraki,
    Jordan
    JordanBritishBusinesswoman127151040001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    BritishAccountant68971040002
    MCLEISH, William David
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Secretary
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    British168970640001
    STIRLING, Ian Cruickshank
    Blairhoyle
    Port Of Menteith
    FK8 3LF Stirling
    Secretary
    Blairhoyle
    Port Of Menteith
    FK8 3LF Stirling
    British623040002
    ANDERSON, Elizabeth Lindsay
    3 Bridgeway Place
    Kirkintilloch
    G66 3HW Glasgow
    Lanarkshire
    Director
    3 Bridgeway Place
    Kirkintilloch
    G66 3HW Glasgow
    Lanarkshire
    BritishOperations Director7293600001
    BAXTER, James
    Brackenhill
    Drymen
    G63 0HY Glasgow
    Director
    Brackenhill
    Drymen
    G63 0HY Glasgow
    ScotlandBritishAccountant91457690002
    COWLING, Elaine Maitland
    6 Hornel Place
    FK5 4BP Larbert
    Stirlingshire
    Director
    6 Hornel Place
    FK5 4BP Larbert
    Stirlingshire
    BritishNurse114490090001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    United KingdomBritishDirector48281920002
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    STIRLING, David Charles
    Belvedere
    Kenilworth Road, Bridge Of Allan
    FK9 4DU Stirling
    Stirlingshire
    Director
    Belvedere
    Kenilworth Road, Bridge Of Allan
    FK9 4DU Stirling
    Stirlingshire
    ScotlandBritishConstruction Director67132380001
    STIRLING, Elizabeth Carol
    Blairhoyle
    Port Of Menteith
    FK8 3LF Stirling
    Director
    Blairhoyle
    Port Of Menteith
    FK8 3LF Stirling
    BritishCompany Director623050002
    STIRLING, Ian Cruickshank
    Blairhoyle
    Port Of Menteith
    FK8 3LF Stirling
    Director
    Blairhoyle
    Port Of Menteith
    FK8 3LF Stirling
    BritishBuilding Contractor/Developer623040002
    STIRLING, Jamie Murrie Cruikshank
    Glen Cottage
    Glen Road
    FK5 4SN Larbert
    Stirlingshire
    Director
    Glen Cottage
    Glen Road
    FK5 4SN Larbert
    Stirlingshire
    BritishGeneral Manager76774180001

    Does DOLPHIN PROPERTIES SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 04, 2008
    Delivered On Jan 08, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Thorntree mews nursing home, 17 arnothill, falkirk STG55793.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jan 08, 2008Registration of a charge (410)
    Standard security
    Created On Jan 04, 2008
    Delivered On Jan 08, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Parksprings care home, frood street, motherwell LAN71915 & LAN15076.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jan 08, 2008Registration of a charge (410)
    Standard security
    Created On Jan 04, 2008
    Delivered On Jan 08, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Wallace view care home, 77 westhaugh road, stirling STG45784.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jan 08, 2008Registration of a charge (410)
    Standard security
    Created On Jan 04, 2008
    Delivered On Jan 08, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Parksprings care home, java street, motherwell LAN84514.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jan 08, 2008Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 2008
    Delivered On Jan 08, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole right title and interest over lease between southern cross opco limited and southern cross healthcare group PLC of subjects thorntree mews nursing home, 17 arnothill, falkirk. See form 410 for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jan 08, 2008Registration of a charge (410)
    Floating charge
    Created On Dec 21, 2007
    Delivered On Jan 04, 2008
    Outstanding
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Jan 04, 2008Registration of a charge (410)
    Standard security
    Created On Jul 11, 2006
    Delivered On Jul 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as deanston house care home and offices, deanston house, doune, by stirling in the county of perth.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 2006Registration of a charge (410)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 2006
    Delivered On Jul 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as arnothill house care home, 17 arnothill, falkirk, stirlingshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 2006Registration of a charge (410)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as strathallan care home, 77 west haugh road, cornton, stirling STG45784.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2006Registration of a charge (410)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as orbiston care home, java street, bellshill road, motherwell, lanarkshire lan 84514.
    Persons Entitled
    • National Westminster Bank PLC
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2006Registration of a charge (410)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as calder care home, frood street, motherwell, lanarkshire LAN71915 LAN15076.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2006Registration of a charge (410)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 05, 2006
    Delivered On Jul 14, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2006Registration of a charge (410)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 23, 2003
    Delivered On Oct 03, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crrown site at cornton road, cornton, stirling STG45784.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2003Registration of a charge (410)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 08, 2002
    Delivered On Oct 28, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 20 june 2002
    Short particulars
    The subjects situated on the south east side of frood street, motherwell (title number LAN71915) & the subjects known as 19 frood street, motherwell (title number LAN15076).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 2002Registration of a charge (410)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 08, 2002
    Delivered On Oct 17, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 8 october 2002
    Short particulars
    The subjects situated on the south east side of frood street, motherwell (title number LAN71915) & subjects known as 19 frood street, motherwell together buildings thereon etc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 2002Registration of a charge (410)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 12, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at java street, motherwell, extending to 1.92 acres or thereby registered in the land register for scotland under title number lan 84514.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1993Registration of a charge (410)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 11, 1990
    Delivered On May 25, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 of doc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1990Registration of a charge
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 17, 1986
    Delivered On Nov 20, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Deanston house hotel doune, perthshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 1986Registration of a charge
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 21, 1986
    Delivered On Oct 28, 1986
    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
    • Oct 28, 1986Registration of a charge
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)

    Does DOLPHIN PROPERTIES SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2013Administration ended
    Nov 29, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Jonathan Hunt
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    John Bruce Cartwright
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh

    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