STRUAN PARK PROPERTY LTD

STRUAN PARK PROPERTY LTD

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

    Company NameSTRUAN PARK PROPERTY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154754
    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 STRUAN PARK PROPERTY LTD?

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

    Where is STRUAN PARK PROPERTY LTD located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STRUAN PARK PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    NEWHAVEN COMPANY (INTERNATIONAL) LIMITEDJan 24, 1995Jan 24, 1995
    STORMWYND LIMITEDDec 06, 1994Dec 06, 1994

    What are the latest accounts for STRUAN PARK PROPERTY LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for STRUAN PARK PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 11a Dublin Street Edinburgh EH1 3PG on Sep 11, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 28, 2018

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Previous accounting period extended from Jan 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 06, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Annual return made up to Dec 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 266
    SH01

    Director's details changed for Mr John Malcolm Flinn on Mar 31, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Dec 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 266
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 266
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Steven Turnbull as a director

    1 pagesTM01

    Termination of appointment of Andrew Flinn as a director

    1 pagesTM01

    Termination of appointment of Walter Calesso as a director

    1 pagesTM01

    Who are the officers of STRUAN PARK PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNBULL, Steven Francis
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Secretary
    Dublin Street
    EH1 3PG Edinburgh
    11a
    British85425130001
    FLINN, John Malcolm
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    ScotlandBritish49738480002
    FLINN, John Malcolm
    16 The Spinneys
    Dalgety Bay
    KY11 9SL Dunfermline
    Fife
    Secretary
    16 The Spinneys
    Dalgety Bay
    KY11 9SL Dunfermline
    Fife
    British49738480001
    MACDONALD, Alistair Iain
    16 Cameron March
    EH16 5XG Edinburgh
    Lothian
    Secretary
    16 Cameron March
    EH16 5XG Edinburgh
    Lothian
    British34694740001
    MCMAHON, Peter Alan
    59 St Albans Avenue
    W4 5JS London
    Secretary
    59 St Albans Avenue
    W4 5JS London
    British49738540001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CALDER, Alexander
    71 Terregles Crescent
    G41 4RL Glasgow
    Director
    71 Terregles Crescent
    G41 4RL Glasgow
    British41350780001
    CALESSO, Walter
    2 Wallace Place
    ML3 7DE Hamilton
    Lanarkshire
    Director
    2 Wallace Place
    ML3 7DE Hamilton
    Lanarkshire
    ScotlandItalian68180710001
    DABAIBA, Ali Ibrahim
    7 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Director
    7 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Libyan90078580002
    DABAIBA, Ibrahim Ali
    7 Lowndes Court
    Lowndes Square
    SW1 London
    Director
    7 Lowndes Court
    Lowndes Square
    SW1 London
    United KingdomCanadian87323860001
    DABAIBA, Osama Ali
    1 Hampstead Way
    NW11 7JA London
    Director
    1 Hampstead Way
    NW11 7JA London
    United KingdomCanadian99695220001
    FLINN, Andrew Peter
    16 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    16 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    ScotlandBritish60215940002
    GRAHAM, Frank Peter
    58 Hillhouse Road
    EH4 5EG Edinburgh
    Midlothian
    Director
    58 Hillhouse Road
    EH4 5EG Edinburgh
    Midlothian
    British48630001
    HAWKES, John Murray
    87 Hillview Road
    EH12 8QE Edinburgh
    Director
    87 Hillview Road
    EH12 8QE Edinburgh
    ScotlandBritish82838810003
    MCMAHON, Peter Alan
    Rusthall Avenue
    W4 1BP London
    6
    Director
    Rusthall Avenue
    W4 1BP London
    6
    United KingdomBritish559360002
    TURNBULL, Steven Francis
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    Director
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    ScotlandBritish85425130001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of STRUAN PARK PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Natalina Flinn
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Apr 06, 2016
    Dublin Street
    EH1 3PG Edinburgh
    11a
    No
    Nationality: Maltese
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Malcolm Flinn
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Apr 06, 2016
    Dublin Street
    EH1 3PG Edinburgh
    11a
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STRUAN PARK PROPERTY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 06, 2011
    Delivered On Jul 08, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19 st ann's avenue lasswade mid 13978.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    • Jul 19, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 06, 2011
    Delivered On Jul 08, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 st ann's lasswade mid 13970.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    • Aug 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 06, 2011
    Delivered On Jul 08, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 st ann's avenue lasswade mid 13958.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 06, 2011
    Delivered On Jul 08, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Garage 6 walker place lasswade mid 16262.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 06, 2011
    Delivered On Jul 08, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5 walker place lasswade mid 13989.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 06, 2011
    Delivered On Jul 08, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 walker place lasswade mid 13981.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jun 30, 2011
    Delivered On Jul 07, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7 walker place lasswade mid 13994.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 07, 2011Registration of a charge (MG01s)
    Bond & floating charge
    Created On Jun 21, 2011
    Delivered On Jun 29, 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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Aug 30, 2007
    Delivered On Sep 11, 2007
    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
    • Aib Group (UK) PLC
    Transactions
    • Sep 11, 2007Registration of a charge (410)
    • Jun 29, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 24, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That dwellinghouse known as five walker place, lasswade mid 13989.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 24, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That dwellinghouse known as three st anns avenue, lasswade mid 13966.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 24, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That dwellinghouse known as seven walker place, lasswade mid 13994.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 21, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at 5 st anns avenue, lasswade.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 21, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The garage at 6 walker place, lasswade mid 16262.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 21, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at 3 walker place, lasswade mid 13981.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 20, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at 1 st anns avenue, lasswade mid 13958.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does STRUAN PARK PROPERTY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2018Commencement of winding up
    Feb 11, 2021Dissolved on
    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