ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED
Overview
| Company Name | ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149595 |
| 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 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 Address | No |
What were the previous names of ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED LONDON & SCOTLAND DEVELOPMENTS LIMITED | Jun 02, 1994 | Jun 02, 1994 |
| RANDOTTE (NO. 356) LIMITED | Mar 14, 1994 | Mar 14, 1994 |
What are the latest accounts for ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ALLIED LONDON & SCOTTISH DEVELOPMENTS 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 19, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Julian Ingall as a director on Aug 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andy Campbell as a secretary on Aug 21, 2018 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | AC93 | ||||||||||
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 | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Frederick Paul Graham Watson on Feb 20, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Appointment of Andy Campbell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Martin Bell as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Julian Ingall on Nov 14, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Martin Bell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Suresh Gorasia as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM WATSON, Frederick Paul | Director | c/o Pam Over 59 George Street EH2 2JG Edinburgh Ckd Galbraith Llp Scotland Scotland | United Kingdom | British | 80482690001 | |||||
| ASHURST, John Richard | Secretary | 29 Broadhurst KT21 1QB Ashtead Surrey | British | 109128490001 | ||||||
| BELL, Martin | Secretary | c/o Pam Over 59 George Street EH2 2JG Edinburgh Ckd Galbraith Llp Scotland Scotland | 165294780001 | |||||||
| CAMPBELL, Andy | Secretary | c/o Pam Over 59 George Street EH2 2JG Edinburgh Ckd Galbraith Llp Scotland Scotland | 168177290001 | |||||||
| GORASIA, Suresh Premji | Secretary | c/o Pam Over 59 George Street EH2 2JG Edinburgh Ckd Galbraith Llp Scotland Scotland | 155041140001 | |||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| NIXON, John Henry | Secretary | 40 Portman Square W1H 6LT London | British | 3390850002 | ||||||
| BROWN, Ian Forbes | Director | 8 Ardchoille Park Strathmore Street PH2 7TL Perth Perthshire | British | 6118720001 | ||||||
| CLAPHAM, Ronald Barrie | Director | Flat 8/2, 12 Lancefield Quay G3 8HR Glasgow | Scotland | British | 101562830001 | |||||
| INGALL, Michael Julian | Director | c/o Pam Over 59 George Street EH2 2JG Edinburgh Ckd Galbraith Llp Scotland Scotland | United Kingdom | British | 46465490003 | |||||
| LEIGH, Geoffrey Norman, Sir | Director | 38 Belgrave Square SW1X 8NT London | British | 62389840001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | 52013920003 | |||||
| TROTT, Gary Keith | Director | 1 Canterbury Close SS6 9PS Rayleigh Essex | United Kingdom | British | 108358480001 | |||||
| WHEATLEY, Douglas Gordon George | Director | Toran M'Or, Garngaber Avenue Lenzie, G66 4LJ Glasgow | United Kingdom | British | 73814720001 | |||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Does ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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