ANNFIELD LTD

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

    Company NameANNFIELD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145912
    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 ANNFIELD LTD?

    • (7011) /

    Where is ANNFIELD LTD located?

    Registered Office Address
    C/O Maclay Murray & Spens Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ANNFIELD LTD?

    Previous Company Names
    Company NameFromUntil
    KILMARTIN DEVELOPMENTS LIMITEDOct 08, 1996Oct 08, 1996
    MORAY PLACE HOLDINGS LIMITEDMay 06, 1994May 06, 1994
    DESIGNED PROPERTIES LIMITEDAug 16, 1993Aug 16, 1993

    What are the latest accounts for ANNFIELD LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for ANNFIELD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2011

    LRESSP

    Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Aug 04, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2010

    Statement of capital on Aug 09, 2010

    • Capital: GBP 125,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on Jun 03, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    4 pages410(Scot)

    legacy

    3 pages363a

    legacy

    5 pages410(Scot)

    legacy

    5 pages410(Scot)

    Full accounts made up to Sep 30, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    Who are the officers of ANNFIELD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    DE KLEE, Rupert Murray
    50 Moray Place
    EH3 6BQ Edinburgh
    Secretary
    50 Moray Place
    EH3 6BQ Edinburgh
    BritishSurveyor36649500006
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United KingdomBritishChartered Accountant60009740002
    DE KLEE, Rupert Murray
    50 Moray Place
    EH3 6BQ Edinburgh
    Director
    50 Moray Place
    EH3 6BQ Edinburgh
    BritishSurveyor36649500006
    FERGUSON, William
    15 Britannia Road
    Fulham
    SW6 2HJ London
    Director
    15 Britannia Road
    Fulham
    SW6 2HJ London
    BritishChartered Surveyor32252740001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishFinance Director83466350002
    PECK, David Howard
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    Director
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    BritishChartered Surveyor48939900005
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Does ANNFIELD LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 21, 2009
    Delivered On Sep 07, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    6 & 8 dewar place lane, edinburgh.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 07, 2009Registration of a charge (410)
    Standard security
    Created On Aug 19, 2009
    Delivered On Aug 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    6 & 8 dewar place lane, edinburgh.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 26, 2009Registration of a charge (410)
    Standard security
    Created On Aug 19, 2009
    Delivered On Aug 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    149 lothian road, edinburgh.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 26, 2009Registration of a charge (410)
    Assignation
    Created On Feb 25, 1999
    Delivered On Mar 04, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right , title and interest of the shareholders agreement.
    Persons Entitled
    • Portfolio Holdings Limited
    Transactions
    • Mar 04, 1999Registration of a charge (410)
    Bond & floating charge
    Created On May 09, 1997
    Delivered On May 12, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 1997Registration of a charge (410)
    • Mar 05, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 15, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dwellinghouses at bernard terrace and 37 south clerk street, edinburgh....... See ch microfiche for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 21, 1995Registration of a charge (410)
    • Feb 09, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 23, 1995
    Delivered On Dec 05, 1995
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 05, 1995Registration of a charge (410)
    • Jun 26, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1993
    Delivered On Dec 23, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the south west of the main A7 edinburgh to carlisle road, as relative to disposition by kemp blair and co.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 23, 1993Registration of a charge (410)
    • Jul 04, 1994Statement of satisfaction of a charge in full or part (419a)
    • Jul 13, 1994Statement of satisfaction of a charge in full or part (419a)

    Does ANNFIELD LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Dissolved on
    Aug 02, 2011Commencement 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