SPIRIT 11 LIMITED

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

    Company NameSPIRIT 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC131775
    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 SPIRIT 11 LIMITED?

    • (7011) /
    • (7020) /

    Where is SPIRIT 11 LIMITED located?

    Registered Office Address
    C/O Campbell Dallas
    Sherwood House, 7 Glasgow Road
    PA1 3QS Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRIT 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST ANDREW PROPERTY COMPANY (ABERDEEN) LIMITEDOct 22, 1991Oct 22, 1991
    PACIFIC SHELF 408 LIMITEDMay 13, 1991May 13, 1991

    What are the latest accounts for SPIRIT 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SPIRIT 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to May 13, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2011

    Statement of capital on May 16, 2011

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 13, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire Scotland PA1 3QS United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    5 pagesAA

    legacy

    4 pages363a

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

    4 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages288a

    legacy

    6 pages363s

    Accounts for a small company made up to Dec 31, 2005

    5 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages287

    Accounts for a small company made up to Dec 31, 2004

    5 pagesAA

    legacy

    6 pages363s

    Accounts for a small company made up to Dec 31, 2003

    6 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    Who are the officers of SPIRIT 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOWAN, Desmond Andrew
    33 Carysfort Downs
    Blackrock
    Dublin
    Republic Of Ireland
    Secretary
    33 Carysfort Downs
    Blackrock
    Dublin
    Republic Of Ireland
    Irish117663480001
    DESMOND, John
    9 Salamanca
    Ardilea, Roebuck Road
    14 Dublin
    Republic Of Ireland
    Director
    9 Salamanca
    Ardilea, Roebuck Road
    14 Dublin
    Republic Of Ireland
    Republic Of IrelandIrishCompany Director117663260001
    HANSON, Anthony John
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    Director
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    SwitzerlandBritishSolicitor111058290001
    ALLIBONE, Rupert Henry
    Hunters View Stemborough Lane
    Leire
    LE17 5EX Lutterworth
    Leicestershire
    Secretary
    Hunters View Stemborough Lane
    Leire
    LE17 5EX Lutterworth
    Leicestershire
    BritishJoint Secretary2064670001
    MACKAY, Lindy Mary
    59 Mcdonald Road
    EH7 4NA Edinburgh
    Midlothian
    Secretary
    59 Mcdonald Road
    EH7 4NA Edinburgh
    Midlothian
    British27043440002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    BAILEY, John Michael Hoare
    4 Coates Crescent
    EH3 7AL Edinburgh
    Director
    4 Coates Crescent
    EH3 7AL Edinburgh
    BritishCompany Director43748070001
    GRAY, Richard
    10 Cambridge Road
    SW13 0PG London
    Director
    10 Cambridge Road
    SW13 0PG London
    United KingdomBritishChartered Surv/R47649090001
    KAYE, Paul
    Carpenters Cottage Main Street
    Shawell
    LE17 6AG Lutterworth
    Leicestershire
    Director
    Carpenters Cottage Main Street
    Shawell
    LE17 6AG Lutterworth
    Leicestershire
    EnglandBritishCompany Director41582940001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Does SPIRIT 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 30, 2001
    Delivered On Jun 12, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shops & office development at chapel street and thistle street, aberdeen.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jun 12, 2001Registration of a charge (410)
    Floating charge
    Created On May 14, 2001
    Delivered On May 29, 2001
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • May 29, 2001Registration of a charge (410)
    Standard security
    Created On Feb 20, 1997
    Delivered On Mar 03, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1/7 & 11/21 chapel street,aberdeen.
    Persons Entitled
    • Acc Bank PLC
    Transactions
    • Mar 03, 1997Registration of a charge (410)
    Floating charge
    Created On Feb 14, 1997
    Delivered On Mar 04, 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
    • Acc Bank PLC
    Transactions
    • Mar 04, 1997Registration of a charge (410)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    Assignation and irrevocable mandate
    Created On Sep 04, 1992
    Delivered On Sep 08, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums by way of rent or otherwise which shall be due or which become payable after the date of the assignation under or pursuant to the following lease between hendleworth properties limited and the secretary of state for the environment recorded grs 30/08/77 of the 1ST, 2ND & 3RD floors of the building forming 11/21 chapel street and 1/7 thistle street, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 1992Registration of a charge (410)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    Assignation and irrevocable mandate
    Created On Aug 26, 1992
    Delivered On Sep 08, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 of doc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 1992Registration of a charge (410)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 19, 1992
    Delivered On May 27, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11/21 chapel street and 1/7 thistle street, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 1992Registration of a charge (410)
    • Apr 21, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1992
    Delivered On May 07, 1992
    Satisfied
    Amount secured
    All sums due or to become due by hanson capital management limited
    Short particulars
    11/21 chapel street and 1/7 thistle street, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 1992Registration of a charge (410)
    • Apr 21, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 16, 1992
    Delivered On Apr 24, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 1992Registration of a charge (410)
    • May 09, 1997Statement 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