PRESTBURY WEST COAST CALEDONIAN LIMITED

PRESTBURY WEST COAST CALEDONIAN LIMITED

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

    Company NamePRESTBURY WEST COAST CALEDONIAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190734
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRESTBURY WEST COAST CALEDONIAN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRESTBURY WEST COAST CALEDONIAN LIMITED located?

    Registered Office Address
    4 Atlantic Quay,
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTBURY WEST COAST CALEDONIAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN LAND RENFREW LIMITED Nov 12, 1998Nov 12, 1998
    COLLEGIUM 180 LIMITEDNov 02, 1998Nov 02, 1998

    What are the latest accounts for PRESTBURY WEST COAST CALEDONIAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PRESTBURY WEST COAST CALEDONIAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    11 pages4.26(Scot)

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on Jun 09, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 04, 2015

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Second filing of AR01 previously delivered to Companies House made up to Dec 24, 2013

    17 pagesRP04

    Annual return made up to Dec 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 400
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Dec 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jan 21, 2015Clarification A second filed AR01 was registered on 21/01/2015.

    Second filing of AR01 previously delivered to Companies House made up to Dec 24, 2012

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Dec 24, 2011

    21 pagesRP04

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Oct 09, 2013A second filed AR01 was registered on 09/10/2013.

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Oct 09, 2013A second filed AR01 was registered on 09/10/2013.

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Who are the officers of PRESTBURY WEST COAST CALEDONIAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay,
    Secretary
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay,
    AustralianChartered Accountant57113450003
    GUMM, Sandra Louise
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay,
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay,
    EnglandAustralianChartered Accountant57113450003
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishCompany Director159708270001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    ALEX MORISON & CO WS
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    1155330004
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    DARROCH, Christopher
    12 Bogton Avenue
    G44 3JJ Muirend
    Glasgow
    Director
    12 Bogton Avenue
    G44 3JJ Muirend
    Glasgow
    BritishChartered Surveyor81530460001
    DAVIDSON, Gavin Arthur
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    Director
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    BritishChartered Surveyor59873500003
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritishChartered Accountant108586450001
    EXLEY, Richard John
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    Director
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    BritishChartered Surveyor50191130002
    GROSSET, Alan George
    34/2 Glenlockhart Road
    EH14 1BQ Edinburgh
    Midlothian
    Director
    34/2 Glenlockhart Road
    EH14 1BQ Edinburgh
    Midlothian
    ScotlandBritishAgent708720002
    PRINGLE, Keith Sutherland
    16 Corsbie Grove
    DG8 6JE Newton Stewart
    Wigtownshire
    Director
    16 Corsbie Grove
    DG8 6JE Newton Stewart
    Wigtownshire
    BritishChartered Surveyor1374510005
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritishChartered Surveyor3717820002

    Does PRESTBURY WEST COAST CALEDONIAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 08, 2001
    Delivered On Oct 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north side of wright street and south west side of porterfield road, renfrew.
    Persons Entitled
    • Eurohypo Aktiengesellschafteuropaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Oct 15, 2001Registration of a charge (410)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Oct 01, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north side of wright street and south west side of porterfield road, renfrew.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Oct 04, 2001Registration of a charge (410)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 28, 2001
    Delivered On Oct 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage overe property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Oct 17, 2001Registration of a charge (410)
    • Oct 17, 2001Alteration to a floating charge (466 Scot)
    • Oct 17, 2001Alteration to a floating charge (466 Scot)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 28, 2001
    Delivered On Oct 17, 2001
    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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • Oct 17, 2001Registration of a charge (410)
    • Oct 17, 2001Alteration to a floating charge (466 Scot)
    • Oct 17, 2001Alteration to a floating charge (466 Scot)
    • Nov 15, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does PRESTBURY WEST COAST CALEDONIAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2015Commencement of winding up
    Oct 19, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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