SPECTRUM ESTATES LIMITED

SPECTRUM ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPECTRUM ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC183254
    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 SPECTRUM ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SPECTRUM ESTATES LIMITED located?

    Registered Office Address
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRUM ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINTERSUDDEN LIMITEDFeb 23, 1998Feb 23, 1998

    What are the latest accounts for SPECTRUM ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SPECTRUM ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr John Mccoll on Mar 01, 2017

    2 pagesCH01

    Director's details changed for Mr John Colvin on Mar 01, 2017

    2 pagesCH01

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Colvin on Aug 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2014

    Statement of capital on Feb 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Satisfaction of charge 22 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Satisfaction of charge 24 in full

    4 pagesMR04

    Satisfaction of charge 21 in full

    4 pagesMR04

    Annual return made up to Feb 23, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 23, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Quill Serve Limited (Sc100347) on Feb 23, 2012

    1 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 23, 2011 with full list of shareholders

    14 pagesAR01

    legacy

    3 pagesMG02s

    Who are the officers of SPECTRUM ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILL SERVE LIMITED (SC100347)
    249 West George Street
    G2 4RB Glasgow
    Lanarkshire
    Secretary
    249 West George Street
    G2 4RB Glasgow
    Lanarkshire
    Identification TypeEuropean Economic Area
    Registration NumberSC100347
    91032500002
    COLVIN, John
    46/6 Learmonth Avenue
    EH4 1HT Edinburgh
    46/6 Learmonth Avenue
    Scotland
    Director
    46/6 Learmonth Avenue
    EH4 1HT Edinburgh
    46/6 Learmonth Avenue
    Scotland
    ScotlandBritish57701400010
    MCCOLL, John
    Collessie
    KY15 7RQ Cupar
    Mill Cottage
    Scotland
    Director
    Collessie
    KY15 7RQ Cupar
    Mill Cottage
    Scotland
    ScotlandBritish57701370002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    38812040001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    HUTCHISON, Graeme
    17 Ladysmith Road
    EH9 3EX Edinburgh
    Director
    17 Ladysmith Road
    EH9 3EX Edinburgh
    British38185540001
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    British11456230001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of SPECTRUM ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Mccoll
    Collessie
    KY15 7RQ Cupar
    Mill Cottage
    Scotland
    Jan 01, 2017
    Collessie
    KY15 7RQ Cupar
    Mill Cottage
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SPECTRUM ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 17, 2007
    Delivered On Aug 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of subjects at thornliebank industrial estate, glasgow GLA124713.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 24, 2007Registration of a charge (410)
    • Dec 03, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jul 10, 2007
    Delivered On Jul 14, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 14, 2007Registration of a charge (410)
    • Jun 26, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 17, 2006
    Delivered On Feb 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The lease of subjects comprising properties at evanton drive, spiersbridge terrace and nitshill road, thornliebank, glasgow extending to 8.6 hectares gla 124713.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 22, 2006Registration of a charge (410)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 06, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    76/80 manor place, falkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2000Registration of a charge (410)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 05, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23 hopetoun street, bathgate, west lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 2000Registration of a charge (410)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 05, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23-27 dockhead street, saltcoats, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2000Registration of a charge (410)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Scottish assignation in security
    Created On Jul 24, 1998
    Delivered On Jul 31, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargors whole right, title. Interest and benefit in to the bank account of the chargor.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 31, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Charge over accounts
    Created On Jul 22, 1998
    Delivered On Jul 31, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The account of the chargor in the banks books designated "property realisation account" , "rental income account".
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 31, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 22, 1998
    Delivered On Jul 27, 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
    • Charterhouse Bank Limited
    Transactions
    • Jul 27, 1998Registration of a charge (410)
    • Jul 27, 1998Alteration to a floating charge (466 Scot)
    • May 16, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    162/192 main street, wishaw.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27/31 south bridge street, airdrie.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23 hopetoun street, bathgate.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    431-435 high street, cowdenbeath.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    76/80 manor street, falkirk.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    26/28 west burn street : 1/3 west blackhall street, greenock.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    81 quarry street, hamilton.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 high street, hawick.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31 high street, kirkcaldy.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 albany terrace, oban.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 98 george street, oban.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15/17 moss street, paisley.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 bell street, st andrews.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21/27 dockhead street, saltcoats, ayr.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    648-656 glasgow road, wishaw.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 16, 1998
    Delivered On Jul 24, 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
    • British Linen Properties PLC
    Transactions
    • Jul 24, 1998Registration of a charge (410)
    • Dec 12, 2000Statement 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