CASCIA PROPERTY LIMITED

CASCIA PROPERTY LIMITED

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

    Company NameCASCIA PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192175
    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 CASCIA PROPERTY LIMITED?

    • (7011) /
    • (7012) /

    Where is CASCIA PROPERTY LIMITED located?

    Registered Office Address
    89 North Orchard Street
    ML1 3JL Motherwell
    Undeliverable Registered Office AddressNo

    What were the previous names of CASCIA PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAKEMOTTO LIMITEDDec 23, 1998Dec 23, 1998

    What are the latest accounts for CASCIA PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

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

    Annual Return
    Last Annual Return

    What are the latest filings for CASCIA PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Mckindless Business Park 101 Main Street Newmains Lanarkshire ML2 9BG* on Dec 23, 2013

    1 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Pamela Mckindless as a director

    1 pagesTM01

    Termination of appointment of Margaret Mckindless as a director

    1 pagesTM01

    Termination of appointment of Iain Mackinlay as a secretary

    1 pagesTM02

    Annual return made up to Dec 23, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2010

    Statement of capital on Jan 25, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Vincent George Mckindless on Nov 23, 2009

    2 pagesCH01

    Director's details changed for Margaret Mckindless on Nov 23, 2009

    2 pagesCH01

    Director's details changed for Pamela Mckindless on Nov 23, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages410(Scot)

    Who are the officers of CASCIA PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKINDLESS, Vincent George
    110 Glen Road
    ML2 7NP Wishaw
    North Lanarks
    Director
    110 Glen Road
    ML2 7NP Wishaw
    North Lanarks
    United KingdomBritishBusinessman79062430001
    MACKINLAY, Iain Maclean
    115 Cumbernauld Road
    Stepps
    G33 6EX Glasgow
    Secretary
    115 Cumbernauld Road
    Stepps
    G33 6EX Glasgow
    BritishAccountant810950006
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MCKINDLESS, Margaret
    110 Glen Road
    ML2 7NP Wishaw
    Lanarkshire
    Director
    110 Glen Road
    ML2 7NP Wishaw
    Lanarkshire
    United KingdomBritishBusiness Proprietor62381170001
    MCKINDLESS, Pamela
    Sandilands
    ML11 9TR Lanark
    Stewarton House
    Director
    Sandilands
    ML11 9TR Lanark
    Stewarton House
    United KingdomBritishBusiness Assistant62381260006
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CASCIA PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 22, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises known as thirty six kirk road, wishaw in the county of lanark LAN160845.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2007Registration of a charge (410)
    Standard security
    Created On May 22, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Those ground floor shop premises known as one thousand four hundred and twenty two gallowgate, glasgow GLA168300.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2007Registration of a charge (410)
    Standard security
    Created On Jun 29, 2005
    Delivered On Jul 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises known as 197 main street, wishaw in the county of lanark lan 34690.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2005Registration of a charge (410)
    Standard security
    Created On Jun 29, 2005
    Delivered On Jul 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The leasehold interest in the shop premises and ground annexed at forty two manse road, newmains in the parish of cambusnethan in the county of lanark lan 25980.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2005Registration of a charge (410)
    Standard security
    Created On Jun 29, 2005
    Delivered On Jul 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The shop premises situated at 22 kirk road, wishaw in the county of lanark lan 140202.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2005Registration of a charge (410)
    Standard security
    Created On Jul 31, 2004
    Delivered On Aug 19, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4.17 acres at main street, newmains LAN176128.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    Standard security
    Created On Oct 10, 2002
    Delivered On Oct 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    197 main street, wishaw.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 11, 2002Registration of a charge (410)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 25, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    42 manse road, newmains, lanark.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 12, 2002Registration of a charge (410)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 20, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    22 kirk road, wishaw.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 10, 1999Registration of a charge (410)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 10, 1999
    Delivered On Mar 16, 1999
    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
    • Mar 16, 1999Registration of a charge (410)
    • Mar 13, 2006Statement of satisfaction of a charge in full or part (419a)

    Does CASCIA PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2015Dissolved on
    Dec 21, 2012Petition date
    Apr 24, 2015Conclusion of winding up
    Dec 21, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Calderwood Wallace
    10 Clydesdale Street
    ML3 0DP Hamilton
    practitioner
    10 Clydesdale Street
    ML3 0DP Hamilton
    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