DOUGLAS SHELF SEVEN LIMITED
Overview
| Company Name | DOUGLAS SHELF SEVEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC152470 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DOUGLAS SHELF SEVEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| COASTLANE LIMITED | Aug 11, 1994 | Aug 11, 1994 |
What are the latest accounts for DOUGLAS SHELF SEVEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DOUGLAS SHELF SEVEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Tosca Glasgow Ii Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 13, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Aug 11, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of DOUGLAS SHELF SEVEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMINE, Douglas Alexander | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | 85590510001 | ||||||
| CLAPHAM, Ronald Barrie | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Gibraltar | British | 101562830019 | |||||
| CUMINE, Douglas Alexander | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 85590510001 | |||||
| PORTER, Derek | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | 47585310001 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| BROWN, John | Director | 53 Sycamore Drive ML3 7HF Hamilton Lanarkshire | British | 1016670001 | ||||||
| CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | 118413430001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
Who are the persons with significant control of DOUGLAS SHELF SEVEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tosca Glasgow Ii Limited | Apr 06, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| View Castle Limited | Apr 06, 2016 | Elmbank Gardens G2 4NQ Glasgow 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DOUGLAS SHELF SEVEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does DOUGLAS SHELF SEVEN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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