NATIONWIDE PROPERTY COMPANY LIMITED

NATIONWIDE PROPERTY COMPANY LIMITED

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

    Company NameNATIONWIDE PROPERTY COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC187577
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NATIONWIDE PROPERTY COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is NATIONWIDE PROPERTY COMPANY LIMITED located?

    Registered Office Address
    81 George Street
    EH2 3ES Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONWIDE PROPERTY COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest confirmation statement for NATIONWIDE PROPERTY COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 12, 2016
    Next Confirmation Statement DueJul 26, 2016
    OverdueYes

    What is the status of the latest annual return for NATIONWIDE PROPERTY COMPANY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for NATIONWIDE PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on May 05, 2023

    2 pagesAD01

    Registered office address changed from Imperial House 2 Imperial Way Bothwell Glasgow G71 8NZ Scotland to 56 Palmerston Place Edinburgh EH12 5AY on Mar 23, 2023

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Appointment of Mr Michael Roarty as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of Michael Roarty as a director on Jan 01, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Notification of Michael Roarty as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Director's details changed for Michael James Roarty on Jan 01, 2015

    2 pagesCH01

    Registered office address changed from C/O Michael Roarty 4 Imperial Way Bothwell Glasgow G71 8NX Scotland to Imperial House 2 Imperial Way Bothwell Glasgow G71 8NZ on Jun 01, 2019

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to C/O Michael Roarty 4 Imperial Way Bothwell Glasgow G71 8NX on Nov 25, 2016

    1 pagesAD01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2013

    Statement of capital on Aug 26, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of NATIONWIDE PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROARTY, Michael
    George Street
    EH2 3ES Edinburgh
    81
    Director
    George Street
    EH2 3ES Edinburgh
    81
    ScotlandIrish259058010001
    HAMILTON, Ian Michael
    15 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    Secretary
    15 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    British42430480001
    MCKINLAY, Douglas Fraser
    32 Waterside Avenue
    G77 6TJ Glasgow
    Secretary
    32 Waterside Avenue
    G77 6TJ Glasgow
    British99206680001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCKINLAY, Douglas Fraser
    32 Waterside Avenue
    G77 6TJ Glasgow
    Director
    32 Waterside Avenue
    G77 6TJ Glasgow
    United KingdomBritish99206680001
    ROARTY, Michael
    4 Imperial Way
    G71 8NZ Bothwell
    Director
    4 Imperial Way
    G71 8NZ Bothwell
    ScotlandBritish55743250002

    Who are the persons with significant control of NATIONWIDE PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Roarty
    2 Imperial Way
    Bothwell
    G71 8NZ Glasgow
    Imperial House
    Scotland
    Apr 06, 2016
    2 Imperial Way
    Bothwell
    G71 8NZ Glasgow
    Imperial House
    Scotland
    No
    Nationality: Irish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NATIONWIDE PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 12, 2000
    Delivered On Jul 24, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    67/69 renfield street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 2000Registration of a charge (410)
    • Jun 01, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 10, 2000
    Delivered On Jul 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2,3 and 4 queens terrace, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2000Registration of a charge (410)
    • Jun 01, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 29, 1999
    Delivered On Aug 13, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    75-79 king street, 1-7 baker street and 8 spittal street, stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 1999Registration of a charge (410)
    • Jun 01, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 22, 1999
    Delivered On Jul 29, 1999
    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
    • Jul 29, 1999Registration of a charge (410)
    • Jun 01, 2015Satisfaction of a charge (MR04)

    Does NATIONWIDE PROPERTY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2023Petition date
    Mar 13, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Mcginness
    56 Palmerston Place
    EH12 5AY Edinburgh
    practitioner
    56 Palmerston Place
    EH12 5AY Edinburgh
    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