SARKAR (INVESTMENTS) LIMITED

SARKAR (INVESTMENTS) LIMITED

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

    Company NameSARKAR (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145332
    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 SARKAR (INVESTMENTS) LIMITED?

    • (4521) /

    Where is SARKAR (INVESTMENTS) LIMITED located?

    Registered Office Address
    C/O BDO LLP
    4 Atlantic Quay 70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SARKAR (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LORDBURN PROPERTIES LIMITEDAug 20, 1993Aug 20, 1993
    CASTLELAW (NO. 99) LIMITEDJul 08, 1993Jul 08, 1993

    What are the latest accounts for SARKAR (INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 02, 2010

    What is the status of the latest annual return for SARKAR (INVESTMENTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SARKAR (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Jul 29, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Feb 02, 2010

    7 pagesAA

    Annual return made up to Jul 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2010

    Statement of capital on Jul 19, 2010

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG01s

    legacy

    4 pages363a

    Total exemption small company accounts made up to Feb 02, 2009

    6 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Feb 02, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Total exemption small company accounts made up to Feb 02, 2007

    7 pagesAA

    Who are the officers of SARKAR (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    TOSH, James David
    6 Albert Street
    DD11 1RA Arbroath
    Director
    6 Albert Street
    DD11 1RA Arbroath
    ScotlandBritish101361670002
    WANN, Derek William
    20 Addison Place
    DD11 2AX Arbroath
    Director
    20 Addison Place
    DD11 2AX Arbroath
    ScotlandScottish116624080003
    SMITH, Ethel Irene
    The Stables
    Millfield House
    DD11 3RA Arbroath
    Angus
    Secretary
    The Stables
    Millfield House
    DD11 3RA Arbroath
    Angus
    British73197210001
    WANN, Derek William
    10 Lochlands Gardens
    DD11 3DL Arbroath
    Angus
    Secretary
    10 Lochlands Gardens
    DD11 3DL Arbroath
    Angus
    British116624080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    BLACK, Douglas Maclean
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    Nominee Director
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    British900003080001
    CARNEGIE, Ivan James Grant
    4 Elliot Court
    Elliot Road
    DD2 1TB Dundee
    Nominee Director
    4 Elliot Court
    Elliot Road
    DD2 1TB Dundee
    British900003070001
    FLYNN, Vincent Michael
    Tor-Na-Coille Cairnie Road
    DD11 3DY Arbroath
    Angus
    Director
    Tor-Na-Coille Cairnie Road
    DD11 3DY Arbroath
    Angus
    ScotlandBritish35982080003
    HARRIS, Mark
    Toprowan
    Middleton
    DD4 0PQ By Dundee
    Director
    Toprowan
    Middleton
    DD4 0PQ By Dundee
    UkBritish103702910001
    SMITH, Ian Charles
    Millfield House
    Forfar Road
    DD11 3RA Arbroath
    Angus
    Director
    Millfield House
    Forfar Road
    DD11 3RA Arbroath
    Angus
    ScotlandBritish35982050003

    Does SARKAR (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 21, 2009
    Delivered On Oct 07, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    44 marketgate arbroath angus ang 41480.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 07, 2009Registration of a charge (MG01s)
    Standard security
    Created On Apr 13, 2007
    Delivered On Apr 19, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming one d, one f, and one g catherine house, 21 keptie street, arbroath together with the car parking spaces.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 19, 2007Registration of a charge (410)
    Standard security
    Created On Sep 22, 2006
    Delivered On Sep 27, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 rossie street, arbroath.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Sep 27, 2006Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 30, 2006
    Delivered On Jun 02, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14/14A george street, montrose, angus ANG3114.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 02, 2006Registration of a charge (410)
    Standard security
    Created On Nov 07, 2005
    Delivered On Nov 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The shop and back shop at 25 montrose street, brechin.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    Standard security
    Created On Apr 06, 2005
    Delivered On Apr 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    13 williamson court, largo street, arbroath.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 23, 2005Registration of a charge (410)
    Standard security
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at west john street, arbroath.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 31, 2004Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 keptie street, arbroath and 1 and 3.5 dishlandtown street, arbroath.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 31, 2004Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Erskine court, 8B, 8C and 8D commerce street, arbroath.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 31, 2004Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at lindsay street, arbroath.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 31, 2004Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 08, 2004
    Delivered On Nov 12, 2004
    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
    • Nov 12, 2004Registration of a charge (410)
    Standard security
    Created On Aug 22, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.17HA at west john street, arbroath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2003Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 05, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 keptie street and 1 and 3 dishlandtown street, arbroath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2000Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 14, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the east side of lindsay street, arbroath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 1999Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 08, 1999
    Delivered On Mar 19, 1999
    Satisfied
    Amount secured
    £5,250
    Short particulars
    13 lindsay street, arbroath, angus.
    Persons Entitled
    • Ronald Swan
    Transactions
    • Mar 19, 1999Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 1994
    Delivered On Feb 17, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flatted dwellinghouses and others known as and forming erskine court, 8B, c and d commerce street, arbroath, angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1994Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 23, 1993
    Delivered On Oct 06, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2ND & 3RD floor flat at 116 high street, arbroath, angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1993Registration of a charge (410)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (419a)

    Does SARKAR (INVESTMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2014Conclusion of winding up
    Jun 08, 2011Petition date
    Jun 08, 2011Commencement of winding up
    Jul 23, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX 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