STOCKLAND HOLDINGS LIMITED

STOCKLAND HOLDINGS LIMITED

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

    Company NameSTOCKLAND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134255
    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 STOCKLAND HOLDINGS LIMITED?

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

    Where is STOCKLAND HOLDINGS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKLAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOCKLAND HALLADALE LIMITEDMay 10, 2007May 10, 2007
    HALLADALE GROUP PLCMay 06, 1997May 06, 1997
    HALLADALE PUBLIC LIMITED COMPANYNov 15, 1991Nov 15, 1991
    PACIFIC SHELF 418 LIMITEDOct 01, 1991Oct 01, 1991

    What are the latest accounts for STOCKLAND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for STOCKLAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from C/O Jordan Corporate Law 4Th Foor 115 George St Edinburgh EH2 4JN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Apr 27, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2015

    LRESSP

    Register(s) moved to registered inspection location Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

    2 pagesAD03

    Register inspection address has been changed to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

    2 pagesAD02

    Termination of appointment of Mark James Harkin as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Mark James Harkin as a director on Dec 23, 2014

    1 pagesTM01

    Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF to C/O Jordan Corporate Law 4Th Foor 115 George St Edinburgh EH2 4JN on Dec 15, 2014

    1 pagesAD01

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium reserve account to zero 04/06/2014
    RES13

    Termination of appointment of Kenneth Lindsay as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Timothy Foster as a director

    1 pagesTM01

    Appointment of Mr Tiernan Patrick O'rourke as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2013

    16 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Mark Andrew Steinert as a director

    2 pagesAP01

    Termination of appointment of Matthew Quinn as a director

    1 pagesTM01

    Registered office address changed from * 151 West George Street Glasgow G2 2JJ Scotland* on Oct 01, 2012

    1 pagesAD01

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Termination of appointment of Stuart Duncan as a secretary

