AUCHLEE DEVELOPMENTS LIMITED

AUCHLEE DEVELOPMENTS LIMITED

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

    Company NameAUCHLEE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084661
    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 AUCHLEE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is AUCHLEE DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o ANDERSON ANDERSON AND BROWN
    9 Queens Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUCHLEE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for AUCHLEE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Hc and ac transfer approved 22/03/2016
    RES13

    Registered office address changed from Evelix House Dalmuinzie Road Bieldside Aberdeen AB15 9EB to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on Apr 20, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of hc and ac transfer waive rights and approve directors decisions 22/03/2016
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2016

    LRESSP

    Director's details changed for Mr Hugh Craigie on Jan 13, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 46,410
    SH01

    Director's details changed for Mr Hugh Craigie on Feb 13, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 46,410
    SH01

    Registered office address changed from * Trumland Dalmuinzie Road Beildside Aberdeen Grampian AB1 9EB* on Mar 04, 2014

    1 pagesAD01

    Secretary's details changed for Ada Jean Craigie on Mar 03, 2014

    1 pagesCH03

    Director's details changed for Alasdair Shaw Craigie on Mar 03, 2014

    2 pagesCH01

    Director's details changed for Ada Jean Craigie on Mar 03, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 46,410
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Area of ground sold approved 19/10/2011
    RES13

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Nov 06, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of AUCHLEE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIGIE, Ada Jean
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    Secretary
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    British75768830001
    CRAIGIE, Ada Jean
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    ScotlandBritish75768830001
    CRAIGIE, Alasdair Shaw
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    ScotlandBritish19214910001
    CRAIGIE, Hugh
    c/o Anderson Anderson And Brown
    Queens Road
    AB15 4YL Aberdeen
    9
    Director
    c/o Anderson Anderson And Brown
    Queens Road
    AB15 4YL Aberdeen
    9
    ScotlandBritish50991760005
    CRAIGIE, Hugh Harrold
    Scockmuir 7 Craigendarroch Walk
    AB35 5ZB Ballater
    Aberdeenshire
    Director
    Scockmuir 7 Craigendarroch Walk
    AB35 5ZB Ballater
    Aberdeenshire
    British129480001

    Does AUCHLEE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 27, 1995
    Delivered On Dec 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 springdale court, bieldside.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 05, 1995Registration of a charge (410)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 striven gardens, north kelvinside, glasgow (right hand or westmost flat on top floor) registered under title number gla 48499.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 02, 1994Registration of a charge (410)
    • Mar 25, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 1992
    Delivered On Jul 22, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dwellinghouse and ground pertaining thereto known as 31 gray street, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 22, 1992Registration of a charge (410)
    • Mar 25, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 29, 1991
    Delivered On May 07, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Site of phase iii glenbardie development, ballater comprising 5.982 acres.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 07, 1991Registration of a charge
    • Mar 25, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 10, 1990
    Delivered On Sep 18, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Woodthorpe, dalmunzie road, bieldside, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 18, 1990Registration of a charge
    Standard security
    Created On Jan 15, 1985
    Delivered On Jan 24, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.3 acres southeast of craigendarroll ballater aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 24, 1985Registration of a charge
    Floating charge
    Created On Nov 25, 1984
    Delivered On Dec 13, 1984
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 13, 1984Registration of a charge

    Does AUCHLEE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 26, 2017Dissolved on
    Mar 31, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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