PROPERTY PORTFOLIO (NO 10) LIMITED

PROPERTY PORTFOLIO (NO 10) LIMITED

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

    Company NamePROPERTY PORTFOLIO (NO 10) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083985
    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 PROPERTY PORTFOLIO (NO 10) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROPERTY PORTFOLIO (NO 10) LIMITED located?

    Registered Office Address
    C/O Biggart Baillie Llp No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY PORTFOLIO (NO 10) LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.P. (AYR) LIMITEDJul 18, 1983Jul 18, 1983

    What are the latest accounts for PROPERTY PORTFOLIO (NO 10) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for PROPERTY PORTFOLIO (NO 10) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 76
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 76
    SH01

    Director's details changed for Stephan Reents on May 20, 2014

    2 pagesCH01

    Termination of appointment of Siegmar Schmidt as a director

    1 pagesTM01

    Appointment of Stephan Reents as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 76
    SH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Appointment of Siegmar Theodor Schmidt as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed T.P. (ayr) LIMITED\certificate issued on 06/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2013

    Change company name resolution on Feb 25, 2013

    RES15
    change-of-nameMar 06, 2013

    Change of name by resolution

    NM01

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

    4 pagesAR01

    Accounts for a dormant company made up to Jun 25, 2011

    6 pagesAA

    Director's details changed for John Henry Robins on Nov 02, 2011

    2 pagesCH01

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

    4 pagesAR01

    Who are the officers of PROPERTY PORTFOLIO (NO 10) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REENTS, Stephan
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    GermanyGerman178871420002
    ASHCROFT, Mark
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Secretary
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    British113691350001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    PATON, Irene
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    Secretary
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    British685470001
    PATON, Thomas
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    Secretary
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    British648230001
    ROBINS, John Henry
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Secretary
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    156524920001
    ASHCROFT, Mark
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritish113691350001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritish15119750004
    DIEPERINK, Philip Jean
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritish124398320004
    KELLY, Bernard John
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    Director
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    British3229640001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    MCNISH, James
    7 Glasgow Road
    PA1 3QS Paisley
    Renfrewshire
    Director
    7 Glasgow Road
    PA1 3QS Paisley
    Renfrewshire
    British648240001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    PATON, Irene
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    Director
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    British685470001
    PATON, Steven
    92 Midton Road
    KA7 2TP Ayr
    Ayrshire
    Director
    92 Midton Road
    KA7 2TP Ayr
    Ayrshire
    British115392300001
    PATON, Thomas
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    Director
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    British648230001
    ROBINS, John Henry
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritish158400410002
    SCHMIDT, Siegmar Theodor
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    GermanyGerman170577250001
    WOLSTENHOLME, William Alan Fred
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    Director
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    United KingdomBritish23156130002

    Who are the persons with significant control of PROPERTY PORTFOLIO (NO 10) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Property Portfolio (No 17) Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    Floor 5, Festival House
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    Floor 5, Festival House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number0 2 2 8 7 6 4 4
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROPERTY PORTFOLIO (NO 10) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 23, 1997
    Delivered On Jun 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    62 viewfield road,ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 1997Registration of a charge (410)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 20, 1984
    Delivered On Jul 27, 1984
    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
    • Jul 27, 1984Registration of a charge
    • May 30, 2001Statement of satisfaction of a charge in full or part (419a)

    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