THE PREMIER PROPERTY GROUP LIMITED

THE PREMIER PROPERTY GROUP LIMITED

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

    Company NameTHE PREMIER PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139902
    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 THE PREMIER PROPERTY GROUP LIMITED?

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

    Where is THE PREMIER PROPERTY GROUP LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PREMIER PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NH2 LIMITEDSep 18, 1992Sep 18, 1992
    DUNWILCO (343) LIMITEDAug 24, 1992Aug 24, 1992

    What are the latest accounts for THE PREMIER PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for THE PREMIER PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    15 pages4.17(Scot)

    Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on Jan 27, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on Feb 12, 2015

    2 pagesAD01

    Termination of appointment of Donald Weir Muir as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Lynne Higgins as a director on Sep 08, 2014

    1 pagesTM01

    Annual return made up to Aug 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 9,704,140
    SH01

    Group of companies' accounts made up to Jun 30, 2013

    32 pagesAA

    Termination of appointment of Colin Mitchell as a director

    1 pagesTM01

    Annual return made up to Aug 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 9,704,140
    SH01

    Group of companies' accounts made up to Jun 30, 2012

    33 pagesAA

    Annual return made up to Aug 12, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Andrew Glasgow as a director

    1 pagesTM01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2011

    35 pagesAA

    Statement of capital following an allotment of shares on Mar 07, 2012

    • Capital: GBP 9,704,140
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Donald Weir Muir on Feb 20, 2012

    2 pagesCH01

    Annual return made up to Aug 12, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    4 pagesMG05s

    legacy

    5 pagesMG05s

    Group of companies' accounts made up to Jun 30, 2010

    39 pagesAA

    Registered office address changed from * 9 Charlotte Square Edinburgh EH2 4DR* on Dec 23, 2010

    2 pagesAD01

    Who are the officers of THE PREMIER PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    British41593900004
    MCGILL, Michael Scott
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish99070570001
    MURRAY, David Edward
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish34535230003
    FREELAND, George Keith
    18 Midmar Drive
    EH10 6BU Edinburgh
    Secretary
    18 Midmar Drive
    EH10 6BU Edinburgh
    British809960002
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DALZIEL, Martin Robert Kennedy
    5 Johnsburn Haugh
    EH14 7ND Balerno
    Midlothian
    Director
    5 Johnsburn Haugh
    EH14 7ND Balerno
    Midlothian
    British63019120001
    DAVIES, Jestyn Rowland
    Millburn 50 Malleny Millgate
    EH14 7AY Balerno
    Midlothian
    Director
    Millburn 50 Malleny Millgate
    EH14 7AY Balerno
    Midlothian
    ScotlandBritish62176020001
    FRASER, Gordon Mackenzie
    30 Belford Road
    EH4 3BP Edinburgh
    Director
    30 Belford Road
    EH4 3BP Edinburgh
    British16138750003
    FREELAND, George Keith
    18 Midmar Drive
    EH10 6BU Edinburgh
    Director
    18 Midmar Drive
    EH10 6BU Edinburgh
    British809960002
    GLASGOW, Andrew
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritish21539470001
    GROSSART, Angus Mcfarlane Mcleod, Sir
    64 Northumberland Street
    EH3 6JE Edinburgh
    Director
    64 Northumberland Street
    EH3 6JE Edinburgh
    United KingdomBritish159850001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HIGGINS, Lynne
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish60820740002
    HOOK, Christian Robert Macnachtan
    Camptoun House
    EH39 5BA Drem
    East Lothan
    Director
    Camptoun House
    EH39 5BA Drem
    East Lothan
    ScotlandBritish147980980001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    MITCHELL, Colin John
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish113094080003
    MUIR, Donald Weir
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritish109407620002
    TUDHOPE, Ian Barclay
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritish714220006

    Does THE PREMIER PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security of accounts
    Created On Apr 20, 2010
    Delivered On May 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Entire, right, title and interest in and to the accounts and the deposits.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 06, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Apr 20, 2010
    Delivered On May 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    • Jul 08, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    Standard security
    Created On Jun 27, 2000
    Delivered On Jun 27, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    11 bankhead crossway south, sighthill industrial estate, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2000Registration of a charge (410)
    Standard security
    Created On Dec 04, 1992
    Delivered On Dec 22, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Queensway house 1 queensferry terrace, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 1992Registration of a charge (410)
    Standard security
    Created On Dec 04, 1992
    Delivered On Dec 22, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Queensway house, 1 queensferry terrace, edinburgh.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 22, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 south gyle crescent, edinburgh.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    28 south gyle crescent, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Murray house, 4 redheughs rigg, south gyle, edinburgh.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Murray house, 4 redheughs rigg, south gyle, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1 & 2, block 1, bellshill industrial estate, lanarkshire.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1 and 2, block 1, bellshill industrial estate, lanarkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 camps industrial estate, kirknewton.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former albion training ground at edmiston drive, ibrox, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Jun 07, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Albion training ground at edmiston drive, ibrox, glasgow.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Jun 07, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pickering works, netherton road, wishaw.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9.31 acres of land at newbridge industrial estate, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9.31 acres of land at newbridge industrial estate, edinburgh.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Pickering works, netherton road, wishaw.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Newbridge industrial estate, midlothian (13.29 and 1.70 acres).
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Newbridge industrial estate, midlothian (13.29 and 1.70 acres).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 camps industrial estate, kirknewton.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    Bond & floating charge
    Created On Nov 24, 1992
    Delivered On Dec 14, 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
    • Murray International Holdings Limited
    Transactions
    • Dec 14, 1992Registration of a charge (410)
    • Dec 14, 1992Alteration to a floating charge (466 Scot)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 24, 1992
    Delivered On Nov 26, 1992
    Outstanding
    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
    • Nov 26, 1992Registration of a charge (410)
    • Dec 14, 1992Alteration to a floating charge (466 Scot)
    • Jul 08, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes

    Does THE PREMIER PROPERTY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Conclusion of winding up
    Jan 29, 2015Petition date
    Jan 29, 2015Commencement of winding up
    Apr 10, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Christopher Nigel Mckay
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    practitioner
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    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