STRATHAVEN INVESTMENTS LIMITED

STRATHAVEN INVESTMENTS LIMITED

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

    Company NameSTRATHAVEN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128483
    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 STRATHAVEN INVESTMENTS LIMITED?

    • (5010) /

    Where is STRATHAVEN INVESTMENTS LIMITED located?

    Registered Office Address
    C/O French Duncan Llp
    133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHAVEN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TODAYRETURN LIMITEDNov 15, 1990Nov 15, 1990

    What are the latest accounts for STRATHAVEN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for STRATHAVEN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from 375 West George Street Glasgow G2 4LW to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on Aug 24, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    3 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Insolvency court order

    Court order insolvency:removes a menzies as liquidator and replaces with b milne
    1 pagesLIQ MISC OC

    legacy

    3 pagesMG03s

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    legacy

    3 pagesMG03s

    Registered office address changed from * 90 Doonfoot Road Ayr KA7 4DP* on Feb 03, 2011

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Nov 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2010

    Statement of capital on Nov 22, 2010

    • Capital: GBP 150,000
    SH01

    Termination of appointment of Kevin Robinson as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Neale Norman Dougan on Dec 10, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Susan Shanks on Dec 10, 2009

    2 pagesCH01

    Director's details changed for Kevin George Robinson on Dec 10, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    Who are the officers of STRATHAVEN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYDEN, Alison
    22b Academy Street
    KA7 1HS Ayr
    Ayrshire
    Secretary
    22b Academy Street
    KA7 1HS Ayr
    Ayrshire
    British127255840001
    DOUGAN, Neale Norman
    The Coyle House
    Sundrum Castle
    KA6 5JY Ayr
    Director
    The Coyle House
    Sundrum Castle
    KA6 5JY Ayr
    ScotlandBritish80513130002
    SHANKS, Susan
    44 Fairway View
    KA9 2SZ Prestwick
    Ayrshire
    Director
    44 Fairway View
    KA9 2SZ Prestwick
    Ayrshire
    ScotlandBritish126530150001
    DOUGAN, Patric John
    Flat 1, 19 Woodside Terrace
    G3 7XH Glasgow
    Secretary
    Flat 1, 19 Woodside Terrace
    G3 7XH Glasgow
    British91616820001
    GORRETT, Katherine Louise
    10 Victoria Street
    KA8 0DN Ayr
    Secretary
    10 Victoria Street
    KA8 0DN Ayr
    British63302960001
    PIRRETT, David
    6 Lochaber Road
    ML10 6HZ Strathaven
    Strathclyde
    Secretary
    6 Lochaber Road
    ML10 6HZ Strathaven
    Strathclyde
    British77541420001
    PIRRETT, David
    6 Lochaber Road
    ML10 6HZ Strathaven
    Strathclyde
    Secretary
    6 Lochaber Road
    ML10 6HZ Strathaven
    Strathclyde
    British77541420001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHALMERS, James
    Culduthel Road
    IV2 4HQ Inverness
    61
    Inverness-Shire
    Director
    Culduthel Road
    IV2 4HQ Inverness
    61
    Inverness-Shire
    British128750180001
    DAVIS, Robin Peter
    Milton-U-Wychwood
    OX7 6LH Chipping Norton
    Church Road
    Oxon
    Director
    Milton-U-Wychwood
    OX7 6LH Chipping Norton
    Church Road
    Oxon
    British129503830001
    DOUGAN, Norman
    8 Lochaber Road
    ML10 6HZ Strathaven
    Lanarkshire
    Director
    8 Lochaber Road
    ML10 6HZ Strathaven
    Lanarkshire
    British1353110001
    DOUGAN, Norman
    8 Lochaber Road
    ML10 6HZ Strathaven
    Lanarkshire
    Director
    8 Lochaber Road
    ML10 6HZ Strathaven
    Lanarkshire
    British1353110001
    GORRETT, Katherine Louise
    10 Victoria Street
    KA8 0DN Ayr
    Director
    10 Victoria Street
    KA8 0DN Ayr
    British63302960001
    GUTHRIE, Hamish Kirk
    6 Westbourne Drive
    Bearsden
    G61 4BD Glasgow
    Director
    6 Westbourne Drive
    Bearsden
    G61 4BD Glasgow
    ScotlandBritish40911870001
    MCKAY, Peter Ignatius
    7 Gardenside Avenue
    G71 7BU Uddingston
    Director
    7 Gardenside Avenue
    G71 7BU Uddingston
    British70152780001
    PIRRETT, David
