GLENCOAST LIMITED

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

    Company NameGLENCOAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200467
    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 GLENCOAST LIMITED?

    • (5510) /
    • (7487) /

    Where is GLENCOAST LIMITED located?

    Registered Office Address
    Suite 3, Fith Floor Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENCOAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What is the status of the latest annual return for GLENCOAST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLENCOAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Royal Exchange Panmure Street Dundee DD1 1DZ* on Sep 16, 2011

    2 pagesAD01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2011

    Statement of capital on Mar 22, 2011

    • Capital: GBP 77,500
    SH01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

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

    6 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mrs Shirley Ann Wilson on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from * C/O Findlay & Company 11 Dudhope Terrade Dundee DD3 6TS* on Dec 24, 2009

    2 pagesAD01

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

    6 pagesAA

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    3 pages410(Scot)

    legacy

    1 pages88(2)

    legacy

    3 pages363a

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

    7 pagesAA

    legacy

    3 pages363a

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

    7 pagesAA

    legacy

    8 pages363a

    Who are the officers of GLENCOAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Alastair George
    The Longforgan Coaching Inn
    Main St Longforgan
    DD2 5EU Dundee
    Secretary
    The Longforgan Coaching Inn
    Main St Longforgan
    DD2 5EU Dundee
    British51163030001
    WILSON, Shirley Ann
    The Longforgan Coaching Inn
    Main Street Longforgan
    DD2 5EU Dundee
    Director
    The Longforgan Coaching Inn
    Main Street Longforgan
    DD2 5EU Dundee
    ScotlandBritishCompany Director49142050001
    ROBERTSON, Ann
    Woodbury
    Longforgan
    DD2 5HU Dundee
    Angus
    Secretary
    Woodbury
    Longforgan
    DD2 5HU Dundee
    Angus
    British66811440001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ROBERTSON, Donald Kenneth
    Woodberry
    Littleton Longforgan
    DD2 5HU Dundee
    Director
    Woodberry
    Littleton Longforgan
    DD2 5HU Dundee
    ScotlandBritishCompany Director1231750003
    WILSON, Alastair George
    The Longforgan Coaching Inn
    Main St Longforgan
    DD2 5EU Dundee
    Director
    The Longforgan Coaching Inn
    Main St Longforgan
    DD2 5EU Dundee
    ScotlandBritishHotelier51163030001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does GLENCOAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 19, 2009
    Delivered On Mar 06, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Longforgan coaching inn, 56 & 58 main street, longforgan, dundee.
    Persons Entitled
    • Dundee Plant Company Limited
    Transactions
    • Mar 06, 2009Registration of a charge (410)
    Standard security
    Created On Jun 23, 2003
    Delivered On Jul 11, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The longforgan coaching inn, longforgan title no.PTH3690.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    Standard security
    Created On Jun 12, 2003
    Delivered On Jul 02, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The leasehold interest in subjects being the car park property at longforgan inn, main street, longforgan, dundee (title number pth 5041).
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jul 02, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jun 12, 2003
    Delivered On Jun 19, 2003
    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
    • Abbey National PLC
    Transactions
    • Jun 19, 2003Registration of a charge (410)
    • Jan 14, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 01, 2000
    Delivered On Jun 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of car park west of longforgan hotel, main street, longforgan, perthshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2000Registration of a charge (410)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 01, 2000
    Delivered On Jun 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of carpark to the west of the longforgan hotel, main street, longforgan.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Jun 12, 2000Registration of a charge (410)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 26, 2000
    Delivered On Feb 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The longforgan hotel, longforgan, perthshire.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Feb 02, 2000Registration of a charge (410)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 26, 2000
    Delivered On Feb 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The longforgan hotel, longforgan, perthshire.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Feb 02, 2000Registration of a charge (410)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 06, 2000
    Delivered On Jan 19, 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
    • Jan 19, 2000Registration of a charge (410)
    • Jun 29, 2000Alteration to a floating charge (466 Scot)
    • Jan 13, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 21, 1999
    Delivered On Jan 11, 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
    • Belhaven Brewery Company Limited
    Transactions
    • Jan 11, 2000Registration of a charge (410)
    • Jun 29, 2000Alteration to a floating charge (466 Scot)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does GLENCOAST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2011Petition date
    Sep 09, 2011Commencement of winding up
    Apr 02, 2015Conclusion of winding up
    Jul 15, 2015Dissolved on
    Compulsory 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