LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED

LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105985
    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 LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON & SCOTTISH PROPERTIES LIMITEDDec 24, 1999Dec 24, 1999
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITEDSep 07, 1987Sep 07, 1987
    RUNGEL LIMITEDAug 07, 1987Aug 07, 1987

    What are the latest accounts for LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 07, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2018

    LRESSP

    Termination of appointment of Andrew Duncan Macgilp as a director on Feb 14, 2018

    1 pagesTM01

    Termination of appointment of Stephen John Inglis as a director on Feb 14, 2018

    1 pagesTM01

    Termination of appointment of Sarah Ann Campbell as a director on Feb 14, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Appointment of Mrs Sarah Ann Campbell as a director on May 01, 2017

    2 pagesAP01

    Confirmation statement made on Apr 03, 2017 with updates

    7 pagesCS01

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 14, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2016

    Statement of capital on Apr 30, 2016

    • Capital: GBP 2
    SH01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Apr 03, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen John Inglis as a director

    2 pagesAP01

    Who are the officers of LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    British85590510001
    CLAPHAM, Ronald Barrie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish101562830001
    CUMINE, Douglas Alexander
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish85590510001
    PORTER, Derek
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritish47585310001
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Secretary
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    British101562830001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CAMPBELL, Sarah Ann
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritish202397690001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritish118413430001
    INGLIS, Stephen John
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritish105824350002
    MACGILP, Andrew Duncan
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritish95542890002

    Who are the persons with significant control of LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Deed of confirmation
    Created On Mar 31, 2009
    Delivered On Apr 17, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to west of neilston road, paisley REN57186 & subjects at dyke road/alderman road, glasgow GLA73749 GLA75588 GLA75838.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    Deed of confirmation to floating charge
    Created On Mar 31, 2009
    Delivered On Apr 17, 2009
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Outstanding
    Amount secured
    All sums due under each of the composite finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 22, 1991
    Delivered On Apr 08, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at dyke/alderman road, glasgow gla 73749 under exception.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1991Registration of a charge
    Bond & floating charge
    Created On Feb 18, 1991
    Delivered On Feb 25, 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 British Linen Bank Limited
    Transactions
    • Feb 25, 1991Registration of a charge
    Standard security
    Created On Mar 05, 1990
    Delivered On Mar 20, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying west of neilston road paisley title number ren 57186.
    Transactions
    • Mar 20, 1990Registration of a charge
    • Jan 22, 1993Statement that part or whole of property from a floating charge has been released (419b)
    Bond & floating charge
    Created On Feb 19, 1990
    Delivered On Feb 23, 1990
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 1990Registration of a charge
    • Feb 04, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 08, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)

    Does LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2019Dissolved on
    Feb 21, 2018Commencement 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