PORTREE DEVELOPMENT COMPANY LIMITED

PORTREE DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePORTREE DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130142
    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 PORTREE DEVELOPMENT COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is PORTREE DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTREE DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHDOUBLE LIMITEDFeb 21, 1991Feb 21, 1991

    What are the latest accounts for PORTREE DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PORTREE DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on May 02, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2017

    LRESSP

    Audit exemption subsidiary accounts made up to Jun 30, 2016

    10 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 17, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    9 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    Annual return made up to Nov 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    9 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Nov 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 2
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Nov 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Cameron as a secretary

    2 pagesTM02

    Who are the officers of PORTREE DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritishDirector50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishDirector113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166640860001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    STEWART, Katherine Marion
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    Secretary
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    BritishAccountant35539210001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    BritishSolicitor87534020003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    BritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    CHAVASSE, Ian Macdougall
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    Director
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    BritishProjects Director20013390001
    MACFARLANE, John
    Riverside
    IV51 9HP Portree
    Isle Of Skye
    Director
    Riverside
    IV51 9HP Portree
    Isle Of Skye
    ScotlandBritishCompany Director411010001
    MACFARLANE, Neil John
    Rosebank
    Springfield
    IV51 9LX Portree
    Isle Of Skye
    Director
    Rosebank
    Springfield
    IV51 9LX Portree
    Isle Of Skye
    BritishCompany Director411020001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishCa1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishDirector43522850004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of PORTREE DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc125792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PORTREE DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 12, 1997
    Delivered On Nov 19, 1997
    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
    • Nov 19, 1997Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 09, 1996
    Delivered On Aug 15, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at the green,portree.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 15, 1996Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Irrevocable mandate
    Created On Apr 15, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Proceeds of subjects all six flats on top floor, the green, portree, isle of skye.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 21, 1992Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Irrevocable mandate
    Created On Apr 15, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Proceeds of subjects shop and office unit number 2, the green, portree, isle of skye.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 21, 1992Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Irrevocable mandate
    Created On Apr 15, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Proceeds of subjects units 3 and 4, the green, portree, isle of skye.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 21, 1992Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 1992
    Delivered On Apr 08, 1992
    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
    • Apr 08, 1992Registration of a charge (410)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (419a)

    Does PORTREE DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Due to be dissolved on
    Apr 18, 2017Commencement 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