ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED

ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED

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

    Company NameALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149595
    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 DEVELOPMENTS LIMITED?

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

    Where is ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED located?

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

    What were the previous names of ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED LONDON & SCOTLAND DEVELOPMENTS LIMITEDJun 02, 1994Jun 02, 1994
    RANDOTTE (NO. 356) LIMITEDMar 14, 1994Mar 14, 1994

    What are the latest accounts for ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ALLIED LONDON & SCOTTISH DEVELOPMENTS 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

    3 pagesDS01

    Statement of capital on Sep 19, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Julian Ingall as a director on Aug 21, 2018

    1 pagesTM01

    Termination of appointment of Andy Campbell as a secretary on Aug 21, 2018

    1 pagesTM02

    legacy

    1 pagesAC93

    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

    Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Feb 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 3,000,100
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Feb 13, 2013 with full list of shareholders

    4 pagesAR01

    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

    Appointment of Andy Campbell as a secretary

    1 pagesAP03

    Termination of appointment of Martin Bell as a secretary

    1 pagesTM02

    Annual return made up to Feb 13, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

    Appointment of Mr Martin Bell as a secretary

    1 pagesAP03

    Termination of appointment of Suresh Gorasia as a secretary

    1 pagesTM02

    Who are the officers of ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    165294780001
    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
    168177290001
    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
    155041140001
    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
    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
    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
    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 DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation
    Created On Nov 09, 2000
    Delivered On Nov 17, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at southfield industrial estate, glenrothes.
    Persons Entitled
    • Southend Property Management Limited
    Transactions
    • Nov 17, 2000Registration of a charge (410)
    Standard security
    Created On Aug 25, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fifth floor, granite house, 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
    St. Mary's workshops, giles 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)
    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 Aktiengesellschaft Europaische Hypothekenbank 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
    Assignation of rents
    Created On Aug 10, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income over st marys workshops, giles street, leith & fifth floor, granite house, 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)
    Standard security
    Created On Feb 05, 1998
    Delivered On Feb 16, 1998
    Outstanding
    Amount secured
    The whole obligations due to the chargee in terms of an agreement
    Short particulars
    Area of ground north of crompton road,glenrothes.
    Persons Entitled
    • Chester Properties Limited
    Transactions
    • Feb 16, 1998Registration of a charge (410)
    Standard security
    Created On Oct 22, 1996
    Delivered On Oct 30, 1996
    Outstanding
    Amount secured
    £200,000
    Short particulars
    1.282 hectares at ballumbie estate,dundee,angus.
    Persons Entitled
    • Chartwell Limited
    Transactions
    • Oct 30, 1996Registration of a charge (410)
    Standard security
    Created On Jun 21, 1996
    Delivered On Jul 01, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects registered under title number ffe 6203.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1996Registration of a charge (410)
    Standard security
    Created On Jun 21, 1996
    Delivered On Jul 01, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at glasgow road/marshall street, wishaw, registered under title number lan 48989.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1996Registration of a charge (410)
    Standard security
    Created On Dec 28, 1995
    Delivered On Jan 12, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12.2246 ha at southfield industrial estate,glenrothes.
    Persons Entitled
    • Glenrothes Development Corporation
    Transactions
    • Jan 12, 1996Registration of a charge (410)
    Standard security
    Created On Nov 30, 1994
    Delivered On Dec 09, 1994
    Outstanding
    Amount secured
    £95,000
    Short particulars
    Playhouse cinema, 28 queen street, peterhead.
    Persons Entitled
    • Circletarget Limited
    Transactions
    • Dec 09, 1994Registration of a charge (410)

    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