FARRINGDON POINT LIMITED

FARRINGDON POINT LIMITED

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

    Company NameFARRINGDON POINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC185386
    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 FARRINGDON POINT LIMITED?

    • (7012) /

    Where is FARRINGDON POINT LIMITED located?

    Registered Office Address
    c/o CITY SITE ESTATES PLC
    2nd Floor 145 St. Vincent Street
    G2 5JF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FARRINGDON POINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCHEE PROPERTIES LIMITEDMay 01, 1998May 01, 1998

    What are the latest accounts for FARRINGDON POINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for FARRINGDON POINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Gilliland as a director on Nov 03, 2011

    2 pagesTM01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2011

    Statement of capital on Apr 18, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2009

    19 pagesAA

    Director's details changed for Richard Gilliland on May 01, 2010

    2 pagesCH01

    Director's details changed for Louis Melville Goodman on May 01, 2010

    2 pagesCH01

    Director's details changed for Mr Thomas James Mccain on May 01, 2010

    2 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2008

    20 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    16 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    3 pages288a

    Full accounts made up to Sep 30, 2006

    15 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    5 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    Certificate of change of name

    Company name changed lochee properties LIMITED\certificate issued on 15/12/05
    2 pagesCERTNM

    Memorandum and Articles of Association

    11 pagesMA

    Accounts made up to Sep 30, 2005

    5 pagesAA

    Who are the officers of FARRINGDON POINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVER, Stephen Michael
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    Secretary
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    BritishSolicitor35517810003
    GOODMAN, Louis Melville
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritishCompany Director455300002
    MCCAIN, Thomas James
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    United KingdomBritishSurveyor83713150001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    GILLILAND, Richard
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritishChartered Accountant859170006
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    SILVER, Stephen Michael
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    Director
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    ScotlandBritishSolicitor35517810003
    WATT, Alan James
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    Director
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    United KingdomBritishChartered Surveyor13131860002

    Does FARRINGDON POINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 20, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property at farringdon point, 29-35 farringdon road, london (title number LN229578).
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 23, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Dec 16, 2005
    Delivered On Dec 23, 2005
    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 23, 2005Registration of a charge (410)
    Standard security
    Created On May 21, 1998
    Delivered On May 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    138 high street,lochee,dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 1998Registration of a charge (410)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 14, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 1998Registration of a charge (410)
    • Dec 22, 2005Statement 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