SOUTH GLASGOW RETAIL PARK LIMITED

SOUTH GLASGOW RETAIL PARK LIMITED

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

    Company NameSOUTH GLASGOW RETAIL PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172022
    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 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 AddressNo

    What were the previous names of SOUTH GLASGOW RETAIL PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHGATE RETAIL PARK LIMITEDMar 26, 1997Mar 26, 1997
    PACIFIC SHELF 711 LIMITEDFeb 04, 1997Feb 04, 1997

    What are the latest accounts for SOUTH GLASGOW RETAIL PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SOUTH GLASGOW RETAIL PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 301 st Vincent Street Glasgow G2 5AB on Oct 16, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2012

    LRESSP

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Feb 04, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 1,100,000
    SH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Feb 04, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Sandra Huckle as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Director's details changed for Sandra Dawn Huckle on Mar 05, 2010

    2 pagesCH01

    Director's details changed for Andrew Moss on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Mr Michael John Merrick on Mar 05, 2010

    2 pagesCH01

    Annual return made up to Feb 04, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Andrew Moss as a director

    2 pagesAP01

    Termination of appointment of Kerr Luscombe as a director

    1 pagesTM01

    Appointment of Mr Michael John Merrick as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Who are the officers of SOUTH GLASGOW RETAIL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    COUPE, Ernest Peter
    8 Blackbarony Road
    EH16 5QP Edinburgh
    Scotland
    Secretary
    8 Blackbarony Road
    EH16 5QP Edinburgh
    Scotland
    British38314970001
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Secretary
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    MCEWAN, Allan David
    8 Glen Farrar Way
    KA2 0LP Kilmarnock
    Ayrshire
    Secretary
    8 Glen Farrar Way
    KA2 0LP Kilmarnock
    Ayrshire
    British51216260001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    ALI, Yacub
    Telfer House
    Garrion Bridge
    ML9 2UB Larkhall
    Director
    Telfer House
    Garrion Bridge
    ML9 2UB Larkhall
    British2450001
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Director
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    United KingdomBritish95706540001
    COUPE, Ernest Peter
    8 Blackbarony Road
    EH16 5QP Edinburgh
    Scotland
    Director
    8 Blackbarony Road
    EH16 5QP Edinburgh
    Scotland
    British38314970001
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Director
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    HUCKLE, Sandra Dawn
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish133348730001
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritish121520410001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MACGARVIE, James Stuart
    22 Garden Street
    KA4 8HX Galston
    Ayrshire
    Director
    22 Garden Street
    KA4 8HX Galston
    Ayrshire
    British74305300001
    MACKIE, Colin Mathison
    5 Wellington Terrace
    ML11 7QQ Lanark
    Director
    5 Wellington Terrace
    ML11 7QQ Lanark
    ScotlandBritish36377590001
    MCEWAN, Allan David
    8 Glen Farrar Way
    KA2 0LP Kilmarnock
    Ayrshire
    Director
    8 Glen Farrar Way
    KA2 0LP Kilmarnock
    Ayrshire
    United KingdomBritish51216260001
    MCLELLAN, William Lawrence
    56 Glenalla Crescent
    Alloway
    KA7 4DA Ayr
    Ayrshire
    Director
    56 Glenalla Crescent
    Alloway
    KA7 4DA Ayr
    Ayrshire
    British4618630001
    PATERSON, John Edward
    23 Braeburn Drive
    EH14 6AQ Currie
    Midlothian
    Scotland
    Director
    23 Braeburn Drive
    EH14 6AQ Currie
    Midlothian
    Scotland
    British59174260002
    POTTINGER, Graham Robert
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    Director
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    British33361050003
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Director
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    ScotlandBritish39851670003
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    WATT, Charles
    Roseholm 7 Orchard Leigh
    St Nicholas Hill
    KT22 8NE Leatherhead
    Surrey
    Director
    Roseholm 7 Orchard Leigh
    St Nicholas Hill
    KT22 8NE Leatherhead
    Surrey
    British55295300001
    WOODS, David Ernest
    20 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    Director
    20 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    United KingdomBritish344760001
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British72145280003
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does SOUTH GLASGOW RETAIL PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Charterhouse Bank Limited
    Transactions
    • Jul 10, 1997Registration of a charge (410)
    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
    • Charterhouse Bank Limited
    Transactions
    • Jul 10, 1997Registration of a charge (410)
    • Jun 14, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Charterhouse Bank Limited
    Transactions
    • Jul 04, 1997Registration of a charge (410)
    • Jul 14, 1997Alteration to a floating charge (466 Scot)
    • Jul 29, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Scottish Provident Institution
    Transactions
    • Jun 11, 1997Registration of a charge (410)
    • Jun 08, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Scottish Provident Institution
    Transactions
    • Apr 24, 1997Registration of a charge (410)
    • Jul 14, 1997Alteration to a floating charge (466 Scot)
    • Jun 14, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does SOUTH GLASGOW RETAIL PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2014Dissolved on
    Oct 09, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    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