    1 pagesTM02

    Annual return made up to Mar 31, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of STOCKLAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'ROURKE, Tiernan Patrick
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United Kingdom
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United Kingdom
    AustraliaAustralian193519020001
    STEINERT, Mark Andrew
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United Kingdom
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United Kingdom
    AustraliaAustralian176026310001
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Secretary
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    British42293490004
    ROSS, Marjorie
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    Secretary
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    British27180590001
    WILLIAMS, Derwyn
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    Secretary
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    British131796480001
    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
    ALLAN, Iain
    Ground Floor
    6 Bowmont Terrace
    G12 9LP Glasgow
    Lanarkshire
    Director
    Ground Floor
    6 Bowmont Terrace
    G12 9LP Glasgow
    Lanarkshire
    ScotlandBritish72519800002
    BAKER, Michael Peter Lawton
    57 Gerard Road
    Barnes
    SW13 9QH London
    Director
    57 Gerard Road
    Barnes
    SW13 9QH London
    British95918580001
    CLARK, Stephen
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    EnglandBritish52747390002
    FOSTER, Timothy Harrison
    Cliff Street
    2061 Milsons Point
    602/30
    New South Wales
    Australia
    Director
    Cliff Street
    2061 Milsons Point
    602/30
    New South Wales
    Australia
    AustraliaBritish149950320001
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritish42293490004
    HOPKINS, Marcus Ivor
    9 St Austell Road
    SE13 7EQ London
    Director
    9 St Austell Road
    SE13 7EQ London
    United KingdomBritish57003250002
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritish121520410001
    LOCKHART, David Alfred Stevenson
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United KingdomBritish35520610001
    QUINN, Matthew James
    Level 25, 133
    Castlereagh Street
    Sydney
    Nsw2000
    Australia
    Director
    Level 25, 133
    Castlereagh Street
    Sydney
    Nsw2000
    Australia
    AustraliaAustralian118640780002
    ROBERTSON, Archibald Bernard
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    Director
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    British43154300001
    ROUT, Brian
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    Director
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    British28267580002
    SCENNA, Lisa
    15 Broad High Way
    KT11 2RR Cobham
    Director
    15 Broad High Way
    KT11 2RR Cobham
    United KingdomAustralian126881800001
    SHEDDEN, Alfred Charles
    17 Beaumont Gate
    G12 9ED Glasgow
    Lanarkshire
    Director
    17 Beaumont Gate
    G12 9ED Glasgow
    Lanarkshire
    ScotlandBritish1213170002
    TAYLOR, Simon Anthony
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    Director
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    United KingdomBritish60774190002
    THOMS, Graham Storrie
    4 Bolyn Road
    Pollcokshields
    G41 Glasgow
    Director
    4 Bolyn Road
    Pollcokshields
    G41 Glasgow
    British41503930003
    THORBURN, Hugh Campbell
    1706/81 Macleay Street
    Potts Point
    New South Wales
    Nsw 2011
    Australia
    Director
    1706/81 Macleay Street
    Potts Point
    New South Wales
    Nsw 2011
    Australia
    AustraliaAustralian122000340001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does STOCKLAND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordination deed
    Created On Jun 21, 2002
    Delivered On Jul 06, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All present and future sums, liabilities and obligations payable or owing by the borrower (whether actual or contingent, jointly or severally or otherwise howsoever) to any subordinated creditor (the subordinated liabilities).
    Persons Entitled
    • Real Estate Capital Limited
    Transactions
    • Jul 06, 2002Registration of a charge (410)
    • Mar 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 20, 2001
    Delivered On Dec 24, 2001
    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 24, 2001Registration of a charge (410)
    • Feb 22, 2005Alteration to a floating charge (466 Scot)
    • Feb 22, 2005Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 10, 2006Alteration to a floating charge (466 Scot)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Apr 18, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Proceeds of the sale of kirk road, wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 1995Registration of a charge (410)
    • Nov 03, 1995Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On May 21, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rent receivable under leases specified in paper apart to this document under heading "4 st mirren street, paisley".
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • May 27, 1993Registration of a charge (410)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as the cross, high street, paisley.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • May 27, 1993Registration of a charge (410)
    • Jan 27, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • May 25, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On May 14, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rent receivable under leases specified in paper apart to this form under the heading "28/30 high street, dalkeith".
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • May 27, 1993Registration of a charge (410)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On May 14, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rents receivable by the landlords under leases as specified in paper apart under the heading "the cross, high street, paisley".
    Persons Entitled
    • Leopold Joseph & Sons LTD
    Transactions
    • May 27, 1993Registration of a charge (410)
    • Jan 27, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 07, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 st mirren street, paisley title ren 16873.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Apr 14, 1993Registration of a charge (410)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 05, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 28 and 30 high street, dalkeith.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Apr 14, 1993Registration of a charge (410)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 30, 1992
    Delivered On Aug 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1992Registration of a charge (410)
    • Apr 15, 1993Alteration to a floating charge (466 Scot)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Assignation of rents
    Created On Jan 17, 1992
    Delivered On Jan 24, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right,title and interest of the company's in and to rents paid.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 24, 1992Registration of a charge
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    77/79 quarry street,hamilton,lan 28269.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 21, 1992Registration of a charge
    • Sep 03, 1992Statement of satisfaction of a charge in full or part (419a)
    • Sep 03, 1992Statement of satisfaction of a charge in full or part (419a)
    • Dec 23, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 20, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    500 dumbarton road,glasgow.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 20, 1992Registration of a charge
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 15, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    118 south street,perth.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 15, 1992Registration of a charge
    • Dec 23, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    222-230 main street,wishaw. Lan 40586.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 13, 1992Registration of a charge
    • Apr 07, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 254A high street,kirkcaldy.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 13, 1992Registration of a charge
    • Mar 17, 1992Statement of satisfaction of a charge in full or part (419a)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 st enoch square glasgow.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 09, 1992Registration of a charge
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    108 high street elgin.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 09, 1992Registration of a charge
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1992
    Delivered On Jan 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18/20 dalry road edinburgh.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 09, 1992Registration of a charge
    • Apr 07, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 20, 1991
    Delivered On Jan 03, 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
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 03, 1992Registration of a charge
    • Apr 15, 1993Alteration to a floating charge (466 Scot)
    • Apr 19, 1993Alteration to a floating charge (466 Scot)
    • Apr 11, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does STOCKLAND HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2017Due to be dissolved on
    Apr 15, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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