STELLA PROPERTIES (SCOTLAND) LIMITED

STELLA PROPERTIES (SCOTLAND) LIMITED

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

    Company NameSTELLA PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180238
    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 STELLA PROPERTIES (SCOTLAND) LIMITED?

    • (7487) /

    Where is STELLA PROPERTIES (SCOTLAND) LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STELLA PROPERTIES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAFE STELLA LIMITEDNov 26, 1997Nov 26, 1997
    LIBRAVIEW LIMITEDNov 04, 1997Nov 04, 1997

    What are the latest accounts for STELLA PROPERTIES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What is the status of the latest annual return for STELLA PROPERTIES (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STELLA PROPERTIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.26B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of administrator's revised proposal

    3 pages2.17B(Scot)

    legacy

    3 pages2.18B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    24 pages2.16B(Scot)

    Statement of administrator's proposal

    22 pages2.16B(Scot)

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of STELLA PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESSANI, Kim Julia
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Secretary
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    British56133130001
    LESSANI, Christopher Ashgon
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    ScotlandBritish91514020001
    MCCAFFREY, Marie
    18 Brookfield Drive
    Robroyston
    G33 1SA Glasgow
    Lanarkshire
    Secretary
    18 Brookfield Drive
    Robroyston
    G33 1SA Glasgow
    Lanarkshire
    British67913860001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    KOWKABI, Mahmoud Mike, Dr
    20 Iain Road
    Bearsden
    G61 4PA Glasgow
    Director
    20 Iain Road
    Bearsden
    G61 4PA Glasgow
    ScotlandBritish102619260001
    LESSANI, Abbas
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    ScotlandBritish56133250002
    LESSANI, Abbas
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    ScotlandBritish56133250002
    LESSANI, Christopher Ashgon
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    ScotlandBritish91514020001
    LESSANI, Kim Julia
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    ScotlandBritish56133130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Does STELLA PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 20, 2007
    Delivered On Dec 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1ST and 2ND floor office premises at 'eldon house' 68 to 78 (even numbers) townhead, kirkintilloch, glasgow DMB70387.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 29, 2007Registration of a charge (410)
    Standard security
    Created On Dec 20, 2007
    Delivered On Dec 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    15 and 17 waterloo street, glasgow GLA50654.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 29, 2007Registration of a charge (410)
    Standard security
    Created On Dec 20, 2007
    Delivered On Dec 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4/8 john street, glasgow GLA22115.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 29, 2007Registration of a charge (410)
    Standard security
    Created On Dec 20, 2007
    Delivered On Dec 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    74 york street, glasgow GLA174532.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 29, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Dec 12, 2007
    Delivered On Dec 21, 2007
    Outstanding
    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
    • Nationwide Building Society
    Transactions
    • Dec 21, 2007Registration of a charge (410)
    Standard security
    Created On Apr 30, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15-17 waterloo street, glasgow GLA50654.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 11, 2007Registration of a charge (410)
    • Jul 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 30, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4-8 john street, glasgow GLA22115.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 11, 2007Registration of a charge (410)
    • Jul 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 30, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    74 york street, glasgow GLA174532.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 04, 2007Registration of a charge (410)
    • Jul 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 09, 2007
    Delivered On Apr 26, 2007
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Apr 26, 2007Registration of a charge (410)
    • Jun 20, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 18, 2003
    Delivered On Mar 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects 4-8 john street, glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 24, 2003Registration of a charge (410)
    • Jul 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 07, 2001
    Delivered On Sep 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15 & 17 waterloo street glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 14, 2001Registration of a charge (410)
    • Jul 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 27, 2001
    Delivered On Sep 05, 2001
    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
    • Aib Group (UK) PLC
    Transactions
    • Sep 05, 2001Registration of a charge (410)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 14, 1998
    Delivered On Jan 21, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The regency casino,15/17 waterloo street,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 21, 1998Registration of a charge (410)
    • Jul 19, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 02, 1998
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The regency casino, 15/17 waterloo street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 12, 1998Registration of a charge (410)
    • Feb 16, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 02, 1998
    Delivered On Jan 06, 1998
    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
    • Jan 06, 1998Registration of a charge (410)
    • Sep 14, 2001Statement of satisfaction of a charge in full or part (419a)

    Does STELLA PROPERTIES (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2011Administration started
    Dec 16, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow

    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