RELOCATION PROPERTIES LIMITED

RELOCATION PROPERTIES LIMITED

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

    Company NameRELOCATION PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148991
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RELOCATION PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 152) LIMITEDFeb 11, 1994Feb 11, 1994

    What are the latest accounts for RELOCATION PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for RELOCATION PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Jan 17, 2020 with updates

    3 pagesCS01

    Notification of Amertranseuro International Holdings Ltd as a person with significant control on Aug 14, 2018

    2 pagesPSC02

    Cessation of Team Relocations Limited as a person with significant control on Aug 14, 2018

    1 pagesPSC07

    Registered office address changed from 62 West Harbour Road Edinburgh Scotland to 62 West Harbour Road Edinburgh EH5 1PW on Dec 03, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Jan 17, 2019 with updates

    4 pagesCS01

    Termination of appointment of Angela Margaret Jackson as a director on Jan 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Susan Mary Buchanan as a director on Mar 07, 2017

    1 pagesTM01

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    3 pagesAA

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on May 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Ann Young Paterson as a director on Aug 01, 2013

    1 pagesTM01

    Satisfaction of charge 28 in full

    4 pagesMR04

    Satisfaction of charge 37 in full

    4 pagesMR04

    Who are the officers of RELOCATION PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEHTA, Yogesh
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    Director
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    United KingdomBritishRelocation Consultant14883650001
    ROMER, Timothy Paul
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    Director
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    EnglandNew ZealanderFinance Director42939040002
    MORTON FRASER
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    61803790002
    MORTON FRASER SECRETARIES LIMITED
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    United Kingdom
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    BLAKEWAY, John Frederick
    8 Bramble Gardens
    WR5 1SQ Worcester
    Director
    8 Bramble Gardens
    WR5 1SQ Worcester
    BritishEmployee Relocation Management44975460001
    BOWMAN, Hugh Craig
    22 Northumberland Street
    EH3 6LS Edinburgh
    Nominee Director
    22 Northumberland Street
    EH3 6LS Edinburgh
    British900000470001
    BUCHANAN, Susan Mary
    5.Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5.Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritishRelocation Services Director180424110001
    BYRNE, Anthony Joseph
    146 Invergarry Drive
    G46 8UN Glasgow
    Director
    146 Invergarry Drive
    G46 8UN Glasgow
    BritishSolicitor83668890001
    CLARK, George Barrie
    7 Newbattle Terrace
    EH10 4RU Edinburgh
    Director
    7 Newbattle Terrace
    EH10 4RU Edinburgh
    United KingdomBritishSolicitor476120001
    DALGLEISH, Elspeth Jane
    51 Netherby Road
    EH5 3LP Edinburgh
    Midlothian
    Britain
    Director
    51 Netherby Road
    EH5 3LP Edinburgh
    Midlothian
    Britain
    BritishCompany Director814130002
    GILLIES, Karen
    38 Cowan Road
    EH11 1RH Edinburgh
    Director
    38 Cowan Road
    EH11 1RH Edinburgh
    BritishChartered Surveyor84165160001
    JACKSON, Angela Margaret
    The Crescent
    Solihull
    B37 7YN Birmingham
    2610
    United Kingdom
    Director
    The Crescent
    Solihull
    B37 7YN Birmingham
    2610
    United Kingdom
    United KingdomBritishCompany Director94937490001
    KERR, Gordon John
    5.Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5.Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritishSolicitor4668400001
    ROBERTSON, Stephen James
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    Director
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    BritishDirector78505200001
    WIGHTMAN, John Watt
    10 Ann Street
    EH4 1PJ Edinburgh
    Director
    10 Ann Street
    EH4 1PJ Edinburgh
    BritishSolicitor81800001
    WOOD, Robert Bruce
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    Director
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    ScotlandBritishWriter To The Signet46126990001
    YOUNG PATERSON, Ann
    5.Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5.Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritishAccountant84260980001

    Who are the persons with significant control of RELOCATION PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amertranseuro International Holdings Ltd
    Brent Park
    NW10 0TG London
    Drury Way
    England
    England
    Aug 14, 2018
    Brent Park
    NW10 0TG London
    Drury Way
    England
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03231822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Team Relocations Limited
    Drury Way
    NW10 0JN London
    Drury Way
    England
    Apr 06, 2016
    Drury Way
    NW10 0JN London
    Drury Way
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02675059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RELOCATION PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 12, 2009Registration of a charge (410)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Aug 21, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Sep 19, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 10, 2009Registration of a charge (410)
    • Dec 18, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 10, 2009Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 10, 2009Registration of a charge (410)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Mar 22, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (410)
    • Jan 07, 2009
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    • Mar 11, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    • Dec 15, 2008
    • Mar 04, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (410)
    • Dec 03, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (410)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 21, 2008Registration of a charge (410)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 18, 2008Registration of a charge (410)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 11, 2008Registration of a charge (410)
    • Sep 17, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 21, 2008Registration of a charge (410)
    • May 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 21, 2008Registration of a charge (410)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 04, 2008Registration of a charge (410)
    • Dec 08, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 01, 2008Registration of a charge (410)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 04, 2008Registration of a charge (410)
    • Sep 17, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 30, 2008Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)

    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