VERASE LIMITED

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

    Company NameVERASE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130656
    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 VERASE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VERASE LIMITED located?

    Registered Office Address
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VERASE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VERASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of a court order ending Administration

    30 pagesAM25(Scot)

    Administrator's progress report

    30 pagesAM10(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Resignation of an administrator

    4 pagesAM15(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Resignation of an administrator

    4 pagesAM15(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Appointment of an administrator

    pages2.11B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of resignation of administrator

    2 pages2.29B(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    31 pages2.20B(Scot)

    Administrator's progress report

    32 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    34 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    20 pages2.15B(Scot)

    Statement of administrator's proposal

    125 pages2.16B(Scot)

    Who are the officers of VERASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRLESS, Stephen John
    32 King Roberts Way
    Bridge Of Don
    AB23 8FB Aberdeen
    Aberdeenshire
    Secretary
    32 King Roberts Way
    Bridge Of Don
    AB23 8FB Aberdeen
    Aberdeenshire
    British120430130002
    FINNIE, Ivor Mcintosh
    16 Seafield Road
    AB15 7YT Aberdeen
    Aberdeenshire
    Director
    16 Seafield Road
    AB15 7YT Aberdeen
    Aberdeenshire
    ScotlandBritish56510001
    WALLACE, Alan
    Greenwhins Craigton Road
    Cults
    AB15 9QJ Aberdeen
    Director
    Greenwhins Craigton Road
    Cults
    AB15 9QJ Aberdeen
    ScotlandBritish56500002
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    ROACH, Kenneth Raymond
    2 Glen Avenue
    Dyce
    AB21 7FA Aberdeen
    Aberdeenshire
    Secretary
    2 Glen Avenue
    Dyce
    AB21 7FA Aberdeen
    Aberdeenshire
    British56520001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    ROACH, Kenneth Raymond
    2 Glen Avenue
    Dyce
    AB21 7FA Aberdeen
    Aberdeenshire
    Director
    2 Glen Avenue
    Dyce
    AB21 7FA Aberdeen
    Aberdeenshire
    British56520001

    Does VERASE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 25, 2016
    Delivered On Mar 01, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Mar 01, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 11, 2015
    Delivered On Sep 23, 2015
    Outstanding
    Brief description
    Holiday inn express, parkway east, bridge of don, aberdeen.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Sep 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 01, 2015
    Delivered On Sep 05, 2015
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Capita Trust Company Limited as Security Agent
    Transactions
    • Sep 05, 2015Registration of a charge (MR01)
    Standard security
    Created On May 07, 2010
    Delivered On May 19, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    419 union street aberdeen abn 40313.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 19, 2010Registration of a charge (MG01s)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 08, 2008
    Delivered On Aug 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The holiday inn, parkway east, bridge of don, aberdeen ABN94021.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2008Registration of a charge (410)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 31, 2008
    Delivered On Aug 06, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 06, 2008Registration of a charge (410)
    • Sep 05, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 22, 2007
    Delivered On Dec 01, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 01, 2007Registration of a charge (410)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The holiday inn, parkway east, bridge of don in the city and county of aberdeen part of ABN64573.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 2007Registration of a charge (410)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 04, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    419 union street, aberdeen.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • May 10, 2000Registration of a charge (410)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 26, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cummings hotel, church street and 57 academy street,inverness.. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 03, 1997Registration of a charge (410)
    • May 12, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 1995
    Delivered On Nov 08, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Deemount terrace,aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 08, 1995Registration of a charge (410)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 31, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    O'donaghues, 16 justice mill lane, aberdeen.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Apr 07, 1995Registration of a charge (410)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 1994
    Delivered On Jul 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 justice mill lane, aberdeen and adjacent car parking facility.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 19, 1994Registration of a charge (410)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 09, 1994
    Delivered On May 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at 44-56 justice mill lane,aberdeen.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • May 13, 1994Registration of a charge (410)
    • Feb 09, 2002Statement that part or whole of property from a floating charge has been released (419b)
    • May 12, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 29, 1993
    Delivered On Aug 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in and to a lease over subjects known as the bond bar and the oyster bar, 22 netherkirkgate, aberdeen dated 21ST june 1993 and recorded 29TH july 1993.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Aug 05, 1993Registration of a charge (410)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 30, 1993
    Delivered On May 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    506 - 512 union street aberdeen and 19 & 19A thistle place, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 1993Registration of a charge (410)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 1992
    Delivered On Sep 28, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    504 union street, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 28, 1992Registration of a charge (410)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 1992
    Delivered On Sep 28, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cocky hunters, 504 union street, aberdeen.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Sep 28, 1992Registration of a charge (410)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 1992
    Delivered On Sep 28, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Smart alex's, littlejohn street, aberdeen.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Sep 28, 1992Registration of a charge (410)
    • May 12, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 27, 1992
    Delivered On Sep 07, 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
    • Scottish & Newcastle PLC
    Transactions
    • Sep 07, 1992Registration of a charge (410)
    • Sep 09, 1992Alteration to a floating charge (466 Scot)
    • May 12, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 22, 1993Alteration to a floating charge (466 Scot)
    • Apr 03, 1995Alteration to a floating charge (466 Scot)
    • Nov 22, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Oct 30, 1996Alteration to a floating charge (466 Scot)
    • May 20, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 20, 1992
    Delivered On Mar 30, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kit carsons, littlejohn street, aberdeen recorded in grs 22/06/1990.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 30, 1992Registration of a charge (410)
    • May 12, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 20, 1991
    Delivered On Nov 29, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 29, 1991Registration of a charge
    • Sep 10, 1992Alteration to a floating charge (466 Scot)
    • Apr 30, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 26, 1993Alteration to a floating charge (466 Scot)
    • Apr 26, 1994Statement of satisfaction of a charge in full or part (419a)
    • Apr 04, 1995Alteration to a floating charge (466 Scot)
    • Oct 28, 1996Alteration to a floating charge (466 Scot)
    • May 26, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 05, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 26, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • May 20, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does VERASE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2016Administration started
    Aug 25, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    6 New Street Square
    EC4A 3BF London
    United Kingdom
    practitioner
    6 New Street Square
    EC4A 3BF London
    United Kingdom
    Kevin James Coates
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Mark Nicholas Cropper
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Benjamin J Browne
    107 West Regent Street
    G2 2BA Glasgow
    practitioner
    107 West Regent Street
    G2 2BA Glasgow
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester

    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