SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED

SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED

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

    Company NameSCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201467
    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 SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY PARTNERS (SPF) LIMITEDDec 16, 1999Dec 16, 1999
    DUNWILCO (749) LIMITEDNov 10, 1999Nov 10, 1999

    What are the latest accounts for SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF on Nov 04, 2013

    2 pagesAD01

    Appointment of Lloyds Secretaries Limited as a secretary on Sep 23, 2013

    2 pagesAP04

    Termination of appointment of Kate Susan Smith as a secretary on Sep 23, 2013

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2012

    8 pagesAA

    Satisfaction of charge 4 in full

    6 pagesMR04

    legacy

    5 pagesMG02s

    legacy

    5 pagesMG02s

    legacy

    5 pagesMG02s

    legacy

    5 pagesMG02s

    legacy

    5 pagesMG02s

    legacy

    5 pagesMG02s

    legacy

    5 pagesMG02s

    Annual return made up to Nov 10, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2012

    Statement of capital on Nov 22, 2012

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    16 pagesAA

    Termination of appointment of John Brett as a secretary

    2 pagesTM02

    Appointment of Kate Susan Smith as a secretary

    3 pagesAP03

    Annual return made up to Nov 10, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    21 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    MATTHEWS, Robert John
    Stirling Road
    EH5 3HZ Edinburgh
    13
    Director
    Stirling Road
    EH5 3HZ Edinburgh
    13
    BritishSurveyor81071640002
    BRETT, John Michael
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British93200700002
    GREIG, Kenneth John
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    Secretary
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    British85740350001
    PASSMORE, Nigel Howard
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    Secretary
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    British60741210001
    ROBBERS, Simone
    56 Marchmont Road
    EH9 1HS Edinburgh
    Secretary
    56 Marchmont Road
    EH9 1HS Edinburgh
    British90779570001
    SMITH, Kate Susan
    Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One, 60
    Secretary
    Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One, 60
    British160954870001
    TALBOT, Alison Janet, Ms.
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    Secretary
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    British57177110002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    DUDLEY JNR, Orie Leslie
    5a Moray Place
    EH3 6DS Edinburgh
    Director
    5a Moray Place
    EH3 6DS Edinburgh
    AmericanChief Executive75683900002
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritishChartered Surveyor61231540001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    BritishSolicitor46168760001
    REID, Iain Alexander
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    Director
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    ScotlandBritishDirector44268130001

    Does SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the rights titles benefits and interest to the rents over property at shops 3,4 and 5 the old town hall, rotherham, shop 19 the old town hall, rotherham.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of assignment
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the rights title benefits and interest in the rents over the property at 41 guildhall, leicester.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of assignment
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the rights title benefits and interest in the rents over property at units 17 & 18 pen-y-fan industrial estate, oakdale, croespanmaen.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of assignment
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the rights titles benefits and interest to the rents over property at priory park, saxon way, kingston upon hull.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Supplemental deed of charge
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over moneys deposited with trustee; legal mortgage over property known as priory park, saxon way, kingston upon hull.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Supplemental deed of charge
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over monies deposited with trustee; legal mortgage over land and premises known as 41 guildhall lane, leicester.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Apr 05, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Supplemental deed of charge
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over monies deposited with the trustee; legal mortgage over property knonw as units 17 & 18 willow road, pen-y-fan industrial estate, oark dale, croespenmaen, caerphilly.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Supplemental deed of charge
    Created On Feb 24, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over monies deposited to trustees; legal mortgage over land and premises known as the old town hall, rotherham, south yorkshire.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee
    Transactions
    • Mar 16, 2000Registration of a charge (410)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02s)

    Does SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2014Dissolved on
    Oct 18, 2013Commencement of winding up
    Members voluntary 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