ABERTRAY (EDINBURGH) LIMITED

ABERTRAY (EDINBURGH) LIMITED

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

    Company NameABERTRAY (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103952
    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 ABERTRAY (EDINBURGH) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ABERTRAY (EDINBURGH) LIMITED located?

    Registered Office Address
    4 Linn Place
    Airth
    FK2 8JU Falkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERTRAY (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEWART BROTHERS (EDINBURGH) LIMITEDApr 02, 1987Apr 02, 1987

    What are the latest accounts for ABERTRAY (EDINBURGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for ABERTRAY (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 02, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2011

    Statement of capital on Nov 28, 2011

    • Capital: GBP 50,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    1 pagesAA

    Annual return made up to Oct 02, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    2 pagesAA

    Annual return made up to Oct 02, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Joseph Kennedy on Oct 14, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Total exemption small company accounts made up to Jul 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Jul 31, 2006

    2 pagesAA

    Total exemption small company accounts made up to Jul 31, 2005

    2 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption small company accounts made up to Jul 31, 2004

    2 pagesAA

    legacy

    6 pages363s

    Certificate of change of name

    Company name changed stewart brothers (edinburgh) lim ited\certificate issued on 10/10/03
    2 pagesCERTNM

    legacy

    6 pages363s

    Total exemption small company accounts made up to Jul 31, 2003

    3 pagesAA

    Who are the officers of ABERTRAY (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Joseph
    4 Linn Place
    Airth
    FK2 8JU Falkirk
    Secretary
    4 Linn Place
    Airth
    FK2 8JU Falkirk
    BritishLand Manager34736610001
    KENNEDY, Joseph
    4 Linn Place
    Airth
    FK2 8JU Falkirk
    Director
    4 Linn Place
    Airth
    FK2 8JU Falkirk
    UkBritishLand Manager34736610001
    DUNCAN, Thomas
    61 High Street
    EH49 7ED Linlithgow
    West Lothian
    Secretary
    61 High Street
    EH49 7ED Linlithgow
    West Lothian
    CanadianSolicitor23061870001
    MCPHAIL, Joan
    2 Milnquarer Farm
    FK4 1DA Bonnybridge
    Stirlingshire
    Secretary
    2 Milnquarer Farm
    FK4 1DA Bonnybridge
    Stirlingshire
    BritishManager86499460001
    STEWART, George Danskin
    Barons Hill House 3 Capstan Walk
    EH49 7JX Linlithgow
    West Lothian
    Secretary
    Barons Hill House 3 Capstan Walk
    EH49 7JX Linlithgow
    West Lothian
    British481910002
    MCPHAIL, John
    2 Milnquarter Farm
    FK4 1DA Bonnybridge
    Stirlingshire
    Director
    2 Milnquarter Farm
    FK4 1DA Bonnybridge
    Stirlingshire
    BritishManager62235300001
    STEWART, Alan Campbell
    Tigh Mor
    Old Edinburgh Road
    EH49 6QX Linlithgow
    Director
    Tigh Mor
    Old Edinburgh Road
    EH49 6QX Linlithgow
    ScotlandBritishStudent125115890001
    STEWART, George Danskin
    Barons Hill House 3 Capstan Walk
    EH49 7JX Linlithgow
    West Lothian
    Director
    Barons Hill House 3 Capstan Walk
    EH49 7JX Linlithgow
    West Lothian
    ScotlandBritishElectrical Contractor481910002
    STEWART, Janet Campbell
    Barons Hill House
    Capstan Walk
    EH49 7JX Linlithgow
    Director
    Barons Hill House
    Capstan Walk
    EH49 7JX Linlithgow
    ScotlandBritishHousewife481920002

    Does ABERTRAY (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 24, 1996
    Delivered On Jan 09, 1997
    Outstanding
    Amount secured
    £400,000
    Short particulars
    Subjects on north side of bellsdyke road,muirhall,larbert.
    Persons Entitled
    • Bett Brothers Public Limited Company
    Transactions
    • Jan 09, 1997Registration of a charge (410)
    Standard security
    Created On Dec 24, 1996
    Delivered On Jan 09, 1997
    Outstanding
    Amount secured
    £400,000
    Short particulars
    Ground at greenhill road,bonnybridge.
    Persons Entitled
    • Bett Brothers Public Limited Company
    Transactions
    • Jan 09, 1997Registration of a charge (410)
    Standard security
    Created On Jul 01, 1996
    Delivered On Jul 11, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    6.45 acres at greenhill road,bonnybridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1996Registration of a charge (410)
    Standard security
    Created On Aug 12, 1994
    Delivered On Sep 01, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that area of ground lying to the south east of glasgow road(otherwise castle carey road) cumbernauld on the north west side of the glasgow to stirling road,cumbernauld-DMB52710.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 1994Registration of a charge (410)
    Standard security
    Created On Jul 29, 1994
    Delivered On Aug 15, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Norwood house, hotel, larbert road, bonnybridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1994Registration of a charge (410)
    Standard security
    Created On Mar 25, 1994
    Delivered On Mar 31, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.839 hectares or thereby at bellsdyke road, muirhall,larbert/ST1.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1994Registration of a charge (410)
    Standard security
    Created On Nov 29, 1991
    Delivered On Dec 09, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.0604 hectares at provost road linlithgow west lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1991Registration of a charge
    • Dec 08, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 30, 1991
    Delivered On Nov 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23 the laurels, bonnybridge.
    Persons Entitled
    • Falkirk District Council
    Transactions
    • Nov 19, 1991Registration of a charge
    • Jul 22, 1992Statement of satisfaction of a charge in full or part (419a)
    • Dec 08, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 24, 1991
    Delivered On Jun 10, 1991
    Outstanding
    Amount secured
    All moneys due, or to become due by the company and stewart brothers (fleetwood) LTD
    Short particulars
    Development site at glenyards farm bonnybridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 1991Registration of a charge
    Bond & floating charge
    Created On Oct 30, 1990
    Delivered On Nov 15, 1990
    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
    • Nov 15, 1990Registration of a charge
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 11, 1990
    Delivered On Apr 11, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.4 acres of land recorded in stirling on 11/4/90.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 1990Registration of a charge
    Standard security
    Created On Mar 14, 1990
    Delivered On Mar 14, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.74 acres at linlithgow bridge west lothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 1990Registration of a charge
    Standard security
    Created On Mar 14, 1990
    Delivered On Mar 14, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.4 acres of land described in disposition dated 2/3/90.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 1990Registration of a charge
    Bond & floating charge
    Created On Oct 10, 1988
    Delivered On Oct 18, 1988
    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
    • Oct 18, 1988Registration of a charge

    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