CHARLESTOWN DEVELOPMENTS LIMITED

CHARLESTOWN DEVELOPMENTS LIMITED

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

    Company NameCHARLESTOWN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144354
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARLESTOWN DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CHARLESTOWN DEVELOPMENTS LIMITED located?

    Registered Office Address
    138 Nethergate
    DD1 4ED Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLESTOWN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNFERMLINE HOMES LIMITEDJun 18, 1993Jun 18, 1993
    CLEVEROFFICE LIMITEDMay 12, 1993May 12, 1993

    What are the latest accounts for CHARLESTOWN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for CHARLESTOWN DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARLESTOWN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 6 Coldingham Place Dunfermline Fife KY12 7XL to 138 Nethergate Dundee DD1 4ED on Feb 04, 2015

    1 pagesAD01

    Termination of appointment of Gavin George Masterton as a director on Oct 30, 2014

    1 pagesTM01

    Accounts for a small company made up to May 31, 2012

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Tracey Martin as a director

    1 pagesTM01

    Registered office address changed from * St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland* on Jul 03, 2013

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of William Hodgins as a director

    1 pagesTM01

    Termination of appointment of William Hodgins as a secretary

    1 pagesTM02

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

    7 pagesAR01

    Accounts for a small company made up to May 31, 2011

    6 pagesAA

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

    7 pagesAR01

    Director's details changed for Ms Karen Elizabeth Masterton on May 01, 2011

    2 pagesCH01

    Director's details changed for Brian Gallagher on May 01, 2011

    2 pagesCH01

    Accounts for a small company made up to May 31, 2010

    7 pagesAA

    Annual return made up to May 12, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 16 Charlotte Square Edinburgh EH2 4DF* on May 20, 2010

