PROPERTY PORTFOLIO (NO 10) LIMITED
Overview
| Company Name | PROPERTY PORTFOLIO (NO 10) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC083985 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROPERTY PORTFOLIO (NO 10) LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.P. (AYR) LIMITED | Jul 18, 1983 | Jul 18, 1983 |
What are the latest accounts for PROPERTY PORTFOLIO (NO 10) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for PROPERTY PORTFOLIO (NO 10) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Stephan Reents on May 20, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Siegmar Schmidt as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Stephan Reents as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Henry Robins as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Philip Dieperink as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Robins as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Siegmar Theodor Schmidt as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed T.P. (ayr) LIMITED\certificate issued on 06/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 25, 2011 | 6 pages | AA | ||||||||||||||
Director's details changed for John Henry Robins on Nov 02, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of PROPERTY PORTFOLIO (NO 10) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REENTS, Stephan | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | Germany | German | 178871420002 | |||||
| ASHCROFT, Mark | Secretary | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | British | 113691350001 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| PATON, Irene | Secretary | 54 Craigie Road KA8 0HA Ayr Ayrshire | British | 685470001 | ||||||
| PATON, Thomas | Secretary | 54 Craigie Road KA8 0HA Ayr Ayrshire | British | 648230001 | ||||||
| ROBINS, John Henry | Secretary | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | 156524920001 | |||||||
| ASHCROFT, Mark | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | United Kingdom | British | 113691350001 | |||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | United Kingdom | British | 124398320004 | |||||
| KELLY, Bernard John | Director | Acre Nook Farm Rochdale Road Turn Village BL0 0RN Ramsbottom Lancashire | British | 3229640001 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| MCNISH, James | Director | 7 Glasgow Road PA1 3QS Paisley Renfrewshire | British | 648240001 | ||||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| PATON, Irene | Director | 54 Craigie Road KA8 0HA Ayr Ayrshire | British | 685470001 | ||||||
| PATON, Steven | Director | 92 Midton Road KA7 2TP Ayr Ayrshire | British | 115392300001 | ||||||
| PATON, Thomas | Director | 54 Craigie Road KA8 0HA Ayr Ayrshire | British | 648230001 | ||||||
| ROBINS, John Henry | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | United Kingdom | British | 158400410002 | |||||
| SCHMIDT, Siegmar Theodor | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | Germany | German | 170577250001 | |||||
| WOLSTENHOLME, William Alan Fred | Director | Chipping House Barn Hesketh Lane, Chipping PR3 2TH Preston Lancashire | United Kingdom | British | 23156130002 |
Who are the persons with significant control of PROPERTY PORTFOLIO (NO 10) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property Portfolio (No 17) Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Floor 5, Festival House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROPERTY PORTFOLIO (NO 10) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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