LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC105985 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON & SCOTTISH PROPERTIES LIMITED | Dec 24, 1999 | Dec 24, 1999 |
| CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED | Sep 07, 1987 | Sep 07, 1987 |
| RUNGEL LIMITED | Aug 07, 1987 | Aug 07, 1987 |
What are the latest accounts for LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Duncan Macgilp as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Inglis as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Campbell as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Appointment of Mrs Sarah Ann Campbell as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 14, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Apr 03, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen John Inglis as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMINE, Douglas Alexander | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | 85590510001 | ||||||
| CLAPHAM, Ronald Barrie | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 101562830001 | |||||
| CUMINE, Douglas Alexander | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 85590510001 | |||||
| PORTER, Derek | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | 47585310001 | |||||
| CLAPHAM, Ronald Barrie | Secretary | Flat 8/2, 12 Lancefield Quay G3 8HR Glasgow | British | 101562830001 | ||||||
| MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| CAMPBELL, Sarah Ann | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | 202397690001 | |||||
| CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | 118413430001 | |||||
| INGLIS, Stephen John | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | 105824350002 | |||||
| MACGILP, Andrew Duncan | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | 95542890002 |
Who are the persons with significant control of LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Credential Investment Holdings Limited | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tosca Glasgow Ii Limited | Apr 06, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
| 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
| ||||
Transactions
| ||||
Does LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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