PORTCULLIS DEVELOPMENTS LIMITED

PORTCULLIS DEVELOPMENTS LIMITED

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

    Company NamePORTCULLIS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168824
    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 PORTCULLIS DEVELOPMENTS LIMITED?

    • (0141) /
    • (7011) /
    • (7012) /
    • (7487) /

    Where is PORTCULLIS DEVELOPMENTS LIMITED located?

    Registered Office Address
    French Duncan Llp, 133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTCULLIS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARKVEND LIMITEDOct 07, 1996Oct 07, 1996

    What are the latest accounts for PORTCULLIS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What is the status of the latest annual return for PORTCULLIS DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PORTCULLIS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * 375 West George Street Glasgow G2 4LW* on Apr 02, 2014

    2 pagesAD01

    Insolvency filing

    Insolvency:4.9(scot) appointing liquidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:4.14(scot) release of liquidator
    2 pagesLIQ MISC

    Insolvency filing

    Insolvency:4.11(scot) removing liquidator
    2 pagesLIQ MISC

    legacy

    3 pagesMG03s

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from * 1 Willock Street Kilmarnock Ayrshire KA1 4HE* on Mar 22, 2010

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02s

    Annual return made up to Oct 07, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2009

    Statement of capital on Oct 13, 2009

    • Capital: GBP 17,002
    SH01

    Director's details changed for Thomas Hogg on Oct 07, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    6 pagesAA

    legacy

    2 pages288c

    legacy

    3 pages363a

    Accounts for a small company made up to Apr 30, 2008

    7 pagesAA

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

    7 pagesAA

    legacy

    2 pages363a

    legacy

    6 pages363s

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

    8 pagesAA

    legacy

    1 pages288c

    Who are the officers of PORTCULLIS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Nicola
    Limekiln Wynd
    KA6 5BE Mossblown
    91
    Ayrshire
    Secretary
    Limekiln Wynd
    KA6 5BE Mossblown
    91
    Ayrshire
    BritishSecretary102438130003
    HOGG, Thomas
    Number Nine, Weston
    Weston Brae
    KA6 5EY Annbank
    Ayrshire
    Director
    Number Nine, Weston
    Weston Brae
    KA6 5EY Annbank
    Ayrshire
    ScotlandBritishCivil Engineer65032320006
    FITZGERALD, Joseph James
    15 Bentinck Street
    KA4 8HT Galston
    Ayrshire
    Secretary
    15 Bentinck Street
    KA4 8HT Galston
    Ayrshire
    British9489860001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    FITZGERALD, Joseph James
    15 Bentinck Street
    KA4 8HT Galston
    Ayrshire
    Director
    15 Bentinck Street
    KA4 8HT Galston
    Ayrshire
    BritishCivil Engineer9489860001
    SWEENEY, Thomas Francis Gerard
    52 Glasgow Road
    Milngavie
    G62 6HY Glasgow
    Lanarkshire
    Director
    52 Glasgow Road
    Milngavie
    G62 6HY Glasgow
    Lanarkshire
    BritishPlant Hirer868900001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PORTCULLIS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 10, 2005
    Delivered On Jan 12, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 2005Registration of a charge (410)
    • Feb 25, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On May 28, 2003
    Delivered On Jun 05, 2003
    Satisfied
    Amount secured
    The obligation undertaken in terms of a minute of agreement
    Short particulars
    Office premises at 9 weston, weston brae, annbank, ayr.
    Persons Entitled
    • Thomas Hogg and Another
    Transactions
    • Jun 05, 2003Registration of a charge (410)
    • Dec 24, 2009Statement of satisfaction of a charge in full or part (MG02s)

    Does PORTCULLIS DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Mar 09, 2010Petition date
    Feb 15, 2010Commencement of winding up
    Jun 18, 2015Dissolved on
    Mar 16, 2015Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    375 West George Street
    Glasgow
    G2 4LW
    provisional liquidator
    375 West George Street
    Glasgow
    G2 4LW
    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