STOCKLAND INVESTMENTS LIMITED

STOCKLAND INVESTMENTS LIMITED

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

    Company NameSTOCKLAND INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143713
    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 INVESTMENTS LIMITED?

    • (7011) /

    Where is STOCKLAND INVESTMENTS 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 INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLADALE INVESTMENTS LIMITEDMay 21, 1993May 21, 1993
    PACIFIC SHELF 531 LIMITEDApr 05, 1993Apr 05, 1993

    What are the latest accounts for STOCKLAND INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for STOCKLAND INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Termination of appointment of Stuart Andrew Weir Duncan as a secretary on Jun 19, 2012

    2 pagesTM02

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 16, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 29, 2012

    LRESSP

    Registered office address changed from C/O Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG on Mar 14, 2012

    2 pagesAD01

    Full accounts made up to Jun 30, 2011

    15 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
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2011

    Statement of capital on Mar 31, 2011

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Full accounts made up to Jun 30, 2010

    15 pagesAA

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

    5 pagesAR01

    Who are the officers of STOCKLAND INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Derwyn
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    Secretary
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    BritishCompany Secretary131796480001
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritishCompany Director42293490004
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritishProperty Director121520410001
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    BritishSolicitor80233100002
    HARKIN, Mark James
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    Secretary
    66 Cantieslaw Drive
    East Kilbride
    G74 3AQ Glasgow
    British42293490003
    ROSS, Marjorie
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    Secretary
    61 Belmont Avenue
    KA7 2ND Ayr
    Ayrshire
    British27180590001
    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
    ScotlandBritishAccoutant72519800002
    KING, Gregor Campbell
    1 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    Director
    1 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    BritishSurveyor56303750002
    LOCKHART, David Alfred Stevenson
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United KingdomBritishCompany Director35520610001
    ROUT, Brian
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    Director
    Bracken House
    Jenners Lane
    BN21 1RV Wartling
    East Sussex
    BritishCompany Director28267580002
    TAYLOR, Simon Anthony
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    Director
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    United KingdomBritishDirector60774190002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Does STOCKLAND INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 23, 2005
    Delivered On Jul 02, 2005
    Satisfied
    Amount secured
    All sums due under the terms of a legal charge dated 18 september 2002
    Short particulars
    Fixed charge over the leasehold property known as 9-12 market street, wellingborough (title number NN127292); floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sun Life Assurance of Canada (UK) Limited
    Transactions
    • Jul 02, 2005Registration of a charge (410)
    • Feb 09, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Sep 27, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All sums due in terms of loan agreements registered on 21 september 1993 and 9 november 1994 and a supplemental loan agreement registered 26 july 2000
    Short particulars
    Subjects at herschell street, anniesland, glasgow (title number gla 63218).
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Oct 08, 2002Registration of a charge (410)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Sep 18, 2002
    Delivered On Sep 26, 2002
    Satisfied
    Amount secured
    £4,610,000 and all further sums due
    Short particulars
    4-9 hanover buildings, southampton.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Sep 26, 2002Registration of a charge (410)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed supplemental to legal charge
    Created On May 15, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All sums due pursuant to a legal charge dated 2 may 2001
    Short particulars
    Deposit account of £406,700.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • May 29, 2002Registration of a charge (410)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed supplemental to legal charge
    Created On May 15, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All sums due pursuant to a legal charge dated 27 october 2000
    Short particulars
    Deposit account of £753,375.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • May 29, 2002Registration of a charge (410)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 23, 2001
    Delivered On Oct 30, 2001
    Satisfied
    Amount secured
    All sums due in terms of loan agreements registered 21 september 1993, 9 november 1994 as amended by minute of alteration registered 22 march 1996 & supplemental loan agreement registered 26 july 2000
    Short particulars
    Four letting units with ground and car parking at capelrig drive, east kilbride, part of calderwood neighbourhood centre, calderwood drive, east kilbride.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Oct 30, 2001Registration of a charge (410)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On May 02, 2001
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    £4,610,000
    Short particulars
    73 high street, barkingside.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • May 16, 2001Registration of a charge (410)
    • Jan 31, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Jan 26, 2001
    Delivered On Feb 05, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1) 6 adore street, bridgend.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Feb 05, 2001Registration of a charge (410)
    • Jan 31, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Oct 27, 2000
    Delivered On Nov 03, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    50/52 union street, aldershot.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Nov 03, 2000Registration of a charge (410)
    • Jan 31, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Oct 04, 2000
    Delivered On Oct 17, 2000
    Satisfied
    Amount secured
    £4,610,000
    Short particulars
    41 bridge street, evesham , worcestershire.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Oct 17, 2000Registration of a charge (410)
    • Jan 31, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 07, 1998
    Delivered On Dec 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20/24 high street & 4/6 lintriggs,falkirk.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Dec 10, 1998Registration of a charge (410)
    • Jan 31, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 02, 1998
    Delivered On Dec 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    95/95A george street,edinburgh.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Dec 10, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 27, 1998
    Delivered On Dec 04, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    95/97 george street,oban.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Dec 04, 1998Registration of a charge (410)
    • Jun 05, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 25, 1998
    Delivered On Dec 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    57/59 high street,dalkeith.
    Persons Entitled
    • Sun Life Assurance Company
    Transactions
    • Dec 03, 1998Registration of a charge (410)
    • Jan 31, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 25, 1998
    Delivered On Dec 02, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 rutland square,edinburgh.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Dec 02, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 25, 1998
    Delivered On Dec 02, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17,19 & 21 murray place,stirling.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Dec 02, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 25, 1998
    Delivered On Dec 02, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    178/180 high street & 3 & 5 scott street,perth.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Dec 02, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 26, 1996
    Delivered On Dec 02, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28/30 high street,dalkeith,midlothian.
    Persons Entitled
    • Sun Life Assurance Comapny of Canada
    Transactions
    • Dec 02, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 26, 1996
    Delivered On Nov 29, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises and ground floor flat,at 28/30 high street,dalkeith.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 29, 1996Registration of a charge (410)
    • Apr 27, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The greenhills neighbourhood shopping centre,east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13,15 & 17 high street,leven,fife.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34-42 & 82-90 calderwood square,calderwood,east kilbride & calderwood neighbourhood centre,calderwood road,east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    109 cowgate,kirkintilloch.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    92,94 & 96 albert street,dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1,14 chapel street,peterhead.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)

    Does STOCKLAND INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2013Dissolved on
    Feb 29, 2012Commencement 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