DUNASKIN STREET LIMITED

DUNASKIN STREET LIMITED

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

    Company NameDUNASKIN STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193132
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUNASKIN STREET LIMITED?

    • (4521) /
    • (7011) /

    Where is DUNASKIN STREET LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNASKIN STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    AZAHOLM LIMITEDFeb 03, 1999Feb 03, 1999

    What are the latest accounts for DUNASKIN STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DUNASKIN STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 03, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2011

    Statement of capital on Mar 01, 2011

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    4 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Feb 03, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Logue as a director

    1 pagesTM01

    Appointment of Awg Property Director Limited as a director

    2 pagesAP02

    Director's details changed for David Iain Logue on Oct 03, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of DUNASKIN STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United KingdomBritishDirector135610270001
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    DORMERS, Jacqueline Elizabeth
    Little Dormers
    Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    Wicken Road
    CB11 3QD Newport
    Essex
    British76560240001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    DAVIDSON, William Melville
    Muiredge House
    Murdostoun Road
    ML2 9QE Wishaw
    Lanarkshire
    Director
    Muiredge House
    Murdostoun Road
    ML2 9QE Wishaw
    Lanarkshire
    United KingdomBritishCompany Director374490002
    DOBBIE, Robert Alistair
    9 Torrington Avenue
    Giffnock
    G46 7LH Glasgow
    Strathclyde
    Director
    9 Torrington Avenue
    Giffnock
    G46 7LH Glasgow
    Strathclyde
    BritishChartered Accountant101632640001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    KENNEDY, David Samuel
    1 Glebe Gardens
    EH12 7SG Edinburgh
    Director
    1 Glebe Gardens
    EH12 7SG Edinburgh
    BritishDirector93176930001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritishCompany Director91223970002
    LOGUE, David Iain
    2/1 6 Colebrook Street
    G12 8HD Glasgow
    Director
    2/1 6 Colebrook Street
    G12 8HD Glasgow
    United KingdomBritishDirector91223970002
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritishDirector1087250001
    MACKAY, Ewan William
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    Director
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    ScotlandBritishRegional Development Manager64627230005
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    BritishCompany Director53727020005
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Does DUNASKIN STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 29, 2000
    Delivered On Jan 16, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in the county of lanark lying towards the south side of dunaskin street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2001Registration of a charge (410)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 29, 2000
    Delivered On Jan 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground on south side of dunaskin street, glasgow.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 15, 2001Registration of a charge (410)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 09, 2000
    Delivered On Oct 25, 2000
    Satisfied
    Amount secured
    Amount agreed by the missives
    Short particulars
    Subjects at coopers well street, benalder street, castle street, partick bridge street and dunaskin street, glasgow.
    Persons Entitled
    • Glasgow City Council
    Transactions
    • Oct 25, 2000Registration of a charge (410)
    • Feb 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 09, 2000
    Delivered On Oct 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at partick cross, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 2000Registration of a charge (410)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 09, 2000
    Delivered On Oct 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15/17 castlebank street and 37 benalder street, glasgow ground at coopers well street, benalder street, dunaskin street, castle street and partick bridge street, glasgow.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 12, 2000Registration of a charge (410)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 02, 2000
    Delivered On Oct 09, 2000
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 09, 2000Registration of a charge (410)
    • Oct 10, 2000Alteration to a floating charge (466 Scot)
    • Feb 21, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 29, 2000
    Delivered On Oct 12, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 2000Registration of a charge (410)
    • Oct 12, 2000Alteration to a floating charge (466 Scot)
    • Jan 04, 2001Alteration to a floating charge (466 Scot)
    • Feb 19, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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