HOPETOUN CRESCENT PROPERTY LTD

HOPETOUN CRESCENT PROPERTY LTD

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

    Company NameHOPETOUN CRESCENT PROPERTY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134009
    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 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 AddressNo

    What were the previous names of HOPETOUN CRESCENT PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    CLYDE SECURITY CONTAINERS LIMITEDSep 13, 1991Sep 13, 1991

    What are the latest accounts for HOPETOUN CRESCENT PROPERTY LTD?

    Last Accounts
    Last Accounts Made Up ToOct 05, 2018

    What are the latest filings for HOPETOUN CRESCENT PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Oct 05, 2018

    8 pagesAA

    Confirmation statement made on Sep 03, 2018 with updates

    4 pagesCS01

    Cessation of Lawrence Donner Dalgleish as a person with significant control on Sep 07, 2018

    1 pagesPSC07

    Notification of Tw Dalgleish Ltd as a person with significant control on Sep 07, 2018

    2 pagesPSC02

    Cessation of Caron Dalgleish as a person with significant control on Sep 07, 2018

    1 pagesPSC07

    Notification of Caron Dalgleish as a person with significant control on Aug 31, 2018

    2 pagesPSC01

    Change of details for Mr Lawrence Donner Dalgleish as a person with significant control on Aug 31, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Oct 05, 2017

    11 pagesAA

    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 pagesAD01

    Previous accounting period extended from Apr 05, 2017 to Oct 05, 2017

    1 pagesAA01

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2017

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC1340090003 in full

    1 pagesMR04

    Total exemption small company accounts made up to Apr 05, 2016

    7 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2015

    4 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Apr 05, 2014

    4 pagesAA

    Annual return made up to Sep 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 500
    SH01

    Termination of appointment of William Norman Whiteside as a director on Aug 27, 2014

    2 pagesTM01

    Who are the officers of HOPETOUN CRESCENT PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALGLEISH, Lawrence Donner
    The Garth
    Bentinck Crescent
    KA2 9DR Troon
    Ayrshire
    Secretary
    The Garth
    Bentinck Crescent
    KA2 9DR Troon
    Ayrshire
    BritishCompany Director3339640001
    DALGLEISH, Lawrence Donner
    The Garth
    Bentinck Crescent
    KA2 9DR Troon
    Ayrshire
    Director
    The Garth
    Bentinck Crescent
    KA2 9DR Troon
    Ayrshire
    ScotlandBritishCompany Director3339640001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    DALGLEISH, Thomas
    Kirkhill 4 Brewlands Road
    Symington
    KA1 5QX Kilmarnock
    Ayrshire
    Director
    Kirkhill 4 Brewlands Road
    Symington
    KA1 5QX Kilmarnock
    Ayrshire
    ScotlandBritishCompany Director814930001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    WHITESIDE, William Norman
    166 Turnhill Drive
    West Freeland
    PA8 7AH Erskine
    Director
    166 Turnhill Drive
    West Freeland
    PA8 7AH Erskine
    ScotlandBritishCompany Director81786230001

    Who are the persons with significant control of HOPETOUN CRESCENT PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tw Dalgleish Ltd
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Sep 07, 2018
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc556234
    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.
    Mrs Caron Dalgleish
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Aug 31, 2018
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lawrence Donner Dalgleish
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Apr 06, 2016
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HOPETOUN CRESCENT PROPERTY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 24, 2014Registration of a charge (MR01)
    • Mar 20, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2006Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2005Registration of a charge (410)
    • May 25, 2017Satisfaction of a charge (MR04)

    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