LOCHSIDE PROPERTIES (SCOTLAND) LIMITED
Overview
| Company Name | LOCHSIDE PROPERTIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC192774 |
| 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 LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?
- Development of building projects (41100) / Construction
Where is LOCHSIDE PROPERTIES (SCOTLAND) LIMITED located?
| Registered Office Address | 19 Rutland Square EH1 2BB Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUTLAND (SCOTLAND) DEVELOPMENTS LIMITED | May 28, 1999 | May 28, 1999 |
| DALGLEN (NO. 709) LIMITED | Jan 22, 1999 | Jan 22, 1999 |
What are the latest accounts for LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LOCHSIDE PROPERTIES (SCOTLAND) 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 | ||||||||||
Termination of appointment of Kenneth Douglas Thomson as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 19 Rutland Square Edinburgh EH1 2BB on Sep 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jan 22, 2008 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed SC192774 LIMITED\certificate issued on 20/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Certificate of change of name Company name changed lochside properties\certificate issued on 20/05/15 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Who are the officers of LOCHSIDE PROPERTIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITTAIN, Andrew Austin | Secretary | 8 Corstorphine Road EH12 6HN Edinburgh | British | 56971680004 | ||||||
| BRITTAIN, Andrew Austin | Director | 8 Corstorphine Road EH12 6HN Edinburgh | Scotland | British | 56971680004 | |||||
| HOWARD, Colin Douglas | Secretary | 7 Robinsland Drive EH46 7JD West Linton Peeblesshire | British | 68655890002 | ||||||
| THOMSON, Kenneth Douglas | Secretary | Chirnside The Old Creamery Dolphinton EH46 7HQ West Linton Peeblesshire | British | 48906970002 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| CAIRNS, Andrew Mcguinness | Director | Linden Lea Islesteps DG2 8ES Dumfries Dumfriesshire | United Kingdom | British | 19901980001 | |||||
| KERR, Douglas Mcleod | Director | Crochmore Crocketford Road DG2 8QT Dumfries | United Kingdom | British | 18179910001 | |||||
| MAITLAND, James Tyler | Director | Kirkland Of Rerrick Dundrennan DG6 4QH Kirkcudbright Kirkcudbrightshire | United Kingdom | British | 43467580001 | |||||
| THOMSON, Kenneth Douglas | Director | Chirnside The Old Creamery Dolphinton EH46 7HQ West Linton Peeblesshire | Scotland | British | 48906970002 | |||||
| YOUNG, Francis Bruce | Director | Whiteneuk Cottage Clarebrand Road DG7 4AQ Castle Douglas | Scotland | British | 494290003 | |||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Does LOCHSIDE PROPERTIES (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Aug 18, 2003 Delivered On Aug 26, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground extending to 1.90 acres or thereby part of lochside industrial estate lying to the southwest of irongray road in the parish of dumfries and county of dumfries--title number DMF4338. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 27, 2002 Delivered On Sep 06, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects on the southwest side of irongray road, dumfries (title number dmf 9244). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 15, 2002 Delivered On Jul 25, 2002 | 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
| ||||
Transactions
| ||||
| Standard security | Created On Oct 29, 2001 Delivered On Nov 09, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property at irongray road, lochside industrial estate, dumfries. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 08, 2001 Delivered On Oct 15, 2001 | 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