SOUTH GLASGOW RETAIL PARK LIMITED
Overview
| Company Name | SOUTH GLASGOW RETAIL PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC172022 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH GLASGOW RETAIL PARK LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is SOUTH GLASGOW RETAIL PARK LIMITED located?
| Registered Office Address | G1, 5 George Square G2 1DY Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH GLASGOW RETAIL PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHGATE RETAIL PARK LIMITED | Mar 26, 1997 | Mar 26, 1997 |
| PACIFIC SHELF 711 LIMITED | Feb 04, 1997 | Feb 04, 1997 |
What are the latest accounts for SOUTH GLASGOW RETAIL PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SOUTH GLASGOW RETAIL PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 301 st Vincent Street Glasgow G2 5AB on Oct 16, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Sandra Huckle as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Director's details changed for Sandra Dawn Huckle on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Moss on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Merrick on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Andrew Moss as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerr Luscombe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Merrick as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of SOUTH GLASGOW RETAIL PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 151524430001 | |||||
| COUPE, Ernest Peter | Secretary | 8 Blackbarony Road EH16 5QP Edinburgh Scotland | British | 38314970001 | ||||||
| HENDERSON, Gordon | Secretary | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | 344750001 | ||||||
| MCEWAN, Allan David | Secretary | 8 Glen Farrar Way KA2 0LP Kilmarnock Ayrshire | British | 51216260001 | ||||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| MD SECRETARIES (EDINBURGH) LIMITED | Secretary | Pacific House 70 Wellington Street G2 6SB Glasgow | 43825370001 | |||||||
| ALI, Yacub | Director | Telfer House Garrion Bridge ML9 2UB Larkhall | British | 2450001 | ||||||
| COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | 95706540001 | |||||
| COUPE, Ernest Peter | Director | 8 Blackbarony Road EH16 5QP Edinburgh Scotland | British | 38314970001 | ||||||
| HENDERSON, Gordon | Director | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | 344750001 | ||||||
| HUCKLE, Sandra Dawn | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 133348730001 | |||||
| LINDSAY, Kenneth Fraser | Director | 61 Muir Wood Crescent Currie EH14 5HB Edinburgh Midlothian | Scotland | British | 121520410001 | |||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||
| MACGARVIE, James Stuart | Director | 22 Garden Street KA4 8HX Galston Ayrshire | British | 74305300001 | ||||||
| MACKIE, Colin Mathison | Director | 5 Wellington Terrace ML11 7QQ Lanark | Scotland | British | 36377590001 | |||||
| MCEWAN, Allan David | Director | 8 Glen Farrar Way KA2 0LP Kilmarnock Ayrshire | United Kingdom | British | 51216260001 | |||||
| MCLELLAN, William Lawrence | Director | 56 Glenalla Crescent Alloway KA7 4DA Ayr Ayrshire | British | 4618630001 | ||||||
| PATERSON, John Edward | Director | 23 Braeburn Drive EH14 6AQ Currie Midlothian Scotland | British | 59174260002 | ||||||
| POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | 33361050003 | ||||||
| RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | 39851670003 | |||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||
| WATT, Charles | Director | Roseholm 7 Orchard Leigh St Nicholas Hill KT22 8NE Leatherhead Surrey | British | 55295300001 | ||||||
| WOODS, David Ernest | Director | 20 Midmar Drive EH10 6BU Edinburgh Midlothian | United Kingdom | British | 344760001 | |||||
| WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | 72145280003 | ||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Does SOUTH GLASGOW RETAIL PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jul 07, 1997 Delivered On Jul 10, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Plots and areas of ground at cathcart road and crown street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 07, 1997 Delivered On Jul 10, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plots and or areas of ground at cathcart road and crown street glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 02, 1997 Delivered On Jul 04, 1997 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Jun 02, 1997 Delivered On Jun 11, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground to the northwest of crown street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 23, 1997 Delivered On Apr 24, 1997 | 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
| ||||
Transactions
| ||||
| ||||
Does SOUTH GLASGOW RETAIL PARK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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