SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC113080 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUYSTART LIMITED | Aug 25, 1988 | Aug 25, 1988 |
What are the latest accounts for SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Registered office address changed from 69 Morrison Street Edinburgh EH3 8BW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Aug 31, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Edward Rowlands as a director on Nov 11, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Dalkeith Road Edinburgh EH16 5BU to 69 Morrison Street Edinburgh EH3 8BW on Oct 01, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Sean William Lowther on Jan 17, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Henry Price as a director on Jul 09, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Edward Rowlands as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Henry Price as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie Elaine Williams as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Carol Mckenzie Crane as a secretary on Sep 11, 2018 | 2 pages | TM02 | ||||||||||
Appointment of Mrs Karen Joanne Mckay as a secretary on Sep 11, 2018 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Louise Carol Mckenzie Crane as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Karen Joanne | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | 250311080001 | |||||||
| LOWTHER, Sean William | Director | 10 Canons Way BS1 5LF Bristol Harbourside England | England | British | 210466940002 | |||||
| CRANE, Louise Carol Mckenzie | Secretary | 69 Morrison Street EH3 8YF Edinburgh Port Hamilton Scotland Scotland | 220174850001 | |||||||
| DAWSON, Kenneth Crombie | Secretary | 37 Bruntsfield Gardens EH10 4DY Edinburgh | British | 49627060001 | ||||||
| FLETCHER, Alexandra Francis | Secretary | 106 Main Street EH25 9LT Roslin Midlothian | British | 71584000001 | ||||||
| HERD, Catriona Margaret | Secretary | 19 Buckingham Terrace EH4 3AD Edinburgh Lothian | British | 49626090001 | ||||||
| HOUSTON, Thomas Black | Secretary | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||
| MACLEAN, Jennifer Marion | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 152381810001 | |||||||
| MATTHEW, Heather Jane | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 198976020001 | |||||||
| MCFARLANE, Jennifer Helen | Secretary | 13 Seaforth Drive EH4 2BX Edinburgh Lothian | British | 58275060001 | ||||||
| MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||
| NICHOLLS, Tracey Caroline | Secretary | 7 Brunstane Road EH15 2EZ Edinburgh | British | 95560620001 | ||||||
| PASSMORE, Nigel Howard | Secretary | 5/1 Sienna Gardens EH9 1PG Edinburgh | British | 60741210001 | ||||||
| PATON, Susan Walker | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 180456210001 | |||||||
| RAYMOND, Hugh William | Secretary | Staddlestones Belwood Road Milton Bridge EH26 0NL Penicuik Midlothian | British | 27170500001 | ||||||
| SHAH, Farhat | Secretary | Flat 2/2, 8 Grantley Gardens Shawlands G41 3QA Glasgow | British | 101169780001 | ||||||
| BAMBERY, Robert | Director | Linden Cottage 1 Old Liston Road EH28 8SJ Newbridge Midlothian | British | 49628680001 | ||||||
| BLACK, Colin Hyndmarsh | Director | 15 Tudor Close Fairmile Park Road KT11 2PH Cobham Surrey | British | 482150001 | ||||||
| BLACK, James Masson | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | United Kingdom | British | 172334880001 | |||||
| BOYD, James Edward | Director | Dunard Station Road G84 8LW Rhu Dunbartonshire | British | 34645330001 | ||||||
| CAMERON, Angus Kenneth | Director | 33 Newbattle Gardens EH22 3DR Eskbank Midlothian | British | 74975430004 | ||||||
| CAMERON, Craig | Director | 3 Trench Knowe EH10 7HL Edinburgh | United Kingdom | British | 27212480002 | |||||
| CLARKE, Craig | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | Scotland | British | 95570310001 | |||||
| CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | 98291090001 | ||||||
| DALZIEL, Graeme Davies | Director | 1 Johnsburn Park Balerno EH14 7NA Edinburgh Midlothian | Scotland | British | 178428020001 | |||||
| DAVIS, Andrew Nicholas | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | United Kingdom | British | 174860930001 | |||||
| ELDER, John | Director | 23 Riselaw Crescent EH10 6HN Edinburgh Midlothian | British | 482170001 | ||||||
| FRASER, Charles Annand, Sir | Director | Shepherd House EH21 7TH Inveresk Midlothian | British | 35546730001 | ||||||
| GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 477280001 | |||||
| HENDERSON, Peter Randall | Director | Torwood 75 Hillview Road EH12 8QH Edinburgh Lothian | British | 49626350001 | ||||||
| MACHRAY, Neil Lindsay Nicholson | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | Scotland | British | 111809080001 | |||||
| MACINTYRE, Alasdair Macgregor | Director | 8 Cammo Hill EH4 8EY Edinburgh Midlothian | British | 49626020001 | ||||||
| MCCONVILLE, James | Director | EH31 | United Kingdom | British | 72663840004 | |||||
| MCCONVILLE, James | Director | Hillfoot West Links Road EH31 2BB Gullane East Lothian | United Kingdom | British | 72663840004 | |||||
| PRICE, Ian Henry | Director | 69 Morrison Street EH3 8YF Edinburgh Port Hamilton Scotland | Scotland | British | 252146830001 |
Who are the persons with significant control of SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTISH WIDOWS 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