TANTALLON RESIDENTIAL LIMITED

TANTALLON RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTANTALLON RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178146
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TANTALLON RESIDENTIAL LIMITED?

    • (4521) /

    Where is TANTALLON RESIDENTIAL LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TANTALLON RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TANTALLON RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages419a(Scot)

    Accounts made up to Dec 31, 2004

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2003

    4 pagesAA

    legacy

    4 pages419a(Scot)

    legacy

    1 pages287

    Who are the officers of TANTALLON RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    AWG PROPERTY DIRECTOR LIMITED
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    103622620001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    CHAMBERS, Christopher
    4 Ancrum Bank
    EH22 3AY Dalkeith
    Midlothian
    Director
    4 Ancrum Bank
    EH22 3AY Dalkeith
    Midlothian
    United KingdomBritish39127910001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    DOUGHTY, Mark Robert Thomas
    33 Ravelrig Gait
    EH14 7NH Edinburgh
    Director
    33 Ravelrig Gait
    EH14 7NH Edinburgh
    British99790430001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    MACKAY, Ewan William
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    Director
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    ScotlandBritish64627230005
    MACKAY, Ian Hugh
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    Director
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    ScotlandBritish100718980001
    WARD, Dennis James
    38 Broughton Street
    EH1 3SB Edinburgh
    Director
    38 Broughton Street
    EH1 3SB Edinburgh
    United KingdomBritish39128020001
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Does TANTALLON RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 25, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Habbs castle, 64 restalrig road south, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 03, 1997Registration of a charge (410)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 22, 1997
    Delivered On Sep 29, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 29, 1997Registration of a charge (410)
    • Aug 10, 2004Statement of satisfaction of a charge in full or part (419a)

    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