NC (CITY AND HOME-SECURED) LIMITED

NC (CITY AND HOME-SECURED) LIMITED

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

    Company NameNC (CITY AND HOME-SECURED) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156946
    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 NC (CITY AND HOME-SECURED) LIMITED?

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

    Where is NC (CITY AND HOME-SECURED) LIMITED located?

    Registered Office Address
    24 Great King Street
    EH3 6QN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NC (CITY AND HOME-SECURED) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NC (CITY AND HOME) LIMITEDMar 22, 1995Mar 22, 1995

    What are the latest accounts for NC (CITY AND HOME-SECURED) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for NC (CITY AND HOME-SECURED) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Mar 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2012

    Statement of capital on Mar 22, 2012

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Registered office address changed from C/O Terrace Hill (Secretaries) Limited 144 West George Street Glasgow G2 2HG United Kingdom on Aug 19, 2011

    1 pagesAD01

    Annual return made up to Mar 22, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Previous accounting period shortened from Oct 31, 2010 to Sep 30, 2010

    1 pagesAA01

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

    6 pagesAA

    Annual return made up to Mar 22, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Park Circus (Secretaries) Limited on Nov 24, 2009

    2 pagesCH04

    Registered office address changed from C/O Park Circus Management Limit James Sellar House,144 West George Street,Glasgow Lanarkshire G2 2HG on Apr 14, 2010

    1 pagesAD01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Oct 31, 2008

    5 pagesAA

    Accounts made up to Oct 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Oct 31, 2006

    6 pagesAA

    Who are the officers of NC (CITY AND HOME-SECURED) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRACE HILL (SECRETARIES) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritishSolicitor62817160003
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishAccountant48520230001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CAMPBELL, Graeme Lyon
    3 Capel Avenue
    Newton Mearns
    G77 6EL Glasgow
    Lanarkshire
    Director
    3 Capel Avenue
    Newton Mearns
    G77 6EL Glasgow
    Lanarkshire
    BritishChartered Accountant799990001
    CHICKEN, Michael John
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    BritishCompany Director5494710001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritishChartered Accountant9150920001
    GIBSON, Robin Edward
    7 Queens Gardens
    G12 9DG Glasgow
    Director
    7 Queens Gardens
    G12 9DG Glasgow
    BritishCompany Director37857230006
    GINN, Tracey Margaret
    1 Crown Terrace
    Dowanhill
    G12 1UZ Glasgow
    Director
    1 Crown Terrace
    Dowanhill
    G12 1UZ Glasgow
    BritishSolicitor48505350001
    GORDON, Alastair James
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    Director
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    BritishSolicitor35967420001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    ROSS, Eric Hugh
    2 Walton Avenue
    Newton Mearns
    G77 6ET Glasgow
    Director
    2 Walton Avenue
    Newton Mearns
    G77 6ET Glasgow
    BritishChartered Accountant40032110002
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    BritishAccountant426640001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    BritishAccountant426640001

    Does NC (CITY AND HOME-SECURED) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 hampden terrace, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    114 bowman street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21 preston street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15 preston srteet, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 14, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    198 crofthill road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 14, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    94 allison street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 14, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 springhill gardens, shawlands, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 14, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    55 dundrennan road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 14, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    74 prince edward street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2002Registration of a charge (410)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 29, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leagl mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2001Registration of a charge (410)
    • Oct 02, 2012Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Oct 16, 1997
    Delivered On Oct 20, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flats 1 - 15 eastwood court : 20-22 wilbraham road, fallowfield, manchester.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 1997Registration of a charge (410)
    • Apr 17, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 08, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 horseshoe close,grove garden,maidstone,kent.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 1997Registration of a charge (410)
    • Apr 17, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 27, 1997
    Delivered On Mar 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Numbers 4,11,12,13,19 & 20 fallowfield close,weavering,maidstone,kent.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1997Registration of a charge (410)
    • Apr 17, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 27, 1997
    Delivered On Mar 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 meadowdown and 11 haywain close,maidstone,kent.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 21, 1997
    Delivered On Feb 24, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flats numbered 9,12,13,14,15 & 16 and parking spaces at leckhampton place,cheltenham,gloucestershire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 24, 1997Registration of a charge (410)
    • Apr 17, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 19, 1997
    Delivered On Feb 20, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Numbers 10 & 12 trefoil close,hamilton,leicester.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 1997Registration of a charge (410)
    • Apr 17, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 17, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Numbers 1,2,3,4,7,9 & 11 casey close,gloucester and associated parking spaces.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 1997Registration of a charge (410)
    • Apr 17, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 09, 1997
    Delivered On Jan 22, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Chatham court,grove close,slough,berkshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 22, 1997Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Nov 07, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    414 carlton mansions,weston-super-mare.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 06, 1996
    Delivered On Nov 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5C hughenden gardens,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 1996Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 24, 1996
    Delivered On Oct 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 8 scarsdale close,green road,cambridge and other properties. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 1996Registration of a charge (410)
    • Apr 17, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 1995
    Delivered On Jun 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    94 allison street, glasgow and others...... See ch microfiche for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1995Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 05, 1995
    Delivered On Apr 10, 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
    • Apr 10, 1995Registration of a charge (410)
    • Apr 17, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 06, 2001Statement 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