ALLIED LONDON & SCOTTISH PROPERTIES PLC

ALLIED LONDON & SCOTTISH PROPERTIES PLC

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

    Company NameALLIED LONDON & SCOTTISH PROPERTIES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC149066
    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 ALLIED LONDON & SCOTTISH PROPERTIES PLC?

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

    Where is ALLIED LONDON & SCOTTISH PROPERTIES PLC located?

    Registered Office Address
    c/o PAM OVER
    Ckd Galbraith Llp
    59 George Street
    EH2 2JG Edinburgh
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED LONDON & SCOTTISH PROPERTIES PLC?

    Previous Company Names
    Company NameFromUntil
    ALLIED LONDON & SCOTLAND PROPERTIES LIMITEDMay 25, 1994May 25, 1994
    RANDOTTE (NO. 335) LIMITEDFeb 15, 1994Feb 15, 1994

    What are the latest accounts for ALLIED LONDON & SCOTTISH PROPERTIES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ALLIED LONDON & SCOTTISH PROPERTIES PLC?

    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

    3 pagesDS01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2013

    Statement of capital on Feb 20, 2013

    • Capital: GBP 50,000
    SH01

    Director's details changed for Frederick Paul Graham Watson on Feb 20, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Termination of appointment of Martin Bell as a secretary on Apr 05, 2012

    1 pagesTM02

    Appointment of Andy Campbell as a secretary on Apr 05, 2012

    1 pagesAP03

    Annual return made up to Feb 15, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Julian Ingall on Nov 14, 2011

    2 pagesCH01

    Appointment of Mr Martin Bell as a secretary on Dec 13, 2011

    1 pagesAP03

    Termination of appointment of Suresh Premji Gorasia as a secretary on Dec 13, 2011

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Registered office address changed from 5th Floor Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on Mar 15, 2011

    1 pagesAD01

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Suresh Premji Gorasia as a secretary

    1 pagesAP03

    Termination of appointment of John Ashurst as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Feb 15, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 27/10/2009
    RES13

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages287

    Who are the officers of ALLIED LONDON & SCOTTISH PROPERTIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Andy
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    Secretary
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    168177300001
    GRAHAM WATSON, Frederick Paul
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    Director
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    United KingdomBritish80482690001
    INGALL, Michael Julian
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    Director
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    United KingdomBritish46465490003
    ASHURST, John Richard
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    Secretary
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    British109128490001
    BELL, Martin
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    Secretary
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    165296730001
    GORASIA, Suresh Premji
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    Secretary
    c/o Pam Over
    59 George Street
    EH2 2JG Edinburgh
    Ckd Galbraith Llp
    Scotland
    Scotland
    155041260001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    NIXON, John Henry
    40 Portman Square
    W1H 6LT London
    Secretary
    40 Portman Square
    W1H 6LT London
    British3390850002
    SHEPHERD & WEDDERBURN
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    Nominee Secretary
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    900030690001
    BROWN, Ian Forbes
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    Director
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    British6118720001
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Director
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    ScotlandBritish101562830001
    LEIGH, Geoffrey Norman, Sir
    38 Belgrave Square
    SW1X 8NT London
    Director
    38 Belgrave Square
    SW1X 8NT London
    British62389840001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritish52013920003
    TROTT, Gary Keith
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    Director
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    United KingdomBritish108358480001
    WHEATLEY, Douglas Gordon George
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    Director
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    United KingdomBritish73814720001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Does ALLIED LONDON & SCOTTISH PROPERTIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 25, 2000
    Acquired On Nov 28, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5TH floor premises at 33 stockwell street, glasgow of the building granite house, trongate, glasgow and osborne street, glasgow.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Dec 14, 2001Registration of an acquisition (416)
    • Jun 09, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 25, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Granite house, glasgow - retail units.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 25, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Granite house, glasgow - offices.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 25, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    New cross shopping centre, hamilton.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 25, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to south west of houldsworth street, glasgow and to the east of finnieston street, glasgow.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Newkirkgate centre, leith, edinburgh (leasehold interest).
    Persons Entitled
    • Eurphypo Altiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground and property at constitution street & laurie street, edinburgh...see ch microfiche for full details.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36 great junction street, leith, edinburgh.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 great junction street, leith, edinburgh.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 great junction street, leith, edinburgh.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 great junction street, leith, edinburgh.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Eurppaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 great junction street, leith, edinburgh.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Aug 23, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income over clydeway centre, finnieston, glasgow.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trustee
    Transactions
    • Aug 25, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Aug 23, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income over granite house,stockwell street, glasgow;newkirkgate centre, leith; 2,6,12,30,36 great junction street, leith & constitution street, leith.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trustee
    Transactions
    • Aug 25, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Aug 23, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income over new cross shopping centre,hamilton.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trustee
    Transactions
    • Aug 25, 2000Registration of a charge (410)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 11, 2000
    Delivered On Aug 25, 2000
    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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Aug 25, 2000Registration of a charge (410)
    • Aug 31, 2000Alteration to a floating charge (466 Scot)
    • Aug 31, 2000Alteration to a floating charge (466 Scot)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 10, 2000
    Delivered On Aug 31, 2000
    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
    • Eurohypo Aktiensgesellschaft Europaische Hypothkenbank Der Deutschen Bank as Agent and Trustee
    Transactions
    • Aug 31, 2000Registration of a charge (410)
    • Aug 31, 2000Alteration to a floating charge (466 Scot)
    • Aug 31, 2000Alteration to a floating charge (466 Scot)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 07, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground at granite house,stockwell street,175 trongate,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1997Registration of a charge (410)
    • Oct 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 21, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.62 acres at bellgrave street, bellshill industrial estate, registered under title number lan 91966.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1996Registration of a charge (410)
    • Oct 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 21, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.62 acres at bellgrave street, bellshill industrial estate, registered under title number lan 72537.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1996Registration of a charge (410)
    • Oct 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 21, 1996
    Delivered On Jun 27, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3998 sq metres to the southwest of houldsworth street, glasgow, registered under title number gla 114563.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 1996Registration of a charge (410)
    • Oct 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 01, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Granite house, trongate, stockwell street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 1994Registration of a charge (410)
    • Oct 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 01, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Granite house car park, osborne street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 1994Registration of a charge (410)
    • Oct 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 01, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Clydeway industrial centre.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 1994Registration of a charge (410)
    • Oct 16, 2000Statement 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