CASTLE PROPERTIES (SCARBOROUGH) LIMITED

CASTLE PROPERTIES (SCARBOROUGH) LIMITED

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

    Company NameCASTLE PROPERTIES (SCARBOROUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121297
    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 CASTLE PROPERTIES (SCARBOROUGH) LIMITED?

    • (9305) /

    Where is CASTLE PROPERTIES (SCARBOROUGH) LIMITED located?

    Registered Office Address
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE PROPERTIES (SCARBOROUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANALT LIMITEDNov 14, 1989Nov 14, 1989

    What are the latest accounts for CASTLE PROPERTIES (SCARBOROUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for CASTLE PROPERTIES (SCARBOROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2010

    LRESSP

    Registered office address changed from 93 George Street Edinburgh EH2 3ES on Dec 06, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Mar 15, 2010

    2 pagesAD01

    Annual return made up to Dec 20, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2010

    Statement of capital on Jan 08, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Esplanade Director Limited on Dec 20, 2009

    2 pagesCH02

    Secretary's details changed for Esplanade Secretarial Services Limited on Dec 20, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Feb 28, 2009

    6 pagesAA

    Director's details changed for Ivan Anthony Goldberg on Oct 01, 2009

    3 pagesCH01

    legacy

    3 pages363a

    legacy

    3 pages288a

    Accounts made up to Feb 29, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts made up to Feb 28, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Feb 28, 2006

    5 pagesAA

    Who are the officers of CASTLE PROPERTIES (SCARBOROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    GOLDBERG, Ivan Anthony
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritish133676040001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    HARKIN, Mark James
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    Secretary
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    British42293490003
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    W H STENTIFORD & CO
    70-74 Cannon Street
    EC4N 6AE London
    Secretary
    70-74 Cannon Street
    EC4N 6AE London
    4247350001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Director
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    British18955940001
    BRADLEY, Pauline Anne
    6 Devonshire Terrace
    G12 0XF Glasgow
    Director
    6 Devonshire Terrace
    G12 0XF Glasgow
    British34265760001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritish52710005
    LOCKHART, David Alfred Stevenson
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United KingdomBritish35520610001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    TAYLOR, Peter
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    Director
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    EnglandBritish109810150001
    THOMS, Graham Storrie
    11 Eastwoodmains Road
    Giffnock
    G46 6QB Glasgow
    Lanarkshire
    Director
    11 Eastwoodmains Road
    Giffnock
    G46 6QB Glasgow
    Lanarkshire
    British559690001
    TRAPP, John Fraser
    36 Bruton Street
    W1X 1DD London
    Director
    36 Bruton Street
    W1X 1DD London
    British31235900001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does CASTLE PROPERTIES (SCARBOROUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 20, 1996
    Delivered On Oct 08, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as 103 portland street,manchester,greater manchester.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 1996Registration of a charge (410)
    Standard security
    Created On Mar 05, 1996
    Delivered On Mar 12, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.299 hectares at pitreavie business park,dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 1996Registration of a charge (410)
    Floating charge
    Created On Jan 23, 1996
    Delivered On Jan 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    Legal mortgage over 40-54 percy street, rotherham, regsitered under title number syk 331321 and the department store being 15-21 (odd) doncaster gate, rotherham, registered under title number syk 331322, fixed charges over all builgings, goodwill, plant, etc., and a floating charge on all plant, machinery, etc....... see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1996Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 19, 1995
    Delivered On Oct 02, 1995
    Outstanding
    Amount secured
    £375,000
    Short particulars
    1) legal charge over the department store being 15 to 21 (odd) doncaster gate, rotherham and the car park being 40-54 percy street, rotherham 2) floating charge over all unattached plant, machinery, chattels and goods relating to the legal charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Uniquegrid Limited
    Transactions
    • Oct 02, 1995Registration of a charge (410)
    Floating charge
    Created On Sep 01, 1995
    Delivered On Sep 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage on the carriage house, 86-88 grosvenor road and land to the east of st johns road, tunbridge wells, registered under title numbers K649270 and K666506, and other fixed charges and a floating charge....... See ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 1995Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Dec 23, 1994
    Delivered On Dec 29, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    84/85 buckingham gate, westminster, registered under title number ngl 468992.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1994Registration of a charge (410)
    Standard security
    Created On Mar 20, 1992
    Delivered On Mar 27, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Car parking spaces 15,16 & 17 grindlay street court, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 1992Registration of a charge (410)
    • Apr 14, 1994Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 28, 1992
    Delivered On Mar 04, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4/6 & 6A bridge street,congletch. CH393882 & CH313883.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 1992Registration of a charge
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 21, 1992
    Delivered On Jan 24, 1992
    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
    • Jan 24, 1992Registration of a charge
    • Oct 09, 1995Alteration to a floating charge (466 Scot)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 18, 1990
    Delivered On Apr 25, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former buildings 1 castle terrace edinburgh 11/17 lothian road edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1990Registration of a charge
    • Apr 14, 1994Statement of satisfaction of a charge in full or part (419a)
    • Apr 15, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 18, 1990
    Delivered On Apr 24, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 castle terrace edinburgh 11/17 lothian road edinburgh.
    Persons Entitled
    • Tarmac Construction LTD
    Transactions
    • Apr 24, 1990Registration of a charge

    Does CASTLE PROPERTIES (SCARBOROUGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2012Dissolved on
    Nov 25, 2010Commencement 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