SOVEREIGN HOUSE LIMITED
Overview
| Company Name | SOVEREIGN HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC187505 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOVEREIGN HOUSE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SOVEREIGN HOUSE LIMITED located?
| Registered Office Address | King Farms, Whitefold Farm PH3 1DZ Auchterarder Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KILMARTIN PROPERTIES (CENTRAL) LIMITED | Oct 22, 1998 | Oct 22, 1998 |
| KILMARTIN (CENTRAL) LIMITED | Sep 07, 1998 | Sep 07, 1998 |
| CLANGRAND LIMITED | Jul 09, 1998 | Jul 09, 1998 |
What are the latest accounts for SOVEREIGN HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SOVEREIGN HOUSE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOVEREIGN HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Forsyth Business Centre 93 George Street Edinburgh EH2 3ES United Kingdom to Whitefold Farm Whitefold Farm Auchterarder Perthshire PH3 1DZ | 1 pages | AD02 | ||||||||||
Previous accounting period shortened from Apr 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Abbey Business Centre 83 Princes Street Edinburgh EH2 2ER United Kingdom | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2009 | 13 pages | AA | ||||||||||
Registered office address changed from * 7 Castle Street Edinburgh EH2 3AH* on Jan 28, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Robert Wotherspoon as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Mcguinness as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SOVEREIGN HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Allan Duncan | Director | The Birkins Muirton PH3 1ND Auchterarder Perthshire | Scotland | British | 80359400001 | |||||
| URQUHART, Roderick Macduff | Secretary | The Hall Samuelston EH41 4HG Haddington E Lothian | British | 562500001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| MCINTOSH, Alexander Gibson | Director | Edgewood Tullibardine Crescent PH3 1LY Auchterarder Perthshire | British | 77798760001 | ||||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does SOVEREIGN HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 09, 1998 Delivered On Sep 14, 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
| ||||
Transactions
| ||||
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