RESIDENCE INTERNATIONAL LIMITED

RESIDENCE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRESIDENCE INTERNATIONAL LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC180966
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RESIDENCE INTERNATIONAL LIMITED?

    • (7415) /

    Where is RESIDENCE INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    3rd Floor
    G2 2LJ 191 West George Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESIDENCE INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2000
    Next Accounts Due OnOct 31, 2001
    Last Accounts
    Last Accounts Made Up ToDec 31, 1999

    What is the status of the latest confirmation statement for RESIDENCE INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2016
    Next Confirmation Statement DueDec 10, 2016
    OverdueYes

    What is the status of the latest annual return for RESIDENCE INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for RESIDENCE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    Notice of receiver's report

    57 pages3.5(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Notice of receiver's report

    22 pages3.5(Scot)

    legacy

    1 pages288b

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    legacy

    1 pages287

    legacy

    2 pages288a

    Memorandum and Articles of Association

    22 pagesMEM/ARTS

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages88(2)R

    legacy

    1 pages288b

    Alterations to a floating charge

    16 pages466(Scot)

    Alterations to a floating charge

    16 pages466(Scot)

    Alterations to a floating charge

    11 pages466(Scot)

    Alterations to a floating charge

    11 pages466(Scot)

    legacy

    2 pages288a

    Who are the officers of RESIDENCE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    GORDON, Christopher John
    13 Netherbank View
    EH16 6YY Edinburgh
    Midlothian
    Director
    13 Netherbank View
    EH16 6YY Edinburgh
    Midlothian
    British40451110004
    MCARTHUR, Patrick Holland
    31 Peterson Drive
    G13 4JH Glasgow
    Strathclyde
    Scotland
    Director
    31 Peterson Drive
    G13 4JH Glasgow
    Strathclyde
    Scotland
    British46302840001
    WOOD, Malcolm Godfrey
    9 Irton Road
    PR9 9DY Southport
    Merseyside
    Director
    9 Irton Road
    PR9 9DY Southport
    Merseyside
    British75809250001
    HAMMOND, David George Lucas
    The Neuk Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    Director
    The Neuk Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    ScotlandBritish49275750001
    HAYLOCK, Julian Ronald
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritish16696690001
    LUNDIE, Ian Allison
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    Director
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    ScotlandBritish37162090002
    MARTIN, Brian
    8 Golf View
    ML10 6AZ Strathaven
    Director
    8 Golf View
    ML10 6AZ Strathaven
    ScotlandBritish34730800002
    POSTER, Stephen Michael
    46 Boileau Road
    W5 3AH London
    Director
    46 Boileau Road
    W5 3AH London
    British67532380001
    WALKER, Alexander Macbean
    Lednabra
    G63 0NG Balfron Station
    Stirlingshire
    Director
    Lednabra
    G63 0NG Balfron Station
    Stirlingshire
    British54911900001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does RESIDENCE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Apr 21, 1999
    Delivered On May 14, 1999
    Outstanding
    Amount secured
    24,325,000 french francs
    Short particulars
    35 rue de berri, 75008, paris, france.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1999Registration of a charge (410)
    Bond & floating charge
    Created On Apr 12, 1999
    Delivered On Apr 26, 1999
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 1999Registration of a charge (410)
    • May 04, 1999Alteration to a floating charge (466 Scot)
    • Mar 09, 2000Alteration to a floating charge (466 Scot)
    • Jun 27, 2000Alteration to a floating charge (466 Scot)
    • Jul 04, 2000Alteration to a floating charge (466 Scot)
    • Dec 28, 2000Alteration to a floating charge (466 Scot)
    • Dec 28, 2000Alteration to a floating charge (466 Scot)
    • Nov 01, 2001Appointment of a receiver or manager (1 Scot)
    • 1May 19, 2011Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Bond & floating charge
    Created On Feb 12, 1999
    Delivered On Feb 24, 1999
    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
    • 3I Group PLC
    Transactions
    • Feb 24, 1999Registration of a charge (410)
    • Apr 30, 1999Alteration to a floating charge (466 Scot)
    • Mar 09, 2000Alteration to a floating charge (466 Scot)
    • Jul 04, 2000Alteration to a floating charge (466 Scot)
    • Jul 04, 2000Alteration to a floating charge (466 Scot)
    • Jan 04, 2001Alteration to a floating charge (466 Scot)
    • Jan 04, 2001Alteration to a floating charge (466 Scot)
    • Nov 01, 2001Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
      • Case Number 2
    Bond & floating charge
    Created On Feb 12, 1999
    Delivered On Feb 24, 1999
    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
    • Aberdeen Asset Managers Limited
    Transactions
    • Feb 24, 1999Registration of a charge (410)
    • Apr 30, 1999Alteration to a floating charge (466 Scot)
    • Mar 09, 2000Alteration to a floating charge (466 Scot)
    • Jul 04, 2000Alteration to a floating charge (466 Scot)
    • Jul 04, 2000Alteration to a floating charge (466 Scot)
    • Jan 04, 2001Alteration to a floating charge (466 Scot)
    • Jan 04, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does RESIDENCE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Garry Steven Fraser
    Saltire Court
    20 Castle Terrace
    Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    Edinburgh
    Blair Carnegie Nimmo
    24 Blythswood Square
    Glasgow
    practitioner
    24 Blythswood Square
    Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Feb 12, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    24 Blythswood Square
    Glasgow
    practitioner
    24 Blythswood Square
    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