STRATHCLYDE PROPERTIES NP LIMITED

STRATHCLYDE PROPERTIES NP LIMITED

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

    Company NameSTRATHCLYDE PROPERTIES NP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC098237
    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 STRATHCLYDE PROPERTIES NP LIMITED?

    • (7011) /

    Where is STRATHCLYDE PROPERTIES NP LIMITED located?

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

    What were the previous names of STRATHCLYDE PROPERTIES NP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATHCLYDE PROPERTIES LIMITEDSep 17, 1998Sep 17, 1998
    SERPAR PROPERTY LIMITEDApr 04, 1986Apr 04, 1986

    What are the latest accounts for STRATHCLYDE PROPERTIES NP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for STRATHCLYDE PROPERTIES NP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 100
    SH01

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

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    12 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

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    2 pages363s

    Full accounts made up to Dec 31, 2004

    13 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(287)

    Full accounts made up to Dec 31, 2003

    14 pagesAA

    legacy

    6 pages363s

    legacy

    4 pages419a(Scot)

    Full accounts made up to Dec 31, 2002

    13 pagesAA

    Who are the officers of STRATHCLYDE PROPERTIES NP 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
    161245910001
    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
    FUGACCIA, Anne
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    Secretary
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    British1323100001
    FUGACCIA, Peter Mark
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    Secretary
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    British388820001
    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
    FUGACCIA, Carla Anne
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    Director
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    British422350001
    FUGACCIA, Lisa Anne
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    Director
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    British422340001
    FUGACCIA, Peter Mark
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    Director
    30 Johnstone Drive
    Rutherglen
    G73 2PT Glasgow
    Lanarkshire
    British388820001
    SANTUCCI, Maria
    3 Wardlaw Drive
    Rutherglen
    G73 3DD Glasgow
    Lanarkshire
    Director
    3 Wardlaw Drive
    Rutherglen
    G73 3DD Glasgow
    Lanarkshire
    British388830001

    Does STRATHCLYDE PROPERTIES NP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 18, 1999
    Delivered On Jun 23, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 newton place, glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 23, 1999Registration of a charge (410)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 06, 1993
    Delivered On Sep 08, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground comprising 2070 sq metres and forming units 1-4 of serpar property limited development at greenock road, bishopton.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Sep 08, 1993Registration of a charge (410)
    Bond & floating charge
    Created On Jul 05, 1991
    Delivered On Jul 24, 1991
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 24, 1991Registration of a charge
    • Sep 02, 1993Statement 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