MACLARTY PROPERTIES LIMITED

MACLARTY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACLARTY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196929
    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 MACLARTY PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MACLARTY PROPERTIES LIMITED located?

    Registered Office Address
    C/O Wri Associates Ltd Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MACLARTY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADMINPRIZE LIMITEDJun 07, 1999Jun 07, 1999

    What are the latest accounts for MACLARTY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for MACLARTY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    9 pagesWU15(Scot)

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Registered office address changed from The Stables Galvelmore Street Crieff PH7 4BY Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Mar 10, 2020

    2 pagesAD01

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

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Appointment of Mr Gordon Archibald Maclarty as a director on Sep 03, 2019

    2 pagesAP01

    Termination of appointment of Andrew Lucas Payne as a director on Sep 01, 2019

    1 pagesTM01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Appointment of Mr Gordon Maclarty as a secretary on Oct 24, 2016

    2 pagesAP03

    Termination of appointment of Louise Maclarty as a secretary on Oct 24, 2016

    1 pagesTM02

    Registered office address changed from 7 Galvelmore Street Crieff Perthshire PH7 4BY to The Stables Galvelmore Street Crieff PH7 4BY on Oct 24, 2016

    1 pagesAD01

    Annual return made up to Jun 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Registration of charge SC1969290013, created on Sep 08, 2015

    8 pagesMR01

    Who are the officers of MACLARTY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLARTY, Gordon
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Secretary
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    217048030001
    MACLARTY, Gordon Archibald
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    ScotlandScottishCivil Engineer137187400001
    MACLARTY, Louise
    Inchbrakie Farm
    PH7 3QY Crieff
    The Steading
    Perthshire
    Scotland
    Secretary
    Inchbrakie Farm
    PH7 3QY Crieff
    The Steading
    Perthshire
    Scotland
    176739710001
    MACLARTY, Louise
    Galvelmore Street
    PH7 4BY Crieff
    11a
    Perthshire
    Secretary
    Galvelmore Street
    PH7 4BY Crieff
    11a
    Perthshire
    BritishSecretary131691860001
    PETRIE, Irene Elizabeth
    Commissioner Street
    PH7 3AY Crieff
    13
    Perthshire
    Secretary
    Commissioner Street
    PH7 3AY Crieff
    13
    Perthshire
    British140306560001
    PETRIE, Irene Elizabeth
    Kincardine Farmhouse
    PH7 3RP Crieff
    Perthshire
    Secretary
    Kincardine Farmhouse
    PH7 3RP Crieff
    Perthshire
    BritishSecretary57623150001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MACLARTY, Alexander
    7 Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    Director
    7 Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    BritishDirector634860001
    MACLARTY, Eleanor Elizabeth
    Hillview Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    Director
    Hillview Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    BritishCompany Director57618100002
    MACLARTY, Gordon Archibald
    Inchbrakie Farm
    PH7 3QY Crieff
    The Steading
    Perthshire
    Scotland
    Director
    Inchbrakie Farm
    PH7 3QY Crieff
    The Steading
    Perthshire
    Scotland
    United KingdomBritishDirector137187400003
    MORFITT, David
    The Stables
    Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    Director
    The Stables
    Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    ScotlandBritishDirector164840990001
    MORFITT, David
    The Stables
    Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    Director
    The Stables
    Galvelmore Street
    PH7 4BY Crieff
    Perthshire
    ScotlandBritishDirector164840990001
    PAYNE, Andrew Lucas
    Alligan Crescent
    PH7 3JT Crieff
    26
    Perthshire
    Scotland
    Director
    Alligan Crescent
    PH7 3JT Crieff
    26
    Perthshire
    Scotland
    ScotlandBritishLandscape Engineer135821710001
    PETRIE, Irene Elizabeth
    Commissioner Street
    PH7 3AY Crieff
    13
    Perthshire
    Director
    Commissioner Street
    PH7 3AY Crieff
    13
    Perthshire
    United KingdomBritishDirector152301740001
    PETRIE, Leanne
    Commissioner Street
    PH7 3AY Crieff
    13
    Perthshire
    United Kingdom
    Director
    Commissioner Street
    PH7 3AY Crieff
    13
    Perthshire
    United Kingdom
    United KingdomBritishDirector152888600001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    What are the latest statements on persons with significant control for MACLARTY PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MACLARTY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 08, 2015
    Delivered On Sep 12, 2015
    Outstanding
    Brief description
    Pth 5010.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 08, 2015
    Delivered On Sep 12, 2015
    Outstanding
    Brief description
    8 alma place, crieff. Being the second floor house of the block alma villa, alma place, vrieff. Pth 25110.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 05, 2015
    Delivered On Sep 12, 2015
    Outstanding
    Brief description
    Pth 5013.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 12, 2015
    Delivered On Aug 29, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 29, 2015Registration of a charge (MR01)
    Floating charge
    Created On Jan 11, 2012
    Delivered On Jan 18, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 18, 2012Registration of a charge (MG01s)
    • Aug 29, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 14, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 alma place, crieff.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (410)
    • Dec 12, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 25, 2008
    Delivered On Mar 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15A galvelmore street, crieff.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 12, 2008Registration of a charge (410)
    • Dec 12, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 07, 2006
    Delivered On Nov 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15D galvelmore street crieff.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 21, 2006Registration of a charge (410)
    • Dec 12, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 28, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7, 9, 11A, 11B, 11C & 11D galvelmore street; 3 & 4 alma place, flat 5 alma villa, alma place; 6 alma villa & flat 7 alma villa, both alma place; office to the rear of 7-11D galvelmore street, with yard and garden attached know as the stables; all crieff.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 2006Registration of a charge (410)
    • Dec 12, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 28, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10, 12, 14A & 16 galvelmore street; 29A & 29C east high street; 82D king street; 1A, 1C & 2 alma place, all crieff.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 2006Registration of a charge (410)
    • Dec 12, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 27, 2006
    Delivered On May 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1B alma place, crieff.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 2006Registration of a charge (410)
    • Dec 12, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 28, 2005
    Delivered On Aug 04, 2005
    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
    • Aug 04, 2005Registration of a charge (410)
    • Aug 29, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On May 23, 2000
    Delivered On Jun 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10,12,14A,16 galvelmore street, 29A & 29C east high street, 82 d king street, 1A & 1C alma place and 2 alma place, all crieff.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 05, 2000Registration of a charge (410)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 23, 2000
    Delivered On May 31, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7,9,11A,11B,11C and 11D galvelmore street, 3 and 4 alma place and 5, 6 and 7 alma villa, all crieff.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 31, 2000Registration of a charge (410)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 03, 2000
    Delivered On May 17, 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
    • Nationwide Building Society
    Transactions
    • May 17, 2000Registration of a charge (410)
    • Sep 22, 2005Statement of satisfaction of a charge in full or part (419a)

    Does MACLARTY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2022Conclusion of winding up
    Mar 02, 2020Petition date
    Mar 02, 2020Commencement of winding up
    Jun 04, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Milne
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    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