HOPETOUN CRESCENT PROPERTY LTD
Overview
Company Name | HOPETOUN CRESCENT PROPERTY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC134009 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOPETOUN CRESCENT PROPERTY LTD?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is HOPETOUN CRESCENT PROPERTY LTD located?
Registered Office Address | Titanium 1 Kings Inch Place PA4 8WF Renfrew Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOPETOUN CRESCENT PROPERTY LTD?
Company Name | From | Until |
---|---|---|
CLYDE SECURITY CONTAINERS LIMITED | Sep 13, 1991 | Sep 13, 1991 |
What are the latest accounts for HOPETOUN CRESCENT PROPERTY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 05, 2018 |
What are the latest filings for HOPETOUN CRESCENT PROPERTY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Oct 05, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Lawrence Donner Dalgleish as a person with significant control on Sep 07, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Tw Dalgleish Ltd as a person with significant control on Sep 07, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Caron Dalgleish as a person with significant control on Sep 07, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Caron Dalgleish as a person with significant control on Aug 31, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Lawrence Donner Dalgleish as a person with significant control on Aug 31, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Oct 05, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from 26 Portland Road Kilmarnock KA1 2EB to Titanium 1 Kings Inch Place Renfrew PA4 8WF on May 09, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Apr 05, 2017 to Oct 05, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1340090003 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Norman Whiteside as a director on Aug 27, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of HOPETOUN CRESCENT PROPERTY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALGLEISH, Lawrence Donner | Secretary | The Garth Bentinck Crescent KA2 9DR Troon Ayrshire | British | Company Director | 3339640001 | |||||
DALGLEISH, Lawrence Donner | Director | The Garth Bentinck Crescent KA2 9DR Troon Ayrshire | Scotland | British | Company Director | 3339640001 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
DALGLEISH, Thomas | Director | Kirkhill 4 Brewlands Road Symington KA1 5QX Kilmarnock Ayrshire | Scotland | British | Company Director | 814930001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
WHITESIDE, William Norman | Director | 166 Turnhill Drive West Freeland PA8 7AH Erskine | Scotland | British | Company Director | 81786230001 |
Who are the persons with significant control of HOPETOUN CRESCENT PROPERTY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tw Dalgleish Ltd | Sep 07, 2018 | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Caron Dalgleish | Aug 31, 2018 | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Lawrence Donner Dalgleish | Apr 06, 2016 | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does HOPETOUN CRESCENT PROPERTY LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 17, 2014 Delivered On Jul 24, 2014 | Satisfied | ||
Brief description All and whole 9/13 hopetoun crescent, edinburgh being the subjects registered in the land register of scotland under title number MID73759. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 18, 2006 Delivered On Jan 21, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The property known as apartment 4.3, 95 dunlop street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 12, 2005 Delivered On Dec 19, 2005 | 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
| ||||
Transactions
|
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