EQUALBLEND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEQUALBLEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111415
    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 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 AddressNo

    What are the latest accounts for EQUALBLEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for EQUALBLEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended total exemption small company accounts made up to Sep 30, 2016

    5 pagesAAMD

    Previous accounting period shortened from Sep 30, 2017 to Jun 30, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    6 pagesCS01

    Registration of charge SC1114150013, created on May 26, 2017

    9 pagesMR01

    Appointment of Mr Harry Locherty as a director on May 26, 2017

    2 pagesAP01

    Appointment of Mrs Veronica Rose Ann Gibson as a director on May 26, 2017

    2 pagesAP01

    Appointment of Mr Andrew John Prior as a director on May 26, 2017

    2 pagesAP01

    Termination of appointment of Kathleen Giblen as a secretary on May 26, 2017

    1 pagesTM02

    Termination of appointment of Kathleen Giblen as a director on May 26, 2017

    1 pagesTM01

    Appointment of Mr Andrew Prior as a director on May 26, 2017

    2 pagesAP01

    Termination of appointment of Graham Giblen as a director on May 26, 2017

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Confirmation statement made on May 05, 2017 with updates

    4 pagesCS01

    Confirmation statement made on May 03, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Aug 23, 2016 with updates

    6 pagesCS01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of EQUALBLEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Veronica Rose Ann
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    Director
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    United KingdomBritishDirector110076810001
    LOCHERTY, Harry
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    Director
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    ScotlandBritishCertified Chartered Accountant159709770001
    PRIOR, Andrew
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    Director
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    ScotlandBritishDirector232525490001
    PRIOR, Andrew John
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    Director
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    ScotlandBritishDirector232526030001
    BRUCE, David
    53 Old Glamis Road
    DD3 8JJ Dundee
    Tayside
    Secretary
    53 Old Glamis Road
    DD3 8JJ Dundee
    Tayside
    British792260003
    GIBLEN, Kathleen
    40 Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    Secretary
    40 Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    BritishDirector30440003
    BRUCE, David
    53 Old Glamis Road
    DD3 8JJ Dundee
    Tayside
    Director
    53 Old Glamis Road
    DD3 8JJ Dundee
    Tayside
    ScotlandBritishProperty Developer792260003
    GIBLEN, Graham
    40 Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    Director
    40 Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    ScotlandBritishProperty Developer916170003
    GIBLEN, Kathleen
    40 Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    Director
    40 Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    ScotlandBritishDirector30440004
    GIBLEN, Kathleen
    Treetops
    1 Invergowrie Drive
    DD2 1RD Dundee
    Angus
    Director
    Treetops
    1 Invergowrie Drive
    DD2 1RD Dundee
    Angus
    ScotlandBritishNone30440003

    Who are the persons with significant control of EQUALBLEND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priority Care Group Limited
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    May 26, 2017
    23 Roseangle
    DD1 4LS Dundee
    Priority House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc188546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.
    Mr Graham Giblen
    Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mrs Kathleen Giblen
    Crosshill Terrace
    Wormit
    DD6 8PS Newport-On-Tay
    High Acre
    Fife
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for EQUALBLEND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017May 26, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2017Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 25, 2012Registration of a charge (MG01s)
    • May 25, 2017Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 06, 1995Registration of a charge (410)
    • Apr 02, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • St. Andrews Homes Limited
    Transactions
    • May 30, 1995Registration of a charge (410)
    • Apr 14, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 25, 1994Registration of a charge (410)
    • May 13, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 17, 1994Registration of a charge (410)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1990Registration of a charge
    • May 04, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1990Registration of a charge
    • May 04, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1990Registration of a charge
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1990Registration of a charge
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1990Registration of a charge
    • Nov 21, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1989Registration of a charge
    • May 09, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • David Bruce
    Transactions
    • Nov 22, 1988Registration of a charge
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)

    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