RELOCATION PROPERTIES LIMITED
Overview
Company Name | RELOCATION PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148991 |
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 RELOCATION PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RELOCATION PROPERTIES LIMITED located?
Registered Office Address | 62 West Harbour Road EH5 1PW Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELOCATION PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 152) LIMITED | Feb 11, 1994 | Feb 11, 1994 |
What are the latest accounts for RELOCATION PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for RELOCATION PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2020 with updates | 3 pages | CS01 | ||||||||||
Notification of Amertranseuro International Holdings Ltd as a person with significant control on Aug 14, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Team Relocations Limited as a person with significant control on Aug 14, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 62 West Harbour Road Edinburgh Scotland to 62 West Harbour Road Edinburgh EH5 1PW on Dec 03, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Angela Margaret Jackson as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from Exchange Place 2 5.Semple Street Edinburgh EH3 8BL to 62 West Harbour Road Edinburgh on Mar 08, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Mary Buchanan as a director on Mar 07, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ann Young Paterson as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 28 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 37 in full | 4 pages | MR04 | ||||||||||
Who are the officers of RELOCATION PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEHTA, Yogesh | Director | West Harbour Road EH5 1PW Edinburgh 62 Scotland | United Kingdom | British | Relocation Consultant | 14883650001 | ||||||||
ROMER, Timothy Paul | Director | West Harbour Road EH5 1PW Edinburgh 62 Scotland | England | New Zealander | Finance Director | 42939040002 | ||||||||
MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Queen Street EH2 1JX Edinburgh 30-31 Midlothian United Kingdom |
| 95512800001 | ||||||||||
BLAKEWAY, John Frederick | Director | 8 Bramble Gardens WR5 1SQ Worcester | British | Employee Relocation Management | 44975460001 | |||||||||
BOWMAN, Hugh Craig | Nominee Director | 22 Northumberland Street EH3 6LS Edinburgh | British | 900000470001 | ||||||||||
BUCHANAN, Susan Mary | Director | 5.Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Relocation Services Director | 180424110001 | ||||||||
BYRNE, Anthony Joseph | Director | 146 Invergarry Drive G46 8UN Glasgow | British | Solicitor | 83668890001 | |||||||||
CLARK, George Barrie | Director | 7 Newbattle Terrace EH10 4RU Edinburgh | United Kingdom | British | Solicitor | 476120001 | ||||||||
DALGLEISH, Elspeth Jane | Director | 51 Netherby Road EH5 3LP Edinburgh Midlothian Britain | British | Company Director | 814130002 | |||||||||
GILLIES, Karen | Director | 38 Cowan Road EH11 1RH Edinburgh | British | Chartered Surveyor | 84165160001 | |||||||||
JACKSON, Angela Margaret | Director | The Crescent Solihull B37 7YN Birmingham 2610 United Kingdom | United Kingdom | British | Company Director | 94937490001 | ||||||||
KERR, Gordon John | Director | 5.Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Solicitor | 4668400001 | ||||||||
ROBERTSON, Stephen James | Director | 1 Hereford House 13 Lauriston Road SW19 4JJ London | British | Director | 78505200001 | |||||||||
WIGHTMAN, John Watt | Director | 10 Ann Street EH4 1PJ Edinburgh | British | Solicitor | 81800001 | |||||||||
WOOD, Robert Bruce | Director | Martyrs Cross EH26 Penicuik Midlothian | Scotland | British | Writer To The Signet | 46126990001 | ||||||||
YOUNG PATERSON, Ann | Director | 5.Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Accountant | 84260980001 |
Who are the persons with significant control of RELOCATION PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amertranseuro International Holdings Ltd | Aug 14, 2018 | Brent Park NW10 0TG London Drury Way England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Team Relocations Limited | Apr 06, 2016 | Drury Way NW10 0JN London Drury Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does RELOCATION PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 05, 2009 Delivered On Mar 12, 2009 | Satisfied | Amount secured £211,000 | |
Short particulars 3 westbourne house, newcastle road, congleton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 09, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £182,000 | |
Short particulars 108 victoria court, new street, chelmsford, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 09, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £337,500 | |
Short particulars Flat 2, 97 melbourne grove, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £92,500 | |
Short particulars 3 bluebell hill, stretton, derbyshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £210,000 | |
Short particulars 33 burnham road, southminster, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £467,600 | |
Short particulars The old post house, bristol road, hambrook, bristol. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 10, 2009 | Satisfied | Amount secured £155,625 | |
Short particulars 18 heath court, warmsworth, doncaster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 10, 2009 | Satisfied | Amount secured £187,750 | |
Short particulars 22 bryn llys, meliden, prestatyn, denbighshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 10, 2009 | Satisfied | Amount secured £222,500 | |
Short particulars 110 the village, strensall, york. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 07, 2009 Delivered On Jan 08, 2009 | Satisfied | Amount secured £225,600 | |
Short particulars 10 marshall close, laceby, north lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 29, 2008 Delivered On Dec 31, 2008 | Satisfied | Amount secured £337,500 | |
Short particulars Freehold property 13 hill top, old cwmbran, cwmbran. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 08, 2008 Delivered On Dec 13, 2008 | Satisfied | Amount secured £344,000 | |
Short particulars Freehold property, 23 alva way, watford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 13, 2008 | Satisfied | Amount secured £298,750 | |
Short particulars Freehold proprety 1 redwing rising, guisborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 09, 2008 | Satisfied | Amount secured £260,000 | |
Short particulars Freehold property, 9 southlands, hemingbrough, selby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 09, 2008 | Satisfied | Amount secured £245,000 | |
Short particulars Freehold property, 38 coombe road, southminster, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 09, 2008 | Satisfied | Amount secured £285,500 | |
Short particulars Freehold property, 74 kerver lane, dunnington, york. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 20, 2008 Delivered On Nov 21, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property 7 sheringham road, st peters, worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 12, 2008 Delivered On Nov 18, 2008 | Satisfied | Amount secured £368,125 | |
Short particulars Leasehold land and premises 1 chattenden house, stoke park road south, bristol & parking space. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 06, 2008 Delivered On Nov 11, 2008 | Satisfied | Amount secured £180,000 | |
Short particulars 28 copperfield close, sherburn, elmet, leeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 16, 2008 Delivered On Oct 21, 2008 | Satisfied | Amount secured £178,500 | |
Short particulars Freehold property, 33 sherburn avenue, billingham, stockton on tees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 16, 2008 Delivered On Oct 21, 2008 | Satisfied | Amount secured £223,500 | |
Short particulars Freehold property, the mount, 6 redhill road, kelsall, tarporley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 01, 2008 Delivered On Oct 04, 2008 | Satisfied | Amount secured £305,000 | |
Short particulars Freehold property fircrest, perran downs, dolsithney, cornwall. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 2008 Delivered On Oct 01, 2008 | Satisfied | Amount secured £104,500 | |
Short particulars Freehold property 5 chapel row, loftus, saltburn by the sea, redcar, cleveland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 23, 2008 Delivered On Oct 04, 2008 | Satisfied | Amount secured £172,375 | |
Short particulars Freehold property, 26 station road, burnham-on-crouch, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 23, 2008 Delivered On Sep 30, 2008 | Satisfied | Amount secured £177,500 | |
Short particulars Freehold property ivy cottage, market weighton road, north duffield. | ||||
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