CITY PARK GLASGOW LIMITED

CITY PARK GLASGOW LIMITED

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

    Company NameCITY PARK GLASGOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176380
    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 CITY PARK GLASGOW LIMITED?

    • (7011) /

    Where is CITY PARK GLASGOW LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY PARK GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELPHINSTONE PROPERTIES (ALEXANDRA) LIMITEDOct 25, 1999Oct 25, 1999
    BUILDING IMAGES GROUP LIMITEDJun 13, 1997Jun 13, 1997

    What are the latest accounts for CITY PARK GLASGOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2006

    What are the latest filings for CITY PARK GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Insolvency filing

    Insolvency:form 4.9 scot and court order to replace the liquidator
    4 pagesLIQ MISC

    Registered office address changed from * C/O Dundas & Wilson 4Th Floor, Saltire Court 20 Castle Terrace, Edinburgh Midlothian EH1 2EN* on Apr 13, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Fitzgerald as a director

    1 pagesTM01

    Termination of appointment of Aileen Crowley as a director

    1 pagesTM01

    Termination of appointment of John Fitzgerald as a secretary

    1 pagesTM02

    Annual return made up to Jun 13, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2010

    Statement of capital on Jul 02, 2010

    • Capital: GBP 300
    SH01

    Secretary's details changed for John Fitzgerald on Jun 28, 2010

    3 pagesCH03

    Director's details changed for John Fitzgerald on Jun 28, 2010

    3 pagesCH01

    Annual return made up to Jun 13, 2009

    5 pagesAR01

    Director's details changed for John Fitzgerald on Mar 15, 2010

    3 pagesCH01

    legacy

    5 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages169

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Who are the officers of CITY PARK GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLON, Niall John
    Cedarmount
    Mount Anville, Goatstown
    DUBLIN 1 Dublin
    Ireland
    Director
    Cedarmount
    Mount Anville, Goatstown
    DUBLIN 1 Dublin
    Ireland
    IrelandIrish76581380005
    DICK, Campbell Ferguson
    11 Ledcameroch Park
    Bearsden
    G61 4AT Glasgow
    Lanarkshire
    Secretary
    11 Ledcameroch Park
    Bearsden
    G61 4AT Glasgow
    Lanarkshire
    British66764450002
    FITZGERALD, John
    C/O Dundas & Wilson
    4th Floor, Saltire Court
    EH1 2EN 20 Castle Terrace, Edinburgh
    Midlothian
    Secretary
    C/O Dundas & Wilson
    4th Floor, Saltire Court
    EH1 2EN 20 Castle Terrace, Edinburgh
    Midlothian
    Irish145027640001
    MARTIN, John Keith
    42 South Beach
    KA10 6EF Troon
    Ayrshire
    Secretary
    42 South Beach
    KA10 6EF Troon
    Ayrshire
    British45302060001
    CAMPBELL, Iain Arthur Kennedy
    The Mews
    7 Lancaster Crescent Lane
    G12 0RS Glasgow
    Lanarkshire
    Director
    The Mews
    7 Lancaster Crescent Lane
    G12 0RS Glasgow
    Lanarkshire
    ScotlandBritish84939500002
    CROWLEY, Aileen
    San Marie
    Iona Park Mayfield
    IRISH Cork
    Director
    San Marie
    Iona Park Mayfield
    IRISH Cork
    IrlIrish83413910001
    DICK, Campbell Ferguson
    11 Ledcameroch Park
    Bearsden
    G61 4AT Glasgow
    Lanarkshire
    Director
    11 Ledcameroch Park
    Bearsden
    G61 4AT Glasgow
    Lanarkshire
    British66764450002
    DICK, Ian Mckay
    128 Elderslie Street
    G3 7AW Glasgow
    Director
    128 Elderslie Street
    G3 7AW Glasgow
    British53235040002
    FITZGERALD, John
    C/O Dundas & Wilson
    4th Floor, Saltire Court
    EH1 2EN 20 Castle Terrace, Edinburgh
    Midlothian
    Director
    C/O Dundas & Wilson
    4th Floor, Saltire Court
    EH1 2EN 20 Castle Terrace, Edinburgh
    Midlothian
    IrelandIrish93733830003
    NUGENT, Robert Mckenzie Findlay
    128 Elderslie Street
    G3 7AW Glasgow
    Director
    128 Elderslie Street
    G3 7AW Glasgow
    British53235030002
    ROSS, Kenneth
    144 Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    Lanarkshire
    Director
    144 Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    Lanarkshire
    ScotlandBritish41012110004
    TOUGH, Kenneth Liddell
    17 Elphinstone Road
    Giffnock
    G46 6TF Glasgow
    Director
    17 Elphinstone Road
    Giffnock
    G46 6TF Glasgow
    United KingdomBritish33189110001

    Does CITY PARK GLASGOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 06, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area on the south side of alexandra parade, glasgow --title number GLA81469 under exception of the subjects disponed to george wimpey UK limited --title number GLA156453.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Dec 17, 2002Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 28, 2002
    Delivered On Dec 10, 2002
    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
    • Irish Nationwide Building Society
    Transactions
    • Dec 10, 2002Registration of a charge (410)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 03, 1999
    Delivered On Nov 08, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of alexandra parade, glasgow.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 08, 1999Registration of a charge (410)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 26, 1999
    Delivered On Nov 11, 1999
    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
    • Dunbar Bank PLC
    Transactions
    • Nov 11, 1999Registration of a charge (410)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (419a)

    Does CITY PARK GLASGOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2012Commencement of winding up
    Aug 12, 2016Conclusion of winding up
    Mar 26, 2012Petition date
    Nov 15, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Duncan Donald Mcgruther
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    Tim Alan Askham
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    Robert David Adamson
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    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