STRATHCLYDE HOMES (WEST) LIMITED

STRATHCLYDE HOMES (WEST) LIMITED

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

    Company NameSTRATHCLYDE HOMES (WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097993
    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 STRATHCLYDE HOMES (WEST) LIMITED?

    • (4511) /

    Where is STRATHCLYDE HOMES (WEST) LIMITED located?

    Registered Office Address
    19 Blythswood Square
    G2 4BG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHCLYDE HOMES (WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATHCLYDE ESTATES LIMITEDMar 10, 1992Mar 10, 1992
    W D SMITH HEATING SERVICES LIMITEDApr 24, 1986Apr 24, 1986

    What are the latest accounts for STRATHCLYDE HOMES (WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for STRATHCLYDE HOMES (WEST) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STRATHCLYDE HOMES (WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 19 Blythswood Square Glasgow G2 4AD Scotland* on Jan 19, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mrs Joanne Oneill as a secretary

    2 pagesAP03

    Appointment of Mrs Joanne Oneill as a secretary

    2 pagesAP03

    Termination of appointment of Martin Feeney as a secretary

    1 pagesTM02

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 2
    SH01

    Registered office address changed from * C/O Strathclyde Homes Castlecary Cumbernauld G68 0DT* on May 26, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr John Joseph O'neill on Mar 20, 2010

    2 pagesCH01

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of STRATHCLYDE HOMES (WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONEILL, Joanne
    13 Ascot Gate
    G12 0AP Glasgow
    Flat 3f/1
    Scotland
    Secretary
    13 Ascot Gate
    G12 0AP Glasgow
    Flat 3f/1
    Scotland
    161245810001
    O'NEILL, John Joseph
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Director
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    ScotlandBritish874250001
    CHAPLAIN, Karyn
    11 Berwick Crescent
    Linwood
    PA3 3TF Paisley
    Renfrewshire
    Secretary
    11 Berwick Crescent
    Linwood
    PA3 3TF Paisley
    Renfrewshire
    British65412060001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    British53915080001
    O'NEILL, Joanne
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Secretary
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    British874240001
    OGILVIE, Martin Russell
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    Secretary
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    British31890920002
    SMITH, William David
    69 Allander Road
    Bearsden
    G61 1LX Glasgow
    Lanarkshire
    Secretary
    69 Allander Road
    Bearsden
    G61 1LX Glasgow
    Lanarkshire
    British430680002
    SMITH, William David
    69 Allander Road
    Bearsden
    G61 1LX Glasgow
    Lanarkshire
    Director
    69 Allander Road
    Bearsden
    G61 1LX Glasgow
    Lanarkshire
    British430680002
    SMITH, William David
    67 Henderland Road
    Bearsden
    G61 1JF Glasgow
    Lanarkshire
    Director
    67 Henderland Road
    Bearsden
    G61 1JF Glasgow
    Lanarkshire
    British430690001

    Does STRATHCLYDE HOMES (WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 04, 2008
    Delivered On Jun 06, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects ath the junction of gilbert street & teviot street, glasgow GLA193652.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jun 06, 2008Registration of a charge (410)
    Bond & floating charge
    Created On May 28, 2008
    Delivered On Jun 03, 2008
    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
    • Durnfermline Building Society
    Transactions
    • Jun 03, 2008Registration of a charge (410)
    Standard security
    Created On May 27, 1999
    Delivered On May 28, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at drumsagard, hallside, cambuslang, lanark.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 28, 1999Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 23, 1999
    Delivered On May 11, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at drum sagard, hallside, cambuslang.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • May 11, 1999Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 18, 1999
    Delivered On Apr 08, 1999
    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
    • Cala Management Limited
    Transactions
    • Apr 08, 1999Registration of a charge (410)
    • May 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 22, 1997
    Delivered On Nov 06, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.06 hectares at drumsagard, hallside, cambuslang, lanrk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 06, 1997Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 22, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at drumsagard,hallside,cambuslang.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 17, 1997
    Delivered On Oct 08, 1997
    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
    • Cala Management Limited
    Transactions
    • Oct 08, 1997Registration of a charge (410)
    • Oct 13, 1997Alteration to a floating charge (466 Scot)
    • May 13, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 02, 1997
    Delivered On Sep 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.4582 hectares at alexandra parade,dennistoun,glasgow.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Sep 18, 1997Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 02, 1997
    Delivered On Sep 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.4582 hectares at alexandra parade,dennistoun,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 18, 1997Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 13, 1997
    Delivered On Aug 21, 1997
    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
    • Cala Management Limited
    Transactions
    • Aug 21, 1997Registration of a charge (410)
    • Sep 04, 1997Alteration to a floating charge (466 Scot)
    • May 13, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 22, 1995
    Delivered On Jan 08, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.639 hectares in the parish of kirknewton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 08, 1996Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1995
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.639 hectares at kirknewton, midlothian.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jan 05, 1996Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 25, 1995
    Delivered On Nov 08, 1995
    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
    • Cala Management Limited
    Transactions
    • Nov 08, 1995Registration of a charge (410)
    • Jul 09, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 29, 1994
    Delivered On May 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects in campsie, stirling as relative to disposition by john cullen stark in favour of miss elizabeth macdonald thaw; under exception of all and whole that piece of ground extending to 970 square yards lying on the south-west of the road leading from lennoxtown to kilsyth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 09, 1994Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 29, 1994
    Delivered On May 09, 1994
    Satisfied
    Amount secured
    All sums due, or to become due under a joint venture agreement dated 29 june 1993.
    Short particulars
    Subjects lying in campsie, stirling as relative to disposition by john cullen stark in favour of miss elizabeth macdonald thaw; under exception of piece of ground extending to 970 sq yards lying on the south west of the road leading from lennoxtown to kilsyth.
    Persons Entitled
    • Cala PLC
    Transactions
    • May 09, 1994Registration of a charge (410)
    • May 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 13, 1994
    Delivered On Apr 22, 1994
    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
    • Cala PLC
    Transactions
    • Apr 22, 1994Registration of a charge (410)
    • Apr 28, 1994Alteration to a floating charge (466 Scot)
    • Jul 09, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 21, 1993
    Delivered On Nov 08, 1993
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 08, 1993Registration of a charge (410)
    • Apr 28, 1994Alteration to a floating charge (466 Scot)
    • Dec 20, 1995Alteration to a floating charge (466 Scot)
    • Sep 02, 1997Alteration to a floating charge (466 Scot)
    • Oct 10, 1997Alteration to a floating charge (466 Scot)
    • Apr 19, 1999Alteration to a floating charge (466 Scot)
    • Jun 03, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does STRATHCLYDE HOMES (WEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2012Commencement of winding up
    Nov 06, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Moore
    65 Bath Street
    G2 2BX Glasgow
    practitioner
    65 Bath Street
    G2 2BX Glasgow
    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