STRATHCLYDE HOMES LIMITED

STRATHCLYDE HOMES LIMITED

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

    Company NameSTRATHCLYDE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110570
    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 STRATHCLYDE HOMES LIMITED?

    • (4545) /

    Where is STRATHCLYDE HOMES LIMITED located?

    Registered Office Address
    Lomond House, 9
    George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHCLYDE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAILOR MADE HOMES LIMITEDNov 15, 1988Nov 15, 1988
    LOMONDSIDE HOMES LIMITEDJun 09, 1988Jun 09, 1988
    SHIFTMASTER LIMITEDApr 14, 1988Apr 14, 1988

    What are the latest accounts for STRATHCLYDE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for STRATHCLYDE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    3 pagesMG03s

    Notice of receiver's report

    14 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from , Strathclyde Homes Castlecary, Cumbernauld, Glasgow, G68 0DT, Scotland on Jul 06, 2011

    3 pagesAD01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2011

    Statement of capital on May 27, 2011

    • Capital: GBP 70,000
    SH01

    Registered office address changed from , Strathclyde Homes Limited, Castlecary, Cumbernauld, Glasgow, G68 0DT on May 27, 2011

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2008

    23 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01s

    Who are the officers of STRATHCLYDE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    BritishChartered Accountant53915080001
    O'NEILL, John Joseph
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Director
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    ScotlandBritishBuilder874250001
    CHAPLAIN, Karyn
    11 Berwick Crescent
    Linwood
    PA3 3TF Paisley
    Renfrewshire
    Secretary
    11 Berwick Crescent
    Linwood
    PA3 3TF Paisley
    Renfrewshire
    British65412060001
    O'NEILL, Joanne
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Secretary
    8 Lawn Park
    Milngavie
    G62 6HG Glasgow
    British874240001
    OGILVIE, Martin Russell
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    Secretary
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    British31890920002
    RANKIN, James
    2 Glenbank Drive
    Thornliebank
    G46 7EJ Glasgow
    Lanarkshire
    Director
    2 Glenbank Drive
    Thornliebank
    G46 7EJ Glasgow
    Lanarkshire
    BritishConstruction Mgr27178690001
    RITCHIE, William Scobie
    103 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    103 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    BritishMortgage Broker27243210001

    Does STRATHCLYDE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 05, 2010
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    65 scholars gate, bathgate WLN35361.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 08, 2010Registration of a charge (MG01s)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 26, 2009
    Delivered On Nov 05, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 braehead drive linlithgow west lothian.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Nov 05, 2009Registration of a charge (MG01s)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 06, 2009
    Delivered On Jul 22, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying within new kilpatrick, glasgow containing 425 square metre.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2009Registration of a charge (410)
    Standard security
    Created On Jul 06, 2009
    Delivered On Jul 16, 2009
    Outstanding
    Amount secured
    All obligations in terms of the minute of agreement
    Short particulars
    Area of ground situated at 2331 great western road, glasgow extending to 3174 square metres.
    Persons Entitled
    • Glasgow City Council
    Transactions
    • Jul 16, 2009Registration of a charge (410)
    • Jul 22, 2009
    Standard security
    Created On Feb 16, 2009
    Delivered On Feb 21, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10 scholars gate, bathgate.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 21, 2009Registration of a charge (410)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 16, 2009
    Delivered On Feb 21, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 cricketfield place, almondvale, bathgate.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 21, 2009Registration of a charge (410)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 16, 2009
    Delivered On Feb 21, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31 rankine crescent, dennyloanhead, stirling.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 21, 2009Registration of a charge (410)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 04, 2008
    Delivered On Apr 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Newton trading estate, mccall's avenue, ayr AYR82931.
    Persons Entitled
    • City Capital Investments (Ayr) Limited
    Transactions
    • Apr 12, 2008Registration of a charge (410)
    • Apr 16, 2008
    Standard security
    Created On Apr 04, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground at newton trading estate, ayr AYR60431.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (410)
    Standard security
    Created On Mar 18, 2008
    Delivered On Apr 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2331 great western road, glasgow GLA94916.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 02, 2008Registration of a charge (410)
    Standard security
    Created On May 04, 2007
    Delivered On May 23, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas or pieces of ground lying generally to the south side of sheephousehill road, fauldhouse, west lothian WLN39781.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 2007Registration of a charge (410)
    Standard security
    Created On Apr 03, 2007
    Delivered On Apr 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at britannia place, ayr AYR76942.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 2007Registration of a charge (410)
    Standard security
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at auld street & caledonian street, dalmuir DMB48116 DMB45409 DMB52720.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 2006Registration of a charge (410)
    Standard security
    Created On Apr 20, 2006
    Delivered On May 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground known as development area o, extending to 23,882 square metres or thereby lying generally on or towards the west of the B792 blackburn road, bathgate wgn 35361.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 06, 2006Registration of a charge (410)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 27, 2006
    Delivered On Feb 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.0996 ha & 0.1043 ha of ground identified as zone b/1 & zone b/2 at cardrona in county of peebles PBL3310.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 2006Registration of a charge (410)
    Standard security
    Created On Jul 04, 2005
    Delivered On Jul 16, 2005
    Satisfied
    Amount secured
    All sums due in terms of conditions 2.1.2. of the offer dated 30 june 2005
    Short particulars
    That area of ground known as development area o, extending to 23,882 square metres lying generally on or towards the west of the B792 blackburn road, bathgate (title number wln 36361 and part and portion of title number WLN20143).
    Persons Entitled
    • Taylor Woodrow Developments Limited
    Transactions
    • Jul 16, 2005Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7.344 acres of ground at salsburgh, parish of shotts.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 2005Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 31, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.168 hectares of ground to the north of novar drive, glasgow.
    Persons Entitled
    • Mathew Morton and Others as Trustees
    Transactions
    • Feb 17, 2005Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 31, 2005
    Delivered On Feb 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.168 hectares of ground to north of novar drive, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 2005Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 20, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.199 hectares in the parish of alloa, county of clackmannan CLK8788.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2004Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 09, 2004
    Delivered On Sep 16, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The area of land at cardrona in the county of peebles extending to 0.7809 hectares (title number PBL2801).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2004Registration of a charge (410)
    Standard security
    Created On Jun 04, 2004
    Delivered On Jun 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 15,704.89 square metres (3.871 acres) at kirkshaws road, coatbridge (title number lan 72479).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 2004Registration of a charge (410)
    • Feb 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 07, 2004
    Delivered On May 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at ingram street/college street, glasgow GLA37461.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 20, 2004Registration of a charge (410)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 04, 2004
    Delivered On Mar 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 261 shields road, motherwell (title number LAN173014).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2004Registration of a charge (410)
    • Feb 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 03, 2004
    Delivered On Mar 24, 2004
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Mar 24, 2004Registration of a charge (410)
    • Mar 31, 2004Alteration to a floating charge (466 Scot)
    • May 27, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • May 10, 2006Alteration to a floating charge (466 Scot)
    • Feb 09, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does STRATHCLYDE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    administrative receiver
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    John Reid
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    administrative receiver
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Notesscottish-insolvency-info
    2Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Deloitte Llp
    Lomond House, 9
    G2 1QQ George Square
    Glasgow
    administrative receiver
    Deloitte Llp
    Lomond House, 9
    G2 1QQ George Square
    Glasgow
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    administrative receiver
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    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