ATHOLL ESTATES (2) LIMITED

ATHOLL ESTATES (2) LIMITED

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

    Company NameATHOLL ESTATES (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154758
    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 ATHOLL ESTATES (2) LIMITED?

    • (5510) /

    Where is ATHOLL ESTATES (2) LIMITED located?

    Registered Office Address
    Erskine House
    68 -73 Queen Street
    EH2 4NH Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of ATHOLL ESTATES (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORMJET LIMITEDDec 06, 1994Dec 06, 1994

    What are the latest accounts for ATHOLL ESTATES (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2007

    What are the latest filings for ATHOLL ESTATES (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on Jun 08, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary

    2 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages225

    legacy

    3 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288b

    legacy

    2 pages288b

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Accounts for a small company made up to Apr 30, 2007

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Apr 30, 2006

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of ATHOLL ESTATES (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPARROW, David Anthony
    The Laurels
    Townshand Road
    PE13 3DN Wisbech
    Cambridgeshire
    Director
    The Laurels
    Townshand Road
    PE13 3DN Wisbech
    Cambridgeshire
    British40390620002
    HEGARTY, Hugh
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    Secretary
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    British122701050001
    MALCOLM, Connor
    1 Inverleith Terrace
    EH3 5NS Edinburgh
    Midlothian
    Secretary
    1 Inverleith Terrace
    EH3 5NS Edinburgh
    Midlothian
    British478200001
    MORTON FRASER SECRETARIES LIMITED
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    30-31
    128182830001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAXTER, Marin
    5 Caroline Gardens
    EH12 6XJ Edinburgh
    Midlothian
    Director
    5 Caroline Gardens
    EH12 6XJ Edinburgh
    Midlothian
    British100385890001
    DOOLAN, Andrew Peter
    34 Bread Street
    EH3 9AF Edinburgh
    Midlothian
    Director
    34 Bread Street
    EH3 9AF Edinburgh
    Midlothian
    British788130002
    FINDLAY, Patricia
    Paygate
    West Park Road
    RH7 6HT Lingfield
    Surrey
    Director
    Paygate
    West Park Road
    RH7 6HT Lingfield
    Surrey
    EnglandBritish110058900001
    HEGARTY, Hugh
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    Director
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    British122701050001
    HEGARTY, Patrick Eugene
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    Director
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    United KingdomBritish120640410001
    HEGARTY, Timothy John, Mr.
    12 Oswald Road
    EH9 2HJ Edinburgh
    Director
    12 Oswald Road
    EH9 2HJ Edinburgh
    United KingdomBritish56149920005
    HUGHES, John Gillies
    1 Inverleith Terrace
    EH3 5NS Edinburgh
    Midlothian
    Director
    1 Inverleith Terrace
    EH3 5NS Edinburgh
    Midlothian
    British70285020002
    SHIRLAW, Pauline Margaret
    22 Brighton Place
    EH15 1LJ Edinburgh
    Director
    22 Brighton Place
    EH15 1LJ Edinburgh
    British35767900001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ATHOLL ESTATES (2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 09, 2005
    Delivered On Sep 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Floors 1-5, 28 bread street; 30-32 bread street (under exception) 34 bread street and area of ground at back, edinburgh.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Sep 17, 2005Registration of a charge (410)
    • Feb 27, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 25, 2005
    Delivered On Sep 06, 2005
    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
    • Ulster Bank Limited
    Transactions
    • Sep 06, 2005Registration of a charge (410)
    • Sep 16, 2005Alteration to a floating charge (466 Scot)
    • Feb 27, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 18, 2000
    Delivered On Jan 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Upper floor premises, 28 breadt street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2000Registration of a charge (410)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 18, 2000
    Delivered On Jan 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Upper floor, 30/32 bread street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2000Registration of a charge (410)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 18, 2000
    Delivered On Jan 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The point hotel, 34 bread street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2000Registration of a charge (410)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 14, 2000
    Delivered On Jan 20, 2000
    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
    • Jan 20, 2000Registration of a charge (410)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 03, 1999
    Delivered On Mar 11, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 bread street, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 11, 1999Registration of a charge (410)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1997
    Delivered On Jan 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    754 square metres south of bread street,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 15, 1997Registration of a charge (410)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 25, 1996
    Delivered On Nov 29, 1996
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 29, 1996Registration of a charge (410)
    • Feb 07, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 22, 1996
    Delivered On Feb 01, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The point hotel,34 bread street,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 01, 1996Registration of a charge (410)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at bread street, edinburgh.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • Feb 07, 1995Registration of a charge (410)
    • Jan 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 1995
    Delivered On Jan 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south of bread street, edinburgh and north west of east fountainbridge, edinburgh forming the eastmost building of the former scotmid dept store and others thereby.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1995Registration of a charge (410)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 13, 1995
    Delivered On Jan 25, 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
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1995Registration of a charge (410)
    • Feb 24, 1995Alteration to a floating charge (466 Scot)
    • Jan 26, 1996Alteration to a floating charge (466 Scot)
    • Dec 31, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does ATHOLL ESTATES (2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2012Dissolved on
    Apr 13, 2011Petition date
    Nov 07, 2011Conclusion of winding up
    Apr 13, 2011Commencement of winding up
    Compulsory 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