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 | Company Director | 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 | Solicitor | 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 | Solicitor Supreme Courts | 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 | Solicitor | 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 | Insurance Company Manager | 49628680001 | |||||
BLACK, Colin Hyndmarsh | Director | 15 Tudor Close Fairmile Park Road KT11 2PH Cobham Surrey | British | Investment | 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 | Company Director | 172334880001 | ||||
BOYD, James Edward | Director | Dunard Station Road G84 8LW Rhu Dunbartonshire | British | Company Director | 34645330001 | |||||
CAMERON, Angus Kenneth | Director | 33 Newbattle Gardens EH22 3DR Eskbank Midlothian | British | Insurance Company Manager | 74975430004 | |||||
CAMERON, Craig | Director | 3 Trench Knowe EH10 7HL Edinburgh | United Kingdom | British | Accountant | 27212480002 | ||||
CLARKE, Craig | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | Scotland | British | Chartered Accountant | 95570310001 | ||||
CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | Director | 98291090001 | |||||
DALZIEL, Graeme Davies | Director | 1 Johnsburn Park Balerno EH14 7NA Edinburgh Midlothian | Scotland | British | Insurance Company Manager | 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 | Finance Director | 174860930001 | ||||
ELDER, John | Director | 23 Riselaw Crescent EH10 6HN Edinburgh Midlothian | British | Companmy Director | 482170001 | |||||
FRASER, Charles Annand, Sir | Director | Shepherd House EH21 7TH Inveresk Midlothian | British | Director | 35546730001 | |||||
GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | Chartered Accountant | 477280001 | ||||
HENDERSON, Peter Randall | Director | Torwood 75 Hillview Road EH12 8QH Edinburgh Lothian | British | Insurance Company Manager | 49626350001 | |||||
MACHRAY, Neil Lindsay Nicholson | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | Scotland | Scottish | Director | 111809080001 | ||||
MACINTYRE, Alasdair Macgregor | Director | 8 Cammo Hill EH4 8EY Edinburgh Midlothian | British | Insurance Company Manager | 49626020001 | |||||
MCCONVILLE, James | Director | EH31 | United Kingdom | British | Director | 72663840004 | ||||
MCCONVILLE, James | Director | Hillfoot West Links Road EH31 2BB Gullane East Lothian | United Kingdom | British | Director | 72663840004 | ||||
PRICE, Ian Henry | Director | 69 Morrison Street EH3 8YF Edinburgh Port Hamilton Scotland | Scotland | British | None | 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