STOCKLAND HOLDINGS LIMITED
Overview
| Company Name | STOCKLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC134255 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STOCKLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOCKLAND HALLADALE LIMITED | May 10, 2007 | May 10, 2007 |
| HALLADALE GROUP PLC | May 06, 1997 | May 06, 1997 |
| HALLADALE PUBLIC LIMITED COMPANY | Nov 15, 1991 | Nov 15, 1991 |
| PACIFIC SHELF 418 LIMITED | Oct 01, 1991 | Oct 01, 1991 |
What are the latest accounts for STOCKLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for STOCKLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG | 2 pages | AD02 | ||||||||||||||
Termination of appointment of Mark James Harkin as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark James Harkin as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital on Jun 04, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kenneth Lindsay as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Timothy Foster as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tiernan Patrick O'rourke as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Mr Mark Andrew Steinert as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Quinn as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 151 West George Street Glasgow G2 2JJ Scotland* on Oct 01, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2012 | 16 pages | AA | ||||||||||||||
Termination of appointment of Stuart Duncan as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Who are the officers of STOCKLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'ROURKE, Tiernan Patrick | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court United Kingdom | Australia | Australian | 193519020001 | |||||
| STEINERT, Mark Andrew | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court United Kingdom | Australia | Australian | 176026310001 | |||||
| DUNCAN, Stuart Andrew Weir | Secretary | 16 Woodlands Terrace G3 6DF Glasgow | British | 80233100002 | ||||||
| HARKIN, Mark James | Secretary | 5 Macnicol Park Kittochglen G74 4QE East Kilbride | British | 42293490004 | ||||||
| ROSS, Marjorie | Secretary | 61 Belmont Avenue KA7 2ND Ayr Ayrshire | British | 27180590001 | ||||||
| WILLIAMS, Derwyn | Secretary | Sorensen Drive Figtree 10 New South Wales 2525 Australia | British | 131796480001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| ALLAN, Iain | Director | Ground Floor 6 Bowmont Terrace G12 9LP Glasgow Lanarkshire | Scotland | British | 72519800002 | |||||
| BAKER, Michael Peter Lawton | Director | 57 Gerard Road Barnes SW13 9QH London | British | 95918580001 | ||||||
| CLARK, Stephen | Director | The Grey House Langton Road Langton Green TN3 0HP Tunbridge Wells Kent | England | British | 52747390002 | |||||
| FOSTER, Timothy Harrison | Director | Cliff Street 2061 Milsons Point 602/30 New South Wales Australia | Australia | British | 149950320001 | |||||
| HARKIN, Mark James | Director | 5 Macnicol Park Kittochglen G74 4QE East Kilbride | Scotland Uk | British | 42293490004 | |||||
| HOPKINS, Marcus Ivor | Director | 9 St Austell Road SE13 7EQ London | United Kingdom | British | 57003250002 | |||||
| LINDSAY, Kenneth Fraser | Director | 61 Muir Wood Crescent Currie EH14 5HB Edinburgh Midlothian | Scotland | British | 121520410001 | |||||
| LOCKHART, David Alfred Stevenson | Director | 5 Carlton Terrace EH7 5DD Edinburgh Midlothian | United Kingdom | British | 35520610001 | |||||
| QUINN, Matthew James | Director | Level 25, 133 Castlereagh Street Sydney Nsw2000 Australia | Australia | Australian | 118640780002 | |||||
| ROBERTSON, Archibald Bernard | Director | 5 The Inches Dalgety Bay KY11 9YG Dunfermline Fife | British | 43154300001 | ||||||
| ROUT, Brian | Director | Bracken House Jenners Lane BN21 1RV Wartling East Sussex | British | 28267580002 | ||||||
| SCENNA, Lisa | Director | 15 Broad High Way KT11 2RR Cobham | United Kingdom | Australian | 126881800001 | |||||
| SHEDDEN, Alfred Charles | Director | 17 Beaumont Gate G12 9ED Glasgow Lanarkshire | Scotland | British | 1213170002 | |||||
| TAYLOR, Simon Anthony | Director | The Gate House Sudbrook Lane TW10 7AT Richmond Surrey | United Kingdom | British | 60774190002 | |||||
| THOMS, Graham Storrie | Director | 4 Bolyn Road Pollcokshields G41 Glasgow | British | 41503930003 | ||||||
| THORBURN, Hugh Campbell | Director | 1706/81 Macleay Street Potts Point New South Wales Nsw 2011 Australia | Australia | Australian | 122000340001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Does STOCKLAND HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does STOCKLAND HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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