DOUGLAS SHELF SIX LIMITED
Overview
| Company Name | DOUGLAS SHELF SIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146941 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOUGLAS SHELF SIX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DOUGLAS SHELF SIX LIMITED located?
| Registered Office Address | Venlaw 349 Bath Street G2 4AA Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOUGLAS SHELF SIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOLLYBASE ASSOCIATES LIMITED | Oct 13, 1993 | Oct 13, 1993 |
What are the latest accounts for DOUGLAS SHELF SIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DOUGLAS SHELF SIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 08, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Derek Porter on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of DOUGLAS SHELF SIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMINE, Douglas Alexander | Secretary | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | British | 85590510001 | ||||||
| CLAPHAM, Ronald Barrie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | England | British | 101562830005 | |||||
| PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | 47585310001 | |||||
| TOWERS, Thomas Peacock | Secretary | 9 Rannoch Avenue Newton Mearns G77 6LN Glasgow Lanarkshire | British | 3947680001 | ||||||
| MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | 118413430001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DOUGLAS SHELF SIX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Barrie Clapham | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Does DOUGLAS SHELF SIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 31, 1994 Delivered On Feb 14, 1994 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All and whole the tenant's interest in and to the lease among the corporation of the city of dundee and hesketh estates limited and another dated eighteenth an twenty first may and recorded in the division of the general register of sasines F0R the county of angus for publication and registered in the books of council and session for preservation and execution on second august, both months of nineteen hundred and seventy three under exception of (a) those thirty two dwellinghouse describedin the partial renuncaition dated first december nineteen hundred and eighty two and seventeenth january 1983 and recorded in the said division of the general register of sasineson 03/03/1983 granted by hesketh estates limited with consent of hallmark securities limited in favour of the city of dundee district council and (b)the highgate shopping centre, lochee,dundee and recorded in the said division of the generaregiser of sasines 18/10/1988 (one)the minute of agreement dated 21/12/1982 and-17/01/1983(two) deed of declaration and conditions in respect of the weaver village, high street, lochee,dundee dated 28/06/88 and 11/07/1988. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 28, 1994 Delivered On Jan 31, 1994 | 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
| ||||
Transactions
| ||||
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