PLIMLEY LEISURE LIMITED

PLIMLEY LEISURE LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLIMLEY LEISURE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC078911
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is PLIMLEY LEISURE LIMITED located?

    Registered Office Address
    23 Queen Street
    Edinburgh
    EH2 1JX
    Undeliverable Registered Office AddressNo

    What were the previous names of PLIMLEY LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLIMLEY ESTATES LIMITEDJun 01, 1982Jun 01, 1982

    What are the latest accounts for PLIMLEY LEISURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 1995
    Next Accounts Due OnMar 31, 1996
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for PLIMLEY LEISURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 13, 2016
    Next Confirmation Statement DueNov 27, 2016
    OverdueYes

    What is the status of the latest annual return for PLIMLEY LEISURE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PLIMLEY LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    Receiver/Manager's abstract of receipts and payments

    pages3.2(Scot)

    Notice of receiver's report

    pages3.5(Scot)

    legacy

    pages287

    Notice of the appointment of receiver by a holder of a floating charge

    pages1(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Full accounts made up to May 31, 1992

    pagesAA

    legacy

    pages287

    legacy

    pages363s

    legacy

    pages288

    Full accounts made up to May 31, 1991

    pagesAA

    legacy

    pages363

    legacy

    pages363

    Full accounts made up to May 31, 1990

    pagesAA

    legacy

    pages287

    legacy

    pages419a(Scot)

    legacy

    pages225(2)

    legacy

    pages363

    Full accounts made up to May 31, 1989

    pagesAA

    legacy

    pages419a(Scot)

    legacy

    pages419a(Scot)

    Who are the officers of PLIMLEY LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Patricia Gillies
    The Firs Glen Road
    FK15 0HS Dunblane
    Perthshire
    Secretary
    The Firs Glen Road
    FK15 0HS Dunblane
    Perthshire
    British25715130001
    PLIMLEY, Peter Kennedy
    Inchaffray Abbey
    Madderty
    PH7 3PA Crieff
    Perthshire
    Director
    Inchaffray Abbey
    Madderty
    PH7 3PA Crieff
    Perthshire
    BritishDirector22957890001
    CALLAN, Gregory
    Tillyeden Ramoyle
    FK15 0BD Dunblane
    Perthshire
    Secretary
    Tillyeden Ramoyle
    FK15 0BD Dunblane
    Perthshire
    British1313990001
    RILEY, Eric James
    Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    4a
    Secretary
    Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    4a
    British92580002
    KELLY, David Mcarthur
    37 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    37 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    BritishDirector92600001
    NICKALLS, Robert Wilkie
    Almora Hall
    Middleton St George
    DL2 1 Darlington
    Co Durham
    Director
    Almora Hall
    Middleton St George
    DL2 1 Darlington
    Co Durham
    BritishChartered Accountant193260001
    RILEY, Eric James
    Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    4a
    Director
    Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    4a
    ScotlandBritishChartered Accountant92580002

    Does PLIMLEY LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 02, 1988
    Delivered On Feb 11, 1988
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1988Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Sep 04, 1987
    Delivered On Sep 11, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole (first) area of ground fronting st. Mungo's road, cumbernauld extending to 2.96 acres or thereby and (second) area of ground fronting st. Mungo's road, aforesaid extending to 1.157 acres or thereby, being the subjects registered in the land register of scotland under title numbers dmb 23358 and dmb 23389 respectively.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1987Registration of a charge
    Indenture of mortgage
    Created On Jul 23, 1986
    Delivered On Aug 06, 1986
    Outstanding
    Amount secured
    £1,203,877 and all other sums due
    Short particulars
    The interest of the company in and the full benefit of an agreement entered into between the company and north down borough council dated 9 december, 1985 the interest of the company in and to the subjects let to the company by north down borough council in terms of lease dated 9 july, 1986 being the subjects extending to 3.47 acres or thereby situated on the east side of valentine road in the town and parish of bangor, borough of north down, barony of lower ards and county of down and shown outlined in red on the map annexed thereto.
    Contains Floating Charge: Yes
    Persons Entitled
    • Conder Construction LTD
    Transactions
    • Aug 06, 1986Registration of a charge
    Standard security
    Created On Feb 28, 1986
    Delivered On Mar 03, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at newmarket street, falkirk (see page 2 doc 28).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1986Registration of a charge
    Bond & floating charge
    Created On Feb 14, 1986
    Delivered On Mar 03, 1986
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1986Registration of a charge
    • Dec 23, 1993Appointment of a receiver or manager (1 Scot)
    • Nov 12, 1999Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
      • Case Number 2
    Standard security
    Created On Feb 21, 1985
    Delivered On Mar 05, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease between springfield properties (denny) LTD and plimley estates LTD date 24 june & 1ST july.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Mar 05, 1985Registration of a charge
    Standard security
    Created On Feb 15, 1984
    Delivered On Feb 22, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease by springfield properties (denny) LTD in favour of the company dated and recorded grs stirling 17/8/83.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 22, 1984Registration of a charge
    Standard security
    Created On Feb 09, 1984
    Delivered On Feb 17, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The leisure complex, viewfield rd, viewfield industrial estate, glenrothes.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1984Registration of a charge
    Standard security
    Created On Feb 03, 1984
    Delivered On Feb 13, 1984
    Satisfied
    Amount secured
    £50,000 and all further sums due or to become due
    Short particulars
    A lease by springfield properties (denny) LTD in favour of the company of the subjects therein described at forth street stirling.
    Persons Entitled
    • The Scottish Development Agency
    Transactions
    • Feb 13, 1984Registration of a charge
    Bond & floating charge
    Created On Jan 19, 1984
    Delivered On Jan 25, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 1984Registration of a charge
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 23, 1983
    Delivered On Dec 08, 1983
    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
    • Investors in Industry PLC
    Transactions
    • Dec 08, 1983Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does PLIMLEY LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Dickson Laurie
    Erskine House
    68-73 Queen Street
    Edinburgh
    provisional liquidator
    Erskine House
    68-73 Queen Street
    Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Feb 14, 1986Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Cameron King Russell
    23 Queen Street
    Edinburgh
    practitioner
    23 Queen Street
    Edinburgh
    Matthew Purdon Henderson
    23 Queen Street
    Edinburgh
    EH2 1JX
    practitioner
    23 Queen Street
    Edinburgh
    EH2 1JX
    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