LOANBANK PROPERTIES LIMITED

LOANBANK PROPERTIES LIMITED

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

    Company NameLOANBANK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162939
    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 LOANBANK PROPERTIES LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is LOANBANK PROPERTIES LIMITED located?

    Registered Office Address
    C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
    Lochwinnoch Road
    PA13 4LE Kilmacolm
    Undeliverable Registered Office AddressNo

    What were the previous names of LOANBANK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALGRALOGY LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for LOANBANK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for LOANBANK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    14 pagesLIQ13(Scot)

    Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on Jun 14, 2022

    2 pagesAD01

    Registered office address changed from 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA Scotland to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on Feb 01, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 26, 2021

    LRESSP

    Total exemption full accounts made up to Nov 30, 2020

    7 pagesAA

    Previous accounting period extended from Jun 30, 2020 to Nov 30, 2020

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jan 28, 2020 with updates

    4 pagesCS01

    Termination of appointment of Hamish Macdonald Sutherland as a director on Jun 07, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Statement of capital on Mar 10, 2017

    • Capital: GBP 2,300
    9 pagesSH19

    Sub-division of shares on Feb 23, 2017

    11 pagesSH02

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision into 100 ordinary shares of 1 pence each 23/02/2017
    RES13

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Registered office address changed from Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD to 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA on Oct 26, 2016

    1 pagesAD01

    Annual return made up to Jan 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 230,002
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Who are the officers of LOANBANK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOWAT, James Rennie
    Cruive Cottage
    Kinkell Bridge
    PH3 1LD Auchterarder
    Perthshire
    Secretary
    Cruive Cottage
    Kinkell Bridge
    PH3 1LD Auchterarder
    Perthshire
    BritishDirector71653200001
    MOWAT, James Rennie
    Cruive Cottage
    Kinkell Bridge
    PH3 1LD Auchterarder
    Perthshire
    Director
    Cruive Cottage
    Kinkell Bridge
    PH3 1LD Auchterarder
    Perthshire
    United KingdomBritishCompany Director71653200001
    QUILL SERVE LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Secretary
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003050001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    SUTHERLAND, Hamish Macdonald
    32a Main Road
    Castlehead
    PA2 6AW Paisley
    Renfrewshire
    Director
    32a Main Road
    Castlehead
    PA2 6AW Paisley
    Renfrewshire
    United KingdomBritishChartered Engineer294520001
    QUILL FORM LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Director
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003040001
    QUILL SERVE LIMITED
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    38236860004

    Who are the persons with significant control of LOANBANK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Rennie Mowat
    Castleton Park
    PH3 1QA Auchterarder
    16
    Scotland
    Apr 06, 2016
    Castleton Park
    PH3 1QA Auchterarder
    16
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOANBANK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 08, 1999
    Delivered On Nov 12, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 townhead terrace, paisley, PA1 2AU.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 12, 1999Registration of a charge (410)
    Standard security
    Created On Oct 26, 1999
    Delivered On Nov 02, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1/r, 1 townhead terrace, paisley and 65 high street, paisley.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 1999Registration of a charge (410)

    Does LOANBANK PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2024Due to be dissolved on
    Jan 26, 2021Commencement of winding up
    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