    1 pagesAD01

    Appointment of Mr William Hodgins as a secretary

    1 pagesAP03

    Director's details changed for Brian Gallagher on May 01, 2010

    2 pagesCH01

    Who are the officers of CHARLESTOWN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Brian
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Director
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    ScotlandBritishDirector62857850003
    MASTERTON, Karen Elizabeth
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Director
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    ScotlandBritishExecutive Director138879850001
    CONNOLLY, Gerard
    8 Carsview Drive
    Bearsden
    G61 3NJ Glasgow
    Secretary
    8 Carsview Drive
    Bearsden
    G61 3NJ Glasgow
    BritishArchitect61839280001
    CROMWELL, Elaine Jane
    20 Ladysmill Court
    KY12 7YD Dunfermline
    Fife
    Secretary
    20 Ladysmill Court
    KY12 7YD Dunfermline
    Fife
    British77259540001
    FORRESTER, Brian Ray
    3 Waggon Road
    Crossford
    KY12 8NP Dunfermline
    Fife
    Secretary
    3 Waggon Road
    Crossford
    KY12 8NP Dunfermline
    Fife
    British3201000002
    HODGINS, William
    St Davids Drive
    KY11 9NB Dalgety Bay
    St Davids House
    Fife
    Scotland
    Secretary
    St Davids Drive
    KY11 9NB Dalgety Bay
    St Davids House
    Fife
    Scotland
    151397460001
    MCNEILL, Alan Norman
    48 Kinnaird Place
    KY12 0XL Dunfermline
    Fife
    Secretary
    48 Kinnaird Place
    KY12 0XL Dunfermline
    Fife
    BritishAccountant50958910002
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    British1321720003
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    CAMPBELL, Duncan John
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Director
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    BritishDirector19349880001
    CONNOLLY, Gerard
    8 Carsview Drive
    Bearsden
    G61 3NJ Glasgow
    Director
    8 Carsview Drive
    Bearsden
    G61 3NJ Glasgow
    BritishArchitect61839280001
    FORRESTER, Brian Ray
    3 Waggon Road
    Crossford
    KY12 8NP Dunfermline
    Fife
    Director
    3 Waggon Road
    Crossford
    KY12 8NP Dunfermline
    Fife
    BritainBritishAccountant3201000002
    GIFFORD, David Alan
    43 Woodlands Drive
    Crossford
    KY12 8QE Dunfermline
    Fife
    Director
    43 Woodlands Drive
    Crossford
    KY12 8QE Dunfermline
    Fife
    BritishSolicitor133940001
    HODGINS, William Richard
    Fairview
    3 Hazelwood Court
    TD9 7QF Hawick
    Roxburghshire
    Director
    Fairview
    3 Hazelwood Court
    TD9 7QF Hawick
    Roxburghshire
    United KingdomBritishCompany Director72551900005
    JOHNSTON, James Donnelly
    4 Glebe Crescent
    FK8 2JB Stirling
    Director
    4 Glebe Crescent
    FK8 2JB Stirling
    ScotlandBritishDirector86842130001
    MALCOLM, Joseph Blair
    Clinton Cottage 140 Whitehouse Loan
    EH9 2AN Edinburgh
    Midlothian
    Director
    Clinton Cottage 140 Whitehouse Loan
    EH9 2AN Edinburgh
    Midlothian
    BritishConsulting Engineer1174490001
    MARTIN, Tracey Susan
    9 Cairneyhill Road
    Crossford
    KY12 8NZ Dunfermline
    Fife
    Director
    9 Cairneyhill Road
    Crossford
    KY12 8NZ Dunfermline
    Fife
    United KingdomBritishExecutive Director83047900002
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritishBanker663070001
    MCNEILL, Alan Norman
    48 Kinnaird Place
    KY12 0XL Dunfermline
    Fife
    Director
    48 Kinnaird Place
    KY12 0XL Dunfermline
    Fife
    BritishAccountant50958910002
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    WOODROW, Charles Robert
    6 Park Place
    KY12 7QJ Dunfermline
    Fife
    Director
    6 Park Place
    KY12 7QJ Dunfermline
    Fife
    BritishDirector122940001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CHARLESTOWN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 03, 2005
    Delivered On Feb 09, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.43HECTARES of ground to the south of hilton road, rosyth FFE60008.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 09, 2005Registration of a charge (410)
    Standard security
    Created On Feb 03, 2005
    Delivered On Feb 09, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects to the north of halbeath road, dunfermline ffe 33065.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 09, 2005Registration of a charge (410)
    Standard security
    Created On Nov 21, 2003
    Delivered On Dec 03, 2003
    Satisfied
    Amount secured
    All obligations in terms of an agreement
    Short particulars
    Ground at halbeath road, dunfermline, fife FFE33065.
    Persons Entitled
    • Stadia Properties Limited
    Transactions
    • Dec 03, 2003Registration of a charge (410)
    • Jan 19, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 21, 2003
    Delivered On Nov 28, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over development site at lindsay road, leith, edinburgh MID35964 MID15485.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 28, 2003Registration of a charge (410)
    Floating charge
    Created On Jun 04, 2003
    Delivered On Jun 10, 2003
    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
    • 3I Group PLC
    Transactions
    • Jun 10, 2003Registration of a charge (410)
    • Jun 10, 2003Alteration to a floating charge (466 Scot)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 16, 2003
    Delivered On May 28, 2003
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • May 28, 2003Registration of a charge (410)
    Standard security
    Created On Dec 16, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.501 hectares to the south east of lawrence street, kelty.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Dec 20, 1996Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 31, 1994
    Delivered On Jun 01, 1994
    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
    • Jun 01, 1994Registration of a charge (410)
    • Jun 24, 2003Alteration to a floating charge (466 Scot)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 08, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at william street, dunfermline as relative to disposition by the trustee of douglas thomas thomson ifo the company dated 21ST dec 1993 andrecorded or about to be recorded in grs (fife).
    Persons Entitled
    • Scottish Homes
    Transactions
    • Mar 21, 1994Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 16, 1994
    Delivered On Mar 02, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that plot or area of ground at william street,dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1994Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)

    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