RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED

RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED

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

    Company NameRONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130963
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED located?

    Registered Office Address
    21 Blythswood Square
    G2 4BL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOLLY ENTERTAINMENTS LIMITEDApr 04, 1991Apr 04, 1991

    What are the latest accounts for RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 04, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2012

    Statement of capital on May 10, 2012

    • Capital: GBP 100
    SH01

    Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on May 10, 2012

    1 pagesAD01

    Director's details changed for Mr Thomas Coakley on Feb 01, 2012

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    3 pagesAA01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ronald Andrew Coakley on Mar 31, 2011

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 04, 2010 with full list of shareholders

    14 pagesAR01

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    Accounts for a small company made up to Mar 31, 2007

    7 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    4 pages410(Scot)

    Who are the officers of RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COAKLEY, Ronald Andrew
    Rosslyn Terrace
    G12 9NB Glasgow
    5
    Secretary
    Rosslyn Terrace
    G12 9NB Glasgow
    5
    British137676240001
    COAKLEY, Ronald Andrew
    Rosslyn Terrace
    G12 9BQ Glasgow
    5
    Lanarkshire
    Director
    Rosslyn Terrace
    G12 9BQ Glasgow
    5
    Lanarkshire
    ScotlandBritishDirector137676240001
    COAKLEY, Thomas
    Blythswood Square
    G2 4BL Glasgow
    21
    Scotland
    Director
    Blythswood Square
    G2 4BL Glasgow
    21
    Scotland
    ScotlandBritishProperty Developer121810550004
    COAKLEY, Jean
    78 Rockburn Avenue
    ML4 Bellshill
    Strathclyde
    Secretary
    78 Rockburn Avenue
    ML4 Bellshill
    Strathclyde
    British1391750001
    COAKLEY, Marlene
    7 Regents Gate
    Bothwell
    G71 8QY Glasgow
    Strath
    Secretary
    7 Regents Gate
    Bothwell
    G71 8QY Glasgow
    Strath
    British51648880002
    COAKLEY, Marlene
    40 Loancroft Gate Castle Gate
    Uddingston
    G71 7HU Glasgow
    Secretary
    40 Loancroft Gate Castle Gate
    Uddingston
    G71 7HU Glasgow
    BritishSecretary51648880001
    PARKER, Anthony James
    4 Foxdale Court
    FK4 2FF Bonnybridge
    Stirlingshire
    Secretary
    4 Foxdale Court
    FK4 2FF Bonnybridge
    Stirlingshire
    BritishDirector83540470002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    JM SIMPSON & CO ACCOUNTANTS
    1206 Tollcross Road
    G32 8HH Glasgow
    Lanarkshire
    Secretary
    1206 Tollcross Road
    G32 8HH Glasgow
    Lanarkshire
    67011770001
    MAIR MATHESON SOLICITORS
    124 Main Street
    KA16 9DL Newmilns
    Ayrshire
    Secretary
    124 Main Street
    KA16 9DL Newmilns
    Ayrshire
    38221250001
    WALLACE WHITE CHARTERED ACCOUNTANTS
    69 St Vincent Street
    G2 5TF Glasgow
    Secretary
    69 St Vincent Street
    G2 5TF Glasgow
    79286090001
    COAKLEY, Jean
    78 Rockburn Avenue
    ML4 Bellshill
    Strathclyde
    Director
    78 Rockburn Avenue
    ML4 Bellshill
    Strathclyde
    BritishAdministrator1391750001
    COAKLEY, Marlene
    7 Regents Gate
    Bothwell
    G71 8QY Glasgow
    Strath
    Director
    7 Regents Gate
    Bothwell
    G71 8QY Glasgow
    Strath
    BritishAdministration51648880002
    PARKER, Anthony James
    4 Foxdale Court
    FK4 2FF Bonnybridge
    Stirlingshire
    Director
    4 Foxdale Court
    FK4 2FF Bonnybridge
    Stirlingshire
    ScotlandBritishDirector83540470002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Does RONADAM PROPERTY DEVELOPMENT AND INVESTMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2/l 144 queen margaret drive, glasgow GLA195765.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 22, 2007Registration of a charge (410)
    Legal charge
    Created On Jun 26, 2007
    Delivered On Jun 27, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 8, 15 mount street, london NGL878163.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 27, 2007Registration of a charge (410)
    Legal charge
    Created On Feb 16, 2007
    Delivered On Feb 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as flat a, mead court, 52 south molton street, london NGL809659.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 24, 2007Registration of a charge (410)
    Standard security
    Created On Jan 04, 2007
    Delivered On Jan 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 5 (otherwise known as 1/2), 9 horselethill road, glasgow GLA165618.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 12, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Sep 04, 2006
    Delivered On Sep 21, 2006
    Outstanding
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Sep 21, 2006Registration of a charge (410)
    Legal charge
    Created On May 04, 2006
    Delivered On May 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as second floor flat, flat b, 9 avery village , 9 & 10 avery row, westminster, london & 9B avery row NGL790978.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 16, 2006Registration of a charge (410)
    Legal charge
    Created On Apr 12, 2006
    Delivered On Apr 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The leasehold property being 10 mark house, 28 to 32 (even) maddox street, london ngl 75840.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 29, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Feb 02, 2006
    Delivered On Feb 10, 2006
    Outstanding
    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
    • Anglo Irsih Bank Corporation PLC
    Transactions
    • Feb 10, 2006Registration of a charge (410)
    Legal charge
    Created On Oct 20, 2005
    Delivered On Oct 26, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as ground floor flat, 76 chesterfield house, chesterfield gardens, london NGL456137.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 26, 2005Registration of a charge (410)
    Mortgage
    Created On Oct 19, 2005
    Delivered On Nov 02, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The leasehold property at 9(b) avery row london (otherwise known as flat b 9 avery village, 9 and 10 avery row, london) ngl 790978.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 02, 2005Registration of a charge (410)
    Standard security
    Created On Apr 17, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    146 holland street, glasgow (southmost second floor flat) title number GLA95375----105 douglas street, glasgow-title number GLA144266 (southmost first floor flat).
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 30, 2003Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 29, 2002
    Delivered On Nov 05, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 10 october 2002 and all other sums due in terms of a facility letter dated 28 february 2002 and accepted by the company on 18 march 2002
    Short particulars
    The subjects known as 1 ruskin place, glasgow, the subjects known as 6 auldhouse avenue, glasgow & 4 other properties...see microfiche for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 05, 2002Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 10, 2002
    Delivered On Oct 31, 2002
    Outstanding
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 31, 2002Registration of a charge (410)
    Standard security
    Created On Mar 29, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 auldhouse avenue, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 05, 2001Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 temple road, anniesland, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 05, 2001Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 23, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    495 great western road, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 30, 2001Registration of a charge (410)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 19, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    291 wilton street, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 30, 2001Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 14, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The north eastmost house on the 1ST floor at 2 auldhouse avenue, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 21, 2001Registration of a charge (410)
    • Aug 21, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 14, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    South westmost house on second floor at 2 auldhouse avenue, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 21, 2001Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 14, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 auldhouse avenue, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 21, 2001Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    495 great western road, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 05, 2000Registration of a charge (410)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Southwestmost house on second floor, 2 auldhouse avenue, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 05, 2000Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    North eastmost house on first floor, 2 auldhouse avenue, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 05, 2000Registration of a charge (410)
    • Aug 21, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    North eastmost house on second floor, 2 auldhouse avenue, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 05, 2000Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 2000
    Delivered On Aug 31, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 temple road, annielsand, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 31, 2000Registration of a charge (410)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (419a)

    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