STOCKLAND PROPERTIES (UK) LIMITED

STOCKLAND PROPERTIES (UK) LIMITED

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

    Company NameSTOCKLAND PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125173
    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 STOCKLAND PROPERTIES (UK) LIMITED?

    • (7011) /

    Where is STOCKLAND PROPERTIES (UK) LIMITED located?

    Registered Office Address
    KPMG LLP RESTRUCTURING
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKLAND PROPERTIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLADALE PROPERTIES LIMITEDFeb 13, 1997Feb 13, 1997
    HALLADALE (GREENHILLS) LIMITEDApr 23, 1993Apr 23, 1993
    HIGH STREET SHOPS LIMITEDSep 25, 1990Sep 25, 1990
    PACIFIC SHELF 341 LIMITEDMay 23, 1990May 23, 1990

    What are the latest accounts for STOCKLAND PROPERTIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for STOCKLAND PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2009

    LRESSP

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288a

    Certificate of change of name

    Company name changed halladale properties LIMITED\certificate issued on 23/06/08
    2 pagesCERTNM

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Apr 30, 2007

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Apr 30, 2006

    13 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2005

    12 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of STOCKLAND PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    BritishSolicitor80233100002
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritishCompany Director42293490004
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritishProperty Director121520410001
    DAVIDSON, Karen
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    British1032720001
    HARKIN, Mark James
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    Secretary
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    British42293490003
    ROSS, Marjorie
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    Secretary
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    British27180590001
    STEWART, Kathleen Margaret
    Erskine House 68-73 Queen Street
    EH2 4NF Edinburgh
    Midlothian
    Secretary
    Erskine House 68-73 Queen Street
    EH2 4NF Edinburgh
    Midlothian
    British8867740002
    WILLIAMS, Derwyn
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    Secretary
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    BritishCompany Secretary131796480001
    ALLAN, Iain
    Ground Floor
    6 Bowmont Terrace
    G12 9LP Glasgow
    Lanarkshire
    Director
    Ground Floor
    6 Bowmont Terrace
    G12 9LP Glasgow
    Lanarkshire
    ScotlandBritishAccoutant72519800002
    COCKBURN, Andrew Scott
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    British36549700003
    KING, Gregor Campbell
    1 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    Director
    1 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    BritishSurveyor56303750002
    LOCKHART, David Alfred Stevenson
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United KingdomBritishCompany Director35520610001
    ROSS, Marjorie
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    Director
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    BritishSecretary27180590001
    ROUT, Brian
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    Director
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    BritishCompany Director28267580002
    SMITH, James Andrew Mitchell
    Erskine House 68-73 Queen Street
    EH2 4NF Edinburgh
    Midlothian
    Director
    Erskine House 68-73 Queen Street
    EH2 4NF Edinburgh
    Midlothian
    BritishSolicitor34727590002
    STEWART, Kathleen Margaret
    Erskine House 68-73 Queen Street
    EH2 4NF Edinburgh
    Midlothian
    Director
    Erskine House 68-73 Queen Street
    EH2 4NF Edinburgh
    Midlothian
    BritishSolicitor8867740002

    Does STOCKLAND PROPERTIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 23, 1999
    Delivered On Dec 02, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    62-66 queen's road, reading.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 02, 1999Registration of a charge (410)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 16, 1999
    Delivered On Oct 05, 1999
    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
    • Dunbar Bank PLC
    Transactions
    • Oct 05, 1999Registration of a charge (410)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 16, 1999
    Delivered On Oct 05, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    62 queens road, reading, 64 queens road, reading and 66 queens road, reading.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 05, 1999Registration of a charge (410)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 16, 1999
    Delivered On Sep 21, 1999
    Satisfied
    Amount secured
    £225,000
    Short particulars
    62/66 queens road, reading, berkshire.
    Persons Entitled
    • Taylor Clark Properties Limited
    Transactions
    • Sep 21, 1999Registration of a charge (410)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (419a)
    Rental assignation
    Created On Dec 02, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rents over 49 bath street & 87 renfield street,glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 11, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 01, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    49 bath street and 87 renfield street, glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Rental assignation
    Created On Jun 18, 1998
    Delivered On Jun 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease in respect of 62 st enoch square, glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jun 22, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 13, 1998
    Delivered On Jun 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    62 st enoch square, glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jun 22, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 13, 1998
    Delivered On Jun 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    62 st enoch square, glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jun 22, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Rental assignation
    Created On Apr 14, 1998
    Delivered On Apr 17, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    57/59 high street,dalkeith.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 17, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 09, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    57/59 high street,dalkeith.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 16, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 09, 1998
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land & buildings at wissenden corner, bethersden, ashford, kent.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 & 30 high street,dalkeith.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 st enoch square,glasgow.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 st mirren street,paisley.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    22 high street,dalkeith.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Jun 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The cross,high street,paisley.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    95 & 97 george street,oban.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    108 high street,elgin.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Nov 22, 1995
    Delivered On Dec 04, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The proceeds of 202 main street, coatbridge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 1995Registration of a charge (410)
    • Mar 21, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1995
    Delivered On Apr 21, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    22 high street, dalkeith.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 21, 1995Registration of a charge (410)
    • Jun 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 09, 1995
    Delivered On Mar 16, 1995
    Satisfied
    Amount secured
    All sums due or to become due in terms of a personal bond dated 13/10/94
    Short particulars
    202 main street, coatbridge, registered under title number lan 15645.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Mar 16, 1995Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 17, 1994
    Delivered On Oct 25, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    95 & 97 george street, oban together with basement.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 25, 1994Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 01, 1993
    Delivered On Jun 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Greenhills neighbourhood centre east kilbride title no lan 93089.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jun 07, 1993Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 18, 1993
    Delivered On Jun 01, 1993
    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
    • Dunbar Bank PLC
    Transactions
    • Jun 01, 1993Registration of a charge (410)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (419a)

    Does STOCKLAND PROPERTIES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2010Dissolved on
    Aug 03, 2009Commencement 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