DOUGLAS SHELF SEVEN LIMITED

DOUGLAS SHELF SEVEN LIMITED

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

    Company NameDOUGLAS SHELF SEVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152470
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DOUGLAS SHELF SEVEN LIMITED?

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

    Where is DOUGLAS SHELF SEVEN LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DOUGLAS SHELF SEVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    COASTLANE LIMITEDAug 11, 1994Aug 11, 1994

    What are the latest accounts for DOUGLAS SHELF SEVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DOUGLAS SHELF SEVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018

    2 pagesPSC05

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 07, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2018

    LRESSP

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Aug 11, 2017 with updates

    4 pagesCS01

    Notification of Tosca Glasgow Ii Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 13, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Aug 11, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Aug 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Aug 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Aug 11, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Aug 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Aug 11, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012

    1 pagesAD01

    Who are the officers of DOUGLAS SHELF SEVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    British85590510001
    CLAPHAM, Ronald Barrie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    GibraltarBritish101562830019
    CUMINE, Douglas Alexander
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish85590510001
    PORTER, Derek
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritish47585310001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    BROWN, John
    53 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Director
    53 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    British1016670001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritish118413430001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of DOUGLAS SHELF SEVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    Apr 06, 2016
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DOUGLAS SHELF SEVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Aug 08, 2011
    Delivered On Aug 19, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the assigned rights (rent over tenants interest in a lease).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01s)
    Assignation of rents
    Created On Jun 02, 2011
    Delivered On Jun 09, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest in the assigned rights. See form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Deed of confirmation
    Created On Mar 31, 2009
    Delivered On Apr 17, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whitfield shopping centre, whitfield, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    Assignation of rents
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the whitfield shopping centre, whitfield, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Outstanding
    Amount secured
    All sums due under each of the composite finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 07, 2006
    Delivered On Mar 10, 2006
    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
    • Credential Holdings Limited
    Transactions
    • Mar 10, 2006Registration of a charge (410)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 14, 1994
    Delivered On Oct 25, 1994
    Satisfied
    Amount secured
    All sums due and to become due in terms of a personal bond dated 4/10/94
    Short particulars
    Lease between the corporation of the city of dundee, score property developments and crudens limited dated 9TH, 10TH and 24TH june 1971.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 25, 1994Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 04, 1994
    Delivered On Oct 13, 1994
    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
    • Dunbar Bank PLC
    Transactions
    • Oct 13, 1994Registration of a charge (410)
    • Mar 24, 2006Alteration to a floating charge (466 Scot)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does DOUGLAS SHELF SEVEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2019Dissolved on
    Feb 21, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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