SLAK PROPERTIES LIMITED

SLAK PROPERTIES LIMITED

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

    Company NameSLAK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154623
    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 SLAK PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SLAK PROPERTIES LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SLAK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRINGFERN LIMITEDNov 30, 1994Nov 30, 1994

    What are the latest accounts for SLAK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SLAK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on Mar 23, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    DISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alexander Jason Knight as a director on Aug 03, 2014

    1 pagesTM01

    Termination of appointment of Alexander Jason Knight as a secretary on Aug 03, 2014

    1 pagesTM02

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 10,000
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    19 pagesAA

    legacy

    25 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Howard Littlejohn on Sep 10, 2012

    2 pagesCH01

    Accounts for a medium company made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Howard Littlejohn on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed

    2 pagesCH03

    Director's details changed

    2 pagesCH01

    Accounts for a medium company made up to Dec 31, 2010

    24 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

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

    23 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of SLAK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITTLEJOHN, Simon Howard
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray Limited
    Central Region
    United Kingdom
    Director
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray Limited
    Central Region
    United Kingdom
    ScotlandBritish149850110002
    KNIGHT, Alexander Jason
    14 Sutherland Avenue
    Pollockshields
    G41 4JH Glasgow
    Secretary
    14 Sutherland Avenue
    Pollockshields
    G41 4JH Glasgow
    British34947830003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    KNIGHT, Alexander Jason
    14 Sutherland Avenue
    Pollockshields
    G41 4JH Glasgow
    Director
    14 Sutherland Avenue
    Pollockshields
    G41 4JH Glasgow
    ScotlandBritish34947830003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Does SLAK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 18, 2009
    Delivered On Apr 07, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rfl house, anderson street, dunblane PTH12689.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2009Registration of a charge (410)
    Standard security
    Created On Nov 21, 2006
    Delivered On Nov 30, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    La scarpetta, balloch road, balloch, alexandria DMB35159.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2006Registration of a charge (410)
    Standard security
    Created On Jun 13, 2005
    Delivered On Jun 20, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5 college street, st andrews FFE28597.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 20, 2005Registration of a charge (410)
    Standard security
    Created On Feb 27, 2002
    Delivered On Mar 05, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rfl house, anderson street, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 2002Registration of a charge (410)
    Standard security
    Created On Mar 22, 2000
    Delivered On Apr 06, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7-9 church street, st.andrews.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 2000Registration of a charge (410)
    Standard security
    Created On Jan 14, 2000
    Delivered On Jan 25, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The ground floor of inchinn house, st mary's place, st andrews.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2000Registration of a charge (410)
    Standard security
    Created On Dec 22, 1999
    Delivered On Jan 06, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor of inchape house, st mary's place, st andrews.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    Standard security
    Created On Dec 17, 1998
    Delivered On Dec 30, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at and comprising 10 st johns place (formerly 11) perth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1998Registration of a charge (410)
    Standard security
    Created On Dec 23, 1997
    Delivered On Jan 07, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at castle business park,stirling.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1998Registration of a charge (410)
    Standard security
    Created On Dec 23, 1997
    Delivered On Jan 06, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at castle business park, stirling (4000 square metres).
    Persons Entitled
    • Central Scotland Business Parks Limited
    Transactions
    • Jan 06, 1998Registration of a charge (410)
    Standard security
    Created On Dec 15, 1995
    Delivered On Dec 27, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 church square, st. Andrews.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 27, 1995Registration of a charge (410)
    Standard security
    Created On Feb 21, 1995
    Delivered On Mar 09, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    32 high street , crieff, perthshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1995Registration of a charge (410)
    • Jan 28, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 12, 1995
    Delivered On Jan 17, 1995
    Outstanding
    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
    • Jan 17, 1995Registration of a charge (410)

    Does SLAK PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2016Conclusion of winding up
    Mar 11, 2015Petition date
    Mar 11, 2015Commencement of winding up
    Dec 14, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    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