    6 Lochaber Road
    ML10 6HZ Strathaven
    Strathclyde
    Director
    6 Lochaber Road
    ML10 6HZ Strathaven
    Strathclyde
    British77541420001
    ROBINSON, Kevin George
    19 Robsland Avenue
    KA7 2RW Ayr
    Director
    19 Robsland Avenue
    KA7 2RW Ayr
    ScotlandBritish95304560001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does STRATHAVEN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 26, 2001
    Delivered On Jul 04, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    90 doonfoot road, ayr.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2001Registration of a charge (410)
    Bond & floating charge
    Created On Jun 12, 2001
    Delivered On Jun 20, 2001
    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
    Transactions
    • Jun 20, 2001Registration of a charge (410)
    • Oct 08, 2001Alteration to a floating charge (466 Scot)
    • Apr 05, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 13, 1997
    Delivered On Aug 20, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Doonfoot garage,90 doonfoot road,ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 1997Registration of a charge (410)
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 16, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18 beresford terrace,ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1997Registration of a charge (410)
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 12, 1996
    Delivered On Dec 27, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All used motor vehicles and all interest in same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Saab Finance Limited
    Transactions
    • Dec 27, 1996Registration of a charge (410)
    • Jun 17, 1997Alteration to a floating charge (466 Scot)
    • Oct 14, 1997Alteration to a floating charge (466 Scot)
    • Feb 25, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 29, 1992
    Delivered On Nov 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Castle garage, drybridge road, dundonald, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 1992Registration of a charge (410)
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 13, 1991
    Delivered On May 28, 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
    • Saab Scania Finance Limited
    Transactions
    • May 28, 1991Registration of a charge
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 02, 1991
    Delivered On Apr 17, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30.93 poles on northeast side of beresford, lane, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1991Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Mar 13, 1991
    Delivered On Mar 20, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All refunds of monies paid to saab great britain LTD by way of deposit o f the acquisition of motor vehicles.
    Persons Entitled
    • Saab Scania Finance Limited
    Transactions
    • Mar 20, 1991Registration of a charge
    Bond & floating charge
    Created On Feb 28, 1991
    Delivered On Mar 08, 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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 1991Registration of a charge
    • Jun 18, 1997Alteration to a floating charge (466 Scot)
    • Oct 24, 1997Alteration to a floating charge (466 Scot)
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does STRATHAVEN INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2011Conclusion of winding up
    Jan 26, 2011Petition date
    Jan 26, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    375 West George Street
    Glasgow
    G2 4LW
    provisional liquidator
    375 West George Street
    Glasgow
    G2 4LW
    Notesscottish-insolvency-info
    2
    DateType
    Mar 13, 2014Conclusion of winding up
    Feb 24, 2011Petition date
    Feb 24, 2011Commencement of winding up
    Jun 19, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    375 West George Street
    G2 4LW Glasgow
    provisional liquidator
    375 West George Street
    G2 4LW Glasgow
    Notesscottish-insolvency-info
    3
    DateType
    Mar 22, 2019Conclusion of winding up
    Jul 25, 2017Petition date
    Jul 25, 2017Commencement of winding up
    Jun 25, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    133 Finnieston Street
    G3 8HB Glasgow
    practitioner
    133 Finnieston Street
    G3 8HB Glasgow
    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