STOCKLAND DEVELOPMENTS (UK) LIMITED

STOCKLAND DEVELOPMENTS (UK) LIMITED

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

    Company NameSTOCKLAND DEVELOPMENTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138555
    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 DEVELOPMENTS (UK) LIMITED?

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

    Where is STOCKLAND DEVELOPMENTS (UK) LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKLAND DEVELOPMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLADALE DEVELOPMENTS LIMITEDFeb 17, 1997Feb 17, 1997
    HALLADALE LAND LIMITEDApr 16, 1993Apr 16, 1993
    HALLADALE NOMINEES LIMITEDAug 05, 1992Aug 05, 1992
    PACIFIC SHELF 485 LIMITEDMay 28, 1992May 28, 1992

    What are the latest accounts for STOCKLAND DEVELOPMENTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for STOCKLAND DEVELOPMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from C/O Stockland 9/10 st Andrew Square Edinburgh EH2 2AF Scotland on Aug 27, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2013

    LRESSP

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2013

    Statement of capital on Apr 04, 2013

    • Capital: GBP 100
    SH01

    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

    19 pagesAA

    Termination of appointment of Stuart Andrew Weir Duncan as a secretary on Jun 27, 2012

    1 pagesTM02

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

    5 pagesAR01

    Termination of appointment of Derwyn Williams as a secretary on Mar 29, 2012

    1 pagesTM02

    Full accounts made up to Jun 30, 2011

    19 pagesAA

    Registered office address changed from 180 st. Vincent Street Glasgow G2 5SG United Kingdom on Oct 25, 2011

    1 pagesAD01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Termination of appointment of Alison Robertson as a director

    2 pagesTM01

    Termination of appointment of Bryan Sherriff as a director

    2 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2009

    22 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2008

    22 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of STOCKLAND DEVELOPMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritish42293490004
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritish121520410001
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    HARKIN, Mark James
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    Secretary
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    British42293490003
    ROSS, Marjorie Campbell Mccormick
    62 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    Scotland
    Secretary
    62 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    Scotland
    British27180590002
    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
    KING, Gregor Campbell
    1 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    Director
    1 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    British56303750002
    LOCKHART, Allan Stevenson Robert
    79 Inglethorpe Street
    SW6 6NU London
    Director
    79 Inglethorpe Street
    SW6 6NU London
    United KingdomBritish80236180001
    LOCKHART, David Alfred Stevenson
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United KingdomBritish35520610001
    MCGILL, Alistair Peter
    224 Langley Way
    BR4 0DU West Wickham
    Kent
    Director
    224 Langley Way
    BR4 0DU West Wickham
    Kent
    British100675230001
    PETRIE, David Murray
    Glenisla
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    Director
    Glenisla
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    United KingdomBritish115763810001
    PIEROTTI, Roano Dorian
    4 Endrick Drive
    G61 2EA Bearsden
    Glasgow
    Director
    4 Endrick Drive
    G61 2EA Bearsden
    Glasgow
    British93382220001
    ROBERTSON, Alison Mary
    Stirling Road
    EH5 3JB Edinburgh
    45
    Director
    Stirling Road
    EH5 3JB Edinburgh
    45
    ScotlandBritish128875220001
    ROUT, Brian
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    Director
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    British28267580002
    SHERRIFF, Bryan Ballie
    Cluniehill
    14a Hermitage Drive
    EH10 6DD Edinburgh
    Midlothian
    Director
    Cluniehill
    14a Hermitage Drive
    EH10 6DD Edinburgh
    Midlothian
    ScotlandScottish84464930004
    TAYLOR, Simon Anthony
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    Director
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    United KingdomBritish60774190002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does STOCKLAND DEVELOPMENTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 03, 1994
    Delivered On Mar 08, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    202 main street, coatbridge.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Mar 08, 1994Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 10, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    113 cowgate, kirkintilloch.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Sep 14, 1993Registration of a charge (410)
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (419a)
    • May 17, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 08, 1993
    Delivered On Sep 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5/7 sinclair drive, glasgow.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Sep 21, 1993Registration of a charge (410)
    • Aug 18, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 08, 1993
    Delivered On Sep 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1300 arygle street, glasgow.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Sep 21, 1993Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 07, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13/17 mauchline road, hurlford.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Sep 23, 1993Registration of a charge (410)
    • Jun 19, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 07, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    131 main street, ayr.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Sep 23, 1993Registration of a charge (410)
    • Sep 13, 1994Statement of satisfaction of a charge in full or part (419a)
    • Nov 10, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 07, 1993
    Delivered On Sep 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20,24 and 26 chapel street, peterhead.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Sep 13, 1993Registration of a charge (410)
    • Apr 13, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 03, 1993
    Delivered On Sep 07, 1993
    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
    • James Finlay Bank Limited
    Transactions
    • Sep 07, 1993Registration of a charge (410)
    • Mar 16, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 22, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 12, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 30, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    222/230 main street, wishaw registered title number lan 40586.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Apr 07, 1993Registration of a charge (410)
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 30, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18/20 dalry road, edinburgh.
    Persons Entitled
    • James Finlay Bank Limited
    Transactions
    • Apr 07, 1993Registration of a charge (410)
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 24, 1993
    Delivered On Apr 05, 1993
    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
    • James Finlay Bank LTD
    Transactions
    • Apr 05, 1993Registration of a charge (410)
    • Nov 25, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 04, 1992
    Delivered On Nov 10, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 st mirren street, paisley. Title number ren 16873.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 10, 1992Registration of a charge (410)
    • Apr 07, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 28, 1992
    Delivered On Nov 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
    • Dunbar Bank PLC
    Transactions
    • Nov 03, 1992Registration of a charge (410)
    • Apr 07, 1993Statement of satisfaction of a charge in full or part (419a)

    Does STOCKLAND DEVELOPMENTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2014Dissolved on
    Aug 13, 2013Commencement 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