OLD RUTHERGLEN ROAD LIMITED

OLD RUTHERGLEN ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLD RUTHERGLEN ROAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145864
    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 OLD RUTHERGLEN ROAD LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OLD RUTHERGLEN ROAD LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD RUTHERGLEN ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MILL STUDIOS LIMITEDAug 12, 1993Aug 12, 1993

    What are the latest accounts for OLD RUTHERGLEN ROAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for OLD RUTHERGLEN ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 03, 2022

    2 pagesAD01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on Oct 07, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2021

    LRESSP

    Statement of capital on Sep 09, 2021

    • Capital: GBP 500,099
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 12, 2020 with updates

    4 pagesCS01

    Cessation of Tosca Glasgow Ii Limited as a person with significant control on Nov 09, 2019

    1 pagesPSC07

    Termination of appointment of Douglas Alexander Cumine as a secretary on Dec 31, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Aug 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    15 pagesAA

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Who are the officers of OLD RUTHERGLEN ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Sarah Ann
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    ScotlandBritishFinance Director202397690001
    CLAPHAM, Ronald Barrie
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    GibraltarBritishDirector101562830019
    MCDONALD, Derek
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    ScotlandBritishManaging Director190466700001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    DUNCAN, Iain Liddell
    Avondhu House
    FK8 3TD Aberfoyle
    Secretary
    Avondhu House
    FK8 3TD Aberfoyle
    BritishCompany Director843130001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishChartered Accountant85590510001
    DUNCAN, Iain Liddell
    Avondhu House
    FK8 3TD Aberfoyle
    Director
    Avondhu House
    FK8 3TD Aberfoyle
    United KingdomBritishCompany Director843130001
    MCGURN, Margaret
    9 Kew Terrace
    G12 0TD Glasgow
    Director
    9 Kew Terrace
    G12 0TD Glasgow
    BritishPoduction Designer39642630001
    MCGURN, Peter
    9 Kew Terrace
    G12 0TD Glasgow
    Lanarkshire
    Director
    9 Kew Terrace
    G12 0TD Glasgow
    Lanarkshire
    ScotlandBritishCompany Director843140001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishDirector47585310001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of OLD RUTHERGLEN ROAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    Apr 06, 2016
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OLD RUTHERGLEN ROAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 14, 2014
    Satisfied
    Brief description
    187, 207, 209, 211, 213, 215 old rutherglen road and 50, 52, 54, 56, 58 , 66 & 80 commercial road, glasgow GLA101036.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 14, 2014Registration of a charge (MR01)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 21, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Brief description
    187, 207, 209, 211, 213, 215 old rutherglen road and 50, 52, 54, 56, 587, 66 & 80 commercial road, glasgow GLA101036.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 03, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    187 and 207 old rutherglen glasgow 209,211,213,and 215 old rutherglen road glasgow and 50 52 54 56 58 66 and 80 commercial road glasgow GLA101036.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 15, 2011Registration of a charge (MG01s)
    • Mar 14, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 02, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest in the assigned rights. See form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Mar 01, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    Satisfied
    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
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Feb 18, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 06, 2007
    Delivered On Aug 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    187 old rutherglen road glasgow, 207 old rutherglen road glasgow and 50, 52, 54, 56, 58, 66 and 80 commercial road glasgow GLA101036.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2007Registration of a charge (410)
    • Mar 14, 2019Satisfaction of a charge (MR04)
    Assignation in security
    Created On Jul 27, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All those subjects comprising 187 old rutherglen road, glasgow; 207 old rutherglen road; 209,211,213 & 215 old rutherglen road, glasgow; 50-58 & 66 commercial road and 80 commercial road, glasgow-title number GLA101036.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Mar 01, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 26, 2007
    Delivered On Jul 31, 2007
    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
    • Jul 31, 2007Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Feb 18, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Templeton business centre, templeton street, glasgow GLA178416.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    187,207,209,211,213 & 215 old rutherglen road,glasgow & 50,52,54,56,58 & 66 commercial road, glasgow GLA101036.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Feb 19, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the two areas of ground with buildings thereon forming the templeton business centre, templeton street, glasgow gla 178416.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 187 old rutherglen road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    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
    • Apr 10, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming the templeton business centre, templeton street, glasgow gla 178416.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Nov 03, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at and forming 187, 209, 211, 213, 215 and 207 old rutherglen road and 50, 52, 54, 56, 58, 66 and 80 commercial road, glasgow gla 101036.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Nov 03, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 10, 2005
    Delivered On Oct 24, 2005
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Oct 24, 2005Registration of a charge (410)
    • Oct 24, 2005Alteration to a floating charge (466 Scot)
    • Oct 24, 2005Alteration to a floating charge (466 Scot)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 22, 2004
    Delivered On Dec 02, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    187, 209, 211, 213, 215 & 207 old rutherglen road & 50, 52, 54, 56, 58, 66 & 80 commercial road, glasgow GLA101306.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 02, 2004Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 22, 2004
    Delivered On Dec 02, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Templeton business centre, templeton street, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 02, 2004Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 22, 2004
    Delivered On Dec 02, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Building 7, templeton business centre, templeton street, glasgow GLA21202.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 02, 2004Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Charge over deposit account
    Created On Nov 18, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over the deposit account number 60012378 sort code 20-77-67.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 26, 2004Registration of a charge (410)
    • Feb 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 18, 2004
    Delivered On Nov 24, 2004
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 24, 2004Registration of a charge (410)
    • Oct 24, 2005Alteration to a floating charge (466 Scot)
    • Oct 24, 2005Alteration to a floating charge (466 Scot)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 20, 1994
    Delivered On Sep 26, 1994
    Satisfied
    Amount secured
    £600,000. and all further sums due or to become due and all obligtions in terms of missives dated 22ND september 1993
    Short particulars
    All and whole that plot of ground extending to 2600 square yards or thereby known as 207-215 rutherglen road and 50-58 & 66 & 80 commercial road glasgow GLA108073.
    Persons Entitled
    • Glasgow Development Agency
    Transactions
    • Sep 26, 1994Registration of a charge (410)
    • Mar 29, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 25, 1994
    Delivered On Aug 04, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole area of ground extending to 2600 square yards or thereby on which there are or were formerly erected the subjects known as 207-215 rutherglen road and 50-58 & 66 & 80 commercial road,glasgow in the parish of govan and county of lanark.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 04, 1994Registration of a charge (410)
    • May 13, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 25, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the subjects known as 187 old rutherglen road,glasgow -GLA101036.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 27, 1994Registration of a charge (410)
    • May 13, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 07, 1994
    Delivered On Jul 21, 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
    • Dunbar Bank PLC
    Transactions
    • Jul 21, 1994Registration of a charge (410)
    • Aug 08, 1994Alteration to a floating charge (466 Scot)
    • Nov 07, 1996Alteration to a floating charge (466 Scot)
    • Jun 02, 1998Alteration to a floating charge (466 Scot)
    • May 14, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does OLD RUTHERGLEN ROAD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2023Due to be dissolved on
    Sep 17, 2021Commencement 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