RETAIL PARKS (HAMILTON) LIMITED

RETAIL PARKS (HAMILTON) LIMITED

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

    Company NameRETAIL PARKS (HAMILTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153509
    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 RETAIL PARKS (HAMILTON) LIMITED?

    • (7011) /

    Where is RETAIL PARKS (HAMILTON) LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL PARKS (HAMILTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO. 351) LIMITEDOct 10, 1994Oct 10, 1994

    What are the latest accounts for RETAIL PARKS (HAMILTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for RETAIL PARKS (HAMILTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Philip Hartley Miller on Nov 26, 2010

    2 pagesCH01

    Annual return made up to Nov 08, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2010

    Statement of capital on Nov 30, 2010

    • Capital: GBP 20,000
    SH01

    Secretary's details changed for Pamela June Smyth on Nov 26, 2010

    1 pagesCH03

    Termination of appointment of David Collins as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 08, 2009 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Julie Jackson as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of RETAIL PARKS (HAMILTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishChartered Surveyor28512070005
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Director
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    ScotlandBritishSolicitor65057960002
    TURNER, Malcolm Robin
    18 Jay Mews
    SW7 2EP London
    Director
    18 Jay Mews
    SW7 2EP London
    United KingdomBritishCompany Director60293070001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    BritishCompany Solicitor41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritishCompany Director9892700002
    COLLINS, David John
    Flat 3
    10 Thurloe Square
    SW7 2TA London
    Director
    Flat 3
    10 Thurloe Square
    SW7 2TA London
    United KingdomAustralianAccountant119898430001
    HUDSON, Geoffrey Grant
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    Director
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    GuernseyBritishCompany Director87308690001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    MCGIVERN, Jayne Eleanor
    Flat 4
    25 Courtnell Street
    W2 5BU London
    Director
    Flat 4
    25 Courtnell Street
    W2 5BU London
    BritishProperty Developer106563070001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    NAHUM, Stephane Abraham Joseph
    Flat A Cavendish Court
    11-15 Wigmore Street
    W1U 1PF London
    Director
    Flat A Cavendish Court
    11-15 Wigmore Street
    W1U 1PF London
    United KingdomFrenchCompany Director99292580001
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited KingdomChartered Surveyor50541770001
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritishDirector Of Property Developme66368290001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002

    Does RETAIL PARKS (HAMILTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation
    Created On Feb 14, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Missives for lease relative to unit 3, hamilton retail park, hamilton.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation
    Created On Jan 10, 1996
    Delivered On Jan 17, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Various leases between the company and others....... See ch microfiche for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1996Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 13, 1995
    Delivered On Dec 13, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Retail park to be known as hamilton retail park situated to the north of clydesdale street, hamilton, registered under title number lan 100317.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1995Registration of a charge (410)
    Bond & floating charge
    Created On Dec 12, 1995
    Delivered On Dec 13, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1995Registration of a charge (410)
    • Nov 01, 1996Statement 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