ANNANDALE PROPERTIES LIMITED

ANNANDALE PROPERTIES LIMITED

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

    Company NameANNANDALE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC115998
    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 ANNANDALE PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANNANDALE PROPERTIES LIMITED located?

    Registered Office Address
    Level 8 110 Queen Street
    G71 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ANNANDALE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (145) LIMITEDFeb 07, 1989Feb 07, 1989

    What are the latest accounts for ANNANDALE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ANNANDALE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8 110 Queen Street Glasgow G71 3BX on Sep 14, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2016

    LRESSP

    Appointment of Vishal Puri as a director on Jun 29, 2016

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Jun 29, 2016

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 800
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 800
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 16, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 800
    SH01

    Statement of capital following an allotment of shares on Feb 20, 2014

    • Capital: GBP 800
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Who are the officers of ANNANDALE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Torpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Torpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    PURI, Vishal
    110 Queen Street
    G71 3BX Glasgow
    Level 8
    Director
    110 Queen Street
    G71 3BX Glasgow
    Level 8
    EnglandBritishSolicitor209516530001
    SMALLEY, Jason Alexander
    110 Queen Street
    G71 3BX Glasgow
    Level 8
    Director
    110 Queen Street
    G71 3BX Glasgow
    Level 8
    EnglandBritishSolicitor163491340001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Secretary
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    British1236370002
    DAVIDSON, Ronald
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Secretary
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    British14580001
    RENNIE, Gail
    17 Westerlands Drive
    G77 6YB Glasgow
    Secretary
    17 Westerlands Drive
    G77 6YB Glasgow
    BritishFinancial Controller81774170001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BELCH, Ross Alexander
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    Director
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    BritishChartered Accountant41429090001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    CAMPBELL, Craig Lyon
    Chimney Rock
    Park Road
    PA13 4EJ Kilmacolm
    Director
    Chimney Rock
    Park Road
    PA13 4EJ Kilmacolm
    BritishBank Officer64912330003
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    DOUGHERTY, Brian Donald
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    Director
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    BritishFinance Director62450210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritishSolicitor66091700004
    NICOLSON, Graeme Russell
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    Director
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    ScotlandBritishGroup Managing Director32694280001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SHANNON, Robert Thomas
    292 St Vincent Street
    G2 5TQ Glasgow
    Strathclyde
    Director
    292 St Vincent Street
    G2 5TQ Glasgow
    Strathclyde
    BritishSolicitor2301310001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritishSolicitor112697170001
    ZEA BETANCOURT, Larry Jose
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Does ANNANDALE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 29, 1998
    Delivered On Aug 04, 1998
    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
    • Aug 04, 1998Registration of a charge (410)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 28, 1990
    Delivered On Dec 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land at wellington rd burton-on-trent title no sf 276935 first fixed charge over plant & machinery.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Dec 17, 1990Registration of a charge
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Irrevocable mandate
    Created On Jun 25, 1990
    Delivered On Jul 02, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The funds arising from the sale of surplus equipment at auction.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 02, 1990Registration of a charge
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 01, 1989
    Delivered On Dec 06, 1989
    Satisfied
    Amount secured
    £550,000
    Short particulars
    Land at wellington road burton-on-trent.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Dec 06, 1989Registration of a charge
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 06, 1989
    Delivered On Apr 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 park gardens glasgow gla 44301.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 24, 1989Registration of a charge
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 31, 1989
    Delivered On Apr 18, 1989
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 18, 1989Registration of a charge
    • Mar 09, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 31, 1989
    Delivered On Apr 04, 1989
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 04, 1989Registration of a charge
    • Jun 07, 2016Satisfaction of a charge (MR04)

    Does ANNANDALE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2017Due to be dissolved on
    Sep 05, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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