41 CHARLOTTE SQUARE LIMITED

41 CHARLOTTE SQUARE LIMITED

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

    Company Name41 CHARLOTTE SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204751
    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 41 CHARLOTTE SQUARE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is 41 CHARLOTTE SQUARE LIMITED located?

    Registered Office Address
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of 41 CHARLOTTE SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLOTTE SQUARE SECURITIES LIMITEDMar 08, 2000Mar 08, 2000

    What are the latest accounts for 41 CHARLOTTE SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for 41 CHARLOTTE SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    16 pagesAM23(Scot)

    Administrator's progress report

    16 pagesAM10(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    19 pages2.16B(Scot)

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on May 09, 2016

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    3 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    5 pagesAA

    Appointment of Mr Mark Anthony Emlick as a director

    2 pagesAP01

    Who are the officers of 41 CHARLOTTE SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARNERS (SECRETARIES) LIMITED
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Secretary
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC303580
    114122380001
    EMLICK, Mark Anthony
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    ScotlandBritish43504860012
    EMLICK, Avril
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Secretary
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    British95888110001
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Secretary
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    British43504860004
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Director
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    ScotlandBritish74480090001
    BUXTON, Stephen
    Dalquharran,321 Lanark Road
    EH14 2LQ Edinburgh
    Director
    Dalquharran,321 Lanark Road
    EH14 2LQ Edinburgh
    British49714110003
    EMLICK, Mark Anthony, Me
    36 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    Director
    36 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    UkBritish43504860008
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Director
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    British43504860004
    HEGARTY, Patrick Eugene
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    Director
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    United KingdomBritish120640410001
    IRVINE, Yuill Seymour
    Mount Frost Drive
    Markinch
    KY7 6JQ Glenrothes
    16
    Fife
    Director
    Mount Frost Drive
    Markinch
    KY7 6JQ Glenrothes
    16
    Fife
    ScotlandBritish63484490004
    IRVINE, Yuill Seymour
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    Director
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    ScotlandBritish63484490004
    MCINTYRE, Alexander Stewart
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    Director
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    United KingdomBritish62464530002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Does 41 CHARLOTTE SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 15, 2005
    Delivered On Aug 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    41 charlotte square, edinburgh.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 23, 2005Registration of a charge (410)
    Standard security
    Created On Aug 15, 2005
    Delivered On Aug 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16/2 rothesay terrace, edinburgh.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 23, 2005Registration of a charge (410)
    Floating charge
    Created On Aug 04, 2005
    Delivered On Aug 15, 2005
    Outstanding
    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
    • Aib Group (UK) PLC
    Transactions
    • Aug 15, 2005Registration of a charge (410)
    Standard security
    Created On Oct 08, 2002
    Delivered On Oct 28, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That flatted dwellinghouse 16/2 rothesay terrace, edinburgh..see microfiche for full description.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 2002Registration of a charge (410)
    • Aug