CONSOL PROPERTIES LIMITED

CONSOL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONSOL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157004
    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 CONSOL PROPERTIES LIMITED?

    • (7011) /
    • (7020) /

    Where is CONSOL PROPERTIES LIMITED located?

    Registered Office Address
    26 Kelvin Avenue
    Hillington Ind Estate
    G52 4LT Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSOL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What is the status of the latest annual return for CONSOL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONSOL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    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

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    5 pagesMG01s

    legacy

    5 pagesMG01s

    legacy

    3 pages363a

    legacy

    2 pages288c

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    3 pages363a

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Jun 30, 2006

    3 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages363a

    Who are the officers of CONSOL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENNA, Lynn
    329 Brockburn Road
    G53 5TL Glasgow
    Secretary
    329 Brockburn Road
    G53 5TL Glasgow
    BritishAccountant84938970001
    BUNCH, Carsten Pedersen
    15 Dalvej
    DK7700 Thisted
    Dk7700
    Denmark
    Director
    15 Dalvej
    DK7700 Thisted
    Dk7700
    Denmark
    DenmarkDanishDirector101534200001
    MCKENNA, Lynn
    329 Brockburn Road
    G53 5TL Glasgow
    Director
    329 Brockburn Road
    G53 5TL Glasgow
    ScotlandBritishAccountant84938970001
    FRASER, Euan James
    74 Kirk Street
    ML10 6BA Strathaven
    Lanarkshire
    Secretary
    74 Kirk Street
    ML10 6BA Strathaven
    Lanarkshire
    British43284380001
    JOHANSEN, Kai
    9/10 North Quay
    IM1 4LQ Douglas
    Isle Of Man
    Isle Of Man
    Secretary
    9/10 North Quay
    IM1 4LQ Douglas
    Isle Of Man
    Isle Of Man
    DanishBusinessman53658980001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHRISTENSEN, Bo
    Mollehoj 2
    8653 8653 Them
    Denmark
    Director
    Mollehoj 2
    8653 8653 Them
    Denmark
    DanishBusinessman41637050001
    HANSEN, Otto Muller
    Taylorton House
    FK7 7LL Stirling
    Glasgow
    Director
    Taylorton House
    FK7 7LL Stirling
    Glasgow
    DanishDirector92124130001
    JOHANSEN, Kai
    9/10 North Quay
    IM1 4LQ Douglas
    Isle Of Man
    Isle Of Man
    Director
    9/10 North Quay
    IM1 4LQ Douglas
    Isle Of Man
    Isle Of Man
    DanishBusinessman53658980001
    MATHIASSEN, Ansgar
    Vinkelkej 16
    DK7 900 Nykobing Mors
    Denmark
    Director
    Vinkelkej 16
    DK7 900 Nykobing Mors
    Denmark
    DenmarkDanishManager43286560001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CONSOL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 10, 2010
    Delivered On Feb 13, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1435 gallowgate glasgow GLA174086.
    Persons Entitled
    • & Others
    • Royal Consul International Aps
    Transactions
    • Feb 13, 2010Registration of a charge (MG01s)
    Standard security
    Created On Feb 10, 2010
    Delivered On Feb 13, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 254 to 256 gorgie road edinburgh MID56622.
    Persons Entitled
    • & Others
    • Royal Consul International Aps
    Transactions
    • Feb 13, 2010Registration of a charge (MG01s)
    Standard security
    Created On Aug 16, 2006
    Delivered On Aug 29, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The shop premises known as 1435 gallowgate, glasgow GLA174086.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 2006Registration of a charge (410)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 15, 2006
    Delivered On Aug 28, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The shop premises at 254 and 256 gorgie road, edinburgh MID56622.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Sep 01, 2004
    Delivered On Sep 06, 2004
    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
    • Royal Consul International Aps
    Transactions
    • Sep 06, 2004Registration of a charge (410)
    Standard security
    Created On Jul 08, 2004
    Delivered On Jul 13, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    88 cross arthurlie street, barrhead, glasgow--title number REN80052.
    Persons Entitled
    • Royal Consul International Aps
    Transactions
    • Jul 13, 2004Registration of a charge (410)
    Standard security
    Created On Jul 08, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    504 duke street and 6 milerston street, glasgow--title number GLA67539.
    Persons Entitled
    • Royal Consul International Aps
    Transactions
    • Jul 22, 2004Registration of a charge (410)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 14, 2002
    Delivered On Sep 02, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    88 cross arthurlie street, barr-head, glasgow--title number 80052.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2002Registration of a charge (410)
    Standard security
    Created On Aug 14, 2002
    Delivered On Sep 02, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    504 duke street, glasgow--title number GLA67539.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2002Registration of a charge (410)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 12, 1999
    Delivered On Mar 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    75/5 lancefield quay, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 1999Registration of a charge (410)
    • Apr 25, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 03, 1999
    Delivered On Mar 11, 1999
    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
    • Mar 11, 1999Registration of a charge (410)
    Standard security
    Created On Mar 10, 1997
    Delivered On Mar 18, 1997
    Outstanding
    Amount secured
    £17,460
    Short particulars
    88 cross arthurlie street,barrhead.
    Persons Entitled
    • James Peter Farquhar and Others as Partners and Trustees of the Firm of Houston Properties
    Transactions
    • Mar 18, 1997Registration of a charge (410)

    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