SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED

SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED

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

    Company NameSCOTTISH METROPOLITAN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116755
    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 SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED?

    • (7011) /

    Where is SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    10 George Street
    EH2 2DZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOURNE DEVELOPMENTS LIMITEDAug 09, 1989Aug 09, 1989
    WIDERIG LIMITEDMar 13, 1989Mar 13, 1989

    What are the latest accounts for SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on Sep 30, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2011

    LRESSP

    Appointment of Mr Stephen Roy Slocombe as a director

    2 pagesAP01

    Termination of appointment of Manuel Uria Fernandez as a director

    1 pagesTM01

    Termination of appointment of Ian Gatiss as a director

    1 pagesTM01

    Annual return made up to Dec 08, 2010 with full list of shareholders

    7 pagesAR01

    Statement of capital on Dec 20, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Thomas Marfleet on Oct 11, 2010

    2 pagesCH01

    Director's details changed for Mr Manuel Uria Fernandez on Oct 11, 2010

    2 pagesCH01

    Director's details changed for Ian William Gatiss on Oct 11, 2010

    2 pagesCH01

    Secretary's details changed for Stephen Roy Slocombe on Oct 11, 2010

    2 pagesCH03

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Dec 08, 2009 with full list of shareholders

    16 pagesAR01

    Secretary's details changed for Stephen Roy Slocombe on Dec 01, 2009

    3 pagesCH03

    Director's details changed for Thomas Marfleet on Nov 03, 2009

    3 pagesCH01

    Director's details changed for Ian William Gatiss on Nov 03, 2009

    3 pagesCH01

    Director's details changed for Manuel Uria Fernandez on Nov 02, 2009

    3 pagesCH01

    legacy

    4 pages288a

    Who are the officers of SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    British55097590003
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomEnglish151593900001
    BAMBER, Janine Margaret
    Flat 16 St Pauls View
    15 Amwell Street
    EC1R 1UP London
    Secretary
    Flat 16 St Pauls View
    15 Amwell Street
    EC1R 1UP London
    British117898690001
    BEWSEY, Martin Roy
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    Secretary
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    British88472130001
    BROWN, David Allan
    Royal Exchange House 100 Queen Street
    G1 3DL Glasgow
    Secretary
    Royal Exchange House 100 Queen Street
    G1 3DL Glasgow
    British37710002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    British26039210001
    PARSONS-WEISS, Beatrix
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    German93618170002
    THOMSON, Alan Herbert
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    Secretary
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    British293000001
    ABRAMSON, Christoffer
    59 Queen Anne Street
    W1G 9JS London
    Director
    59 Queen Anne Street
    W1G 9JS London
    Swedish98463110004
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritish38758710002
    BIRCH, Paul Adrian
    Gorselands
    PA11 3AT Bridge Of Weir
    Director
    Gorselands
    PA11 3AT Bridge Of Weir
    ScotlandBritish772720001
    BIRTWISTLE, David
    184 Upper Woodcote Road
    Caversham
    RG4 7JU Reading
    Berkshire
    Director
    184 Upper Woodcote Road
    Caversham
    RG4 7JU Reading
    Berkshire
    British947020001
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    CAIRNS, James Scott
    2 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    Director
    2 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    British33041530001
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrish90824990003
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritish59232720003
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritish107819460001
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    JONES, Robert
    Sideways 38 Bath Road
    Thatcham
    RG13 4SX Newbury
    Berkshire
    Director
    Sideways 38 Bath Road
    Thatcham
    RG13 4SX Newbury
    Berkshire
    British1207330001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    British26039210001
    LEE, David Robert
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    Director
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    British76032910001
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritish96177720001
    MCGREGOR, John Gregg
    Brook Lodge The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    Director
    Brook Lodge The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    British946660001
    MILNE, Gordon Stewart
    5 Woodhall Road
    Colinton
    EH13 0DQ Edinburgh
    Director
    5 Woodhall Road
    Colinton
    EH13 0DQ Edinburgh
    British39048480001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    THOMSON, Albert Herbert
    South Hill Of Drips Cottage
    Peel Road
    Thorntonhall
    Glasgow
    Director
    South Hill Of Drips Cottage
    Peel Road
    Thorntonhall
    Glasgow
    British1207320001
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    WALTON, David
    4 Methven Road
    Whitecraigs
    G46 6TG Glasgow
    Strathclyde
    Director
    4 Methven Road
    Whitecraigs
    G46 6TG Glasgow
    Strathclyde
    ScotlandBritish37720001

    Does SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 06, 2003
    Delivered On Jan 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the north of arbroath road, broughty ferry, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 2003
    Delivered On Jan 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the east side of renfrew road, paisley--title number REN89221.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    Fixed security document
    Created On Dec 16, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over property( by way of first legal mortgage); other assets by way of fixed charges (see schedule for full definitions).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2002Registration of a charge (410)
    • Apr 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 09, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    The obligations as contained in the agreement
    Short particulars
    Freehold land relating to the former manweb hq at sealan road, chester containing 8.99 acres.
    Persons Entitled
    • Manweb PLC
    Transactions
    • Jan 24, 2001Registration of a charge (410)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 04, 1991
    Delivered On Oct 18, 1991
    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
    • The Royal Bank of Scotland PLC as Trustee
    Transactions
    • Oct 18, 1991Registration of a charge
    • Oct 22, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 04, 1991
    Delivered On Oct 22, 1991
    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
    • The Scottish Metropolitan Property PLC
    Transactions
    • Oct 22, 1991Registration of a charge
    • May 13, 1998Statement of satisfaction of a charge in full or part (419a)
    Fixed and debenture floating charge
    Created On May 22, 1989
    Delivered On Jun 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See page two of document 6593.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Scottish Metropolital Property PLC
    Transactions
    • Jun 09, 1989Registration of a charge

    Does SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2012Dissolved on
    Sep 14, 2011Commencement 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