EQUALBLEND LIMITED
Overview
| Company Name | EQUALBLEND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC111415 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUALBLEND LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EQUALBLEND LIMITED located?
| Registered Office Address | Priority House 23 Roseangle DD1 4LS Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EQUALBLEND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for EQUALBLEND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Amended total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AAMD | ||||||||||||||
Previous accounting period shortened from Sep 30, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Registration of charge SC1114150013, created on May 26, 2017 | 9 pages | MR01 | ||||||||||||||
Appointment of Mr Harry Locherty as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Veronica Rose Ann Gibson as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew John Prior as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kathleen Giblen as a secretary on May 26, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Kathleen Giblen as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Prior as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Giblen as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to Priority House 23 Roseangle Dundee DD1 4LS on May 31, 2017 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 05, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 23, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of EQUALBLEND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Veronica Rose Ann | Director | 23 Roseangle DD1 4LS Dundee Priority House Scotland | United Kingdom | British | Director | 110076810001 | ||||
| LOCHERTY, Harry | Director | 23 Roseangle DD1 4LS Dundee Priority House Scotland | Scotland | British | Certified Chartered Accountant | 159709770001 | ||||
| PRIOR, Andrew | Director | 23 Roseangle DD1 4LS Dundee Priority House Scotland | Scotland | British | Director | 232525490001 | ||||
| PRIOR, Andrew John | Director | 23 Roseangle DD1 4LS Dundee Priority House Scotland | Scotland | British | Director | 232526030001 | ||||
| BRUCE, David | Secretary | 53 Old Glamis Road DD3 8JJ Dundee Tayside | British | 792260003 | ||||||
| GIBLEN, Kathleen | Secretary | 40 Crosshill Terrace Wormit DD6 8PS Newport-On-Tay High Acre Fife Scotland | British | Director | 30440003 | |||||
| BRUCE, David | Director | 53 Old Glamis Road DD3 8JJ Dundee Tayside | Scotland | British | Property Developer | 792260003 | ||||
| GIBLEN, Graham | Director | 40 Crosshill Terrace Wormit DD6 8PS Newport-On-Tay High Acre Fife Scotland | Scotland | British | Property Developer | 916170003 | ||||
| GIBLEN, Kathleen | Director | 40 Crosshill Terrace Wormit DD6 8PS Newport-On-Tay High Acre Fife Scotland | Scotland | British | Director | 30440004 | ||||
| GIBLEN, Kathleen | Director | Treetops 1 Invergowrie Drive DD2 1RD Dundee Angus | Scotland | British | None | 30440003 |
Who are the persons with significant control of EQUALBLEND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Priority Care Group Limited | May 26, 2017 | 23 Roseangle DD1 4LS Dundee Priority House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Giblen | Aug 01, 2016 | Crosshill Terrace Wormit DD6 8PS Newport-On-Tay High Acre Fife Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kathleen Giblen | Aug 01, 2016 | Crosshill Terrace Wormit DD6 8PS Newport-On-Tay High Acre Fife Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EQUALBLEND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | May 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does EQUALBLEND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 26, 2017 Delivered On Jun 01, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Aug 22, 2012 Delivered On Aug 25, 2012 | 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
| ||||
| Assignation | Created On Oct 18, 1995 Delivered On Nov 06, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All rents of st. Columba's nursing home, logie street, dundee....... See ch microfiche for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 17, 1995 Delivered On May 30, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars St. Columbas nursing home,cobden street & logie street,dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 12, 1994 Delivered On Jul 25, 1994 | 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
| ||||
| Standard security | Created On Jun 09, 1994 Delivered On Jun 17, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at the corner of logie street/ cobden street, dundee former site of st. Columba's church and hall, lochee, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 29, 1990 Delivered On Apr 11, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground bounded on the west by grosvenor road, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 29, 1990 Delivered On Apr 11, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground being part of the former estate of logie, angus. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 29, 1990 Delivered On Apr 11, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at 391 perth road, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 29, 1990 Delivered On Apr 11, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at grosvenor road/shaftesbury road, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 29, 1990 Delivered On Apr 11, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at logie street, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Aug 02, 1989 Delivered On Aug 11, 1989 | 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 Nov 04, 1988 Delivered On Nov 22, 1988 | Satisfied | Amount secured £10,000 | |
Short particulars Area of ground lying to the east of kenilworth avenue, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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