SKERRICHA PROPERTIES LIMITED

SKERRICHA PROPERTIES LIMITED

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

    Company NameSKERRICHA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162639
    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 SKERRICHA PROPERTIES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SKERRICHA PROPERTIES LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SKERRICHA PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAO PROPERTIES LIMITEDApr 01, 2004Apr 01, 2004
    ALBA HEALTH LIMITEDJul 12, 1996Jul 12, 1996
    PACIFIC SHELF 674 LIMITEDJan 12, 1996Jan 12, 1996

    What are the latest accounts for SKERRICHA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SKERRICHA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Andrew Sutherland on Aug 24, 2012

    2 pagesCH01

    Termination of appointment of Pamela June Smyth as a director on May 16, 2012

    1 pagesTM01

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

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

    7 pagesAA

    Annual return made up to Feb 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for David Thomas Milloy on Sep 28, 2011

    2 pagesCH01

    Appointment of Euan James Edward Haggerty as a director

    3 pagesAP01

    legacy

    3 pagesMG03s

    Termination of appointment of Donald Borland as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    4 pagesMG02s

    Annual return made up to Feb 02, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Pamela June Smyth on Feb 11, 2011

    2 pagesCH01

    Director's details changed for Philip Hartley Miller on Nov 26, 2010

    2 pagesCH01

    Director's details changed for Andrew Sutherland on Oct 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    Who are the officers of SKERRICHA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishNone162679260001
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishChartered Surveyor28512070005
    MILLOY, David Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishDirector76474600001
    SUTHERLAND, Andrew
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    UkBritishDirector Of Property Developme66368290002
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    DEANS, Thomas Malcolm
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Director
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    ScotlandBritishSurveyor848410001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishLawyer94193070001
    MILLER, Keith Manson
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritishCompany Director546650002
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishSolicitor65057960002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does SKERRICHA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 11, 2004
    Delivered On May 13, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1,3,5 & 7 scotland street, glasgow GLA139861.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 13, 2004Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Apr 23, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold land known as king's chambers, queen's road, coventry (title number WM233344).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Apr 23, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold land known as parkview house, front street, longbenton (title number TY27221).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Apr 23, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold land known as raleigh house, essex road, basingstoke (title number HP345461).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 23, 2004
    Delivered On Apr 30, 2004
    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 30, 2004Registration of a charge (410)
    • Aug 27, 2011Statement of satisfaction of a floating charge (MG03s)

    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