SHBT (HIPPODROME) LIMITED

SHBT (HIPPODROME) LIMITED

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

    Company NameSHBT (HIPPODROME) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC098544
    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 SHBT (HIPPODROME) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SHBT (HIPPODROME) LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SHBT (HIPPODROME) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHBT (STRATHLEVEN HOUSE) LIMITEDApr 22, 1986Apr 22, 1986

    What are the latest accounts for SHBT (HIPPODROME) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for SHBT (HIPPODROME) 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

    Annual return made up to Dec 22, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2012

    Statement of capital on Jan 20, 2012

    • Capital: GBP 10,000
    SH01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Jan 20, 2012

    1 pagesAD01

    Secretary's details changed for Lindsays on Dec 22, 2011

    2 pagesCH04

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Dec 22, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lindsays on Dec 22, 2010

    2 pagesCH04

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Feb 01, 2011

    1 pagesAD01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Annual return made up to Dec 22, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lindsays Ws on Dec 22, 2009

    2 pagesCH04

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Jan 14, 2010

    1 pagesAD01

    Director's details changed for Anne Clare Riches on Dec 22, 2009

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    12 pagesAA

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    12 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of SHBT (HIPPODROME) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAYS
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberNOT APPLICABLE
    110222460002
    MCNEILL, George Andrew
    Hiltly
    EH49 6PJ Linlithgow
    West Lothian
    Director
    Hiltly
    EH49 6PJ Linlithgow
    West Lothian
    ScotlandBritish85810001
    RICHES, Anne Clare
    Skellingthorpe Hall Lincoln Road
    Skellingthorpe
    LN6 5UU Lincoln
    Director
    Skellingthorpe Hall Lincoln Road
    Skellingthorpe
    LN6 5UU Lincoln
    United KingdomBritish62167720001
    CLARE, John Andrew
    Vennel Cottage Goose Green Road
    EH31 2BA Gullane
    East Lothian
    Secretary
    Vennel Cottage Goose Green Road
    EH31 2BA Gullane
    East Lothian
    British85730001
    CLARE, John Andrew
    Vennel Cottage Goose Green Road
    EH31 2BA Gullane
    East Lothian
    Director
    Vennel Cottage Goose Green Road
    EH31 2BA Gullane
    East Lothian
    British85730001
    KELLOCK, Nora Alison
    16 Plewlands Gardens
    EH10 5JP Edinburgh
    Midlothian
    Director
    16 Plewlands Gardens
    EH10 5JP Edinburgh
    Midlothian
    British350930001
    REITH, David Stewart
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    Director
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    ScotlandBritish84195850001

    Does SHBT (HIPPODROME) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 01, 1999
    Delivered On Oct 08, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Strathleven house stirling road dumbarton.
    Persons Entitled
    • Dunbartonshire Enterprise
    Transactions
    • Oct 08, 1999Registration of a charge (410)
    Standard security
    Created On Apr 04, 1997
    Delivered On Apr 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Alla nd whole those subjects known as and forming strathleven house,stirling toad,dumbarton.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1997Registration of a charge (410)
    • May 29, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 14, 1991
    Delivered On Mar 27, 1991
    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
    • Mar 27, 1991Registration of a charge
    • Feb 10, 2000Alteration to a floating charge (466 Scot)
    • Feb 28, 2001Alteration to a floating charge (466 Scot)
    • May 29, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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