TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED

TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED

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

    Company NameTRANSFORMATION PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106077
    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 TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    34 Reform Street
    Dundee
    DD1 1RJ
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AYRALE LIMITEDAug 14, 1987Aug 14, 1987

    What are the latest accounts for TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TRANSFORMATION PROPERTY DEVELOPMENTS 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

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 28, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 28, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ian Ewan as a director

    1 pagesTM01

    Termination of appointment of Anne Ewan as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    legacy

    3 pagesMG02s

    Annual return made up to Dec 28, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKADDERS LLP
    Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    Secretary
    Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO301600
    130260070001
    EWAN, Kyle Mason
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Isla Cottage
    Director
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Isla Cottage
    ScotlandBritishNone151090310001
    EWAN(JUNIOR), Ian Duncan
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Perthshire
    Director
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Perthshire
    ScotlandBritishCompany Director1012680007
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    EWAN, Anne
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Perthshire
    Director
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Perthshire
    ScotlandBritishProperty Developer27176890005
    EWAN, Ian Duncan
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Perthshire
    Director
    7 Back Row
    Rattray
    PH10 7DT Blairgowrie
    Perthshire
    ScotlandBritishProperty Developer1012700005

    Who are the persons with significant control of TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Duncan Ewan (Junior)
    34 Reform Street
    Dundee
    DD1 1RJ
    Apr 06, 2016
    34 Reform Street
    Dundee
    DD1 1RJ
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kyle Mason Ewan
    34 Reform Street
    Dundee
    DD1 1RJ
    Apr 06, 2016
    34 Reform Street
    Dundee
    DD1 1RJ
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 10, 2008
    Delivered On Mar 15, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    54 william street, blairgowrie.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 15, 2008Registration of a charge (410)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 02, 2007
    Delivered On Aug 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That irregularly shaped plot or area of ground lying generally to the south of braehead road, letham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 2007Registration of a charge (410)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 28, 1997
    Delivered On Dec 04, 1997
    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
    • Dec 04, 1997Registration of a charge (410)
    • Aug 31, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 21, 1993
    Delivered On Jul 29, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Park inn, rattray, blairgowrie.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jul 29, 1993Registration of a charge (410)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 08, 1990
    Delivered On Aug 16, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.219 hectares of ground back row rattray, blairgowrie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1990Registration of a charge
    • Sep 02, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 12, 1988
    Delivered On Sep 16, 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
    • Sep 16, 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