UNION ESTATES LIMITED

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

    Company NameUNION ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC079227
    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 UNION ESTATES 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 UNION ESTATES LIMITED located?

    Registered Office Address
    c/o CITY SITE ESTATES PLC
    2nd Floor 145 St. Vincent Street
    G2 5JF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of UNION ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOXAXI LIMITEDJun 23, 1982Jun 23, 1982

    What are the latest accounts for UNION ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for UNION ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 2,000
    SH01

    Termination of appointment of Richard Gilliland as a director on Nov 03, 2011

    2 pagesTM01

    Group of companies' accounts made up to Sep 30, 2010

    36 pagesAA

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

    4 pagesAR01

    Director's details changed for Mrs Edith Goodman on May 01, 2010

    2 pagesCH01

    Director's details changed for Louis Melville Goodman on May 01, 2010

    2 pagesCH01

    Director's details changed for Richard Gilliland on May 01, 2010

    2 pagesCH01

    Secretary's details changed for Stephen Michael Silver on May 01, 2010

    1 pagesCH03

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

    6 pagesAR01

    Director's details changed for Mrs Edith Goodman on Mar 29, 2010

    2 pagesCH01

    Director's details changed for Mrs Edith Goodman on Mar 30, 2010

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2009

    35 pagesAA

    legacy

    6 pagesMG01s

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Group of companies' accounts made up to Sep 30, 2008

    34 pagesAA

    legacy

    5 pages363a

    Group of companies' accounts made up to Sep 30, 2007

    33 pagesAA

    legacy

    1 pages287

    Who are the officers of UNION ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVER, Stephen Michael
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Secretary
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    BritishSolicitor35517810003
    GOODMAN, Edith
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritishDirector68420002
    GOODMAN, Louis Melville
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritishManaging Director455300002
    GOODMAN, Edith
    15 Larchfield Court
    Newton Mearns
    G77 5PL Glasgow
    Secretary
    15 Larchfield Court
    Newton Mearns
    G77 5PL Glasgow
    BritishDirector68420002
    GILLILAND, Richard
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritishChartered Accountant859170006
    GOODMAN, Nathaniel
    15 Larchfield Court
    Newton Mearns
    G77 5PL Glasgow
    Director
    15 Larchfield Court
    Newton Mearns
    G77 5PL Glasgow
    BritishCompany Director700220002
    SILVER, Stephen
    6 Montgomery Square
    Eaglesham
    G76 0AB Glasgow
    Lanarkshire
    Director
    6 Montgomery Square
    Eaglesham
    G76 0AB Glasgow
    Lanarkshire
    BritishSolicitor35517810001
    WATT, Alan James
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    Director
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    United KingdomBritishChartered Surveyor13131860002

    Does UNION ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 11, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 15, 2009Registration of a charge (MG01s)
    Standard security
    Created On Jan 14, 1991
    Delivered On Jan 21, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Denmore house denmore rd aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 1991Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 27, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    J g b centre 1 abbotswell road aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 1991Registration of a charge
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 30, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    202 blackfriars street london title no. 393441.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 1990Registration of a charge
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 19, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    202 blackfriars road london title no. Sgl 393441.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1990Registration of a charge
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 22, 1988
    Delivered On Aug 04, 1988
    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
    • Aug 04, 1988Registration of a charge
    • Apr 27, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 23, 1988
    Delivered On Jul 01, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    45/53 high street perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1988Registration of a charge
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 07, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    51 high street perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 1988Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 26, 1986
    Delivered On Jul 15, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    52/54 busby rd clarkston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 1986Registration of a charge
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1985
    Delivered On Jan 15, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 238 high st arbroath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 1985Registration of a charge
    Standard security
    Created On Mar 04, 1983
    Delivered On Mar 23, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 194 main cambuslang.
    Persons Entitled
    • West of Scotland Trustee Savings Bank
    Transactions
    • Mar 23, 1983Registration of a charge
    Standard security
    Created On Feb 16, 1983
    Delivered On Feb 22, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 283/285 dumbarton road, glasgow and back part of shop at 279 dumbarton rd glasgow.
    Persons Entitled
    • West of Scotland Trustee Savings Bank
    Transactions
    • Feb 22, 1983Registration of a charge
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 16, 1983
    Delivered On Feb 22, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 224 gorgie road, edinburgh.
    Persons Entitled
    • West of Scotland Trustee Savings Bank
    Transactions
    • Feb 22, 1983Registration of a charge
    Standard security
    Created On Feb 16, 1983
    Delivered On Feb 22, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 120/122 gorgie road, edinburgh.
    Persons Entitled
    • West of Scotland Trustee Savings Bank
    Transactions
    • Feb 22, 1983Registration of a charge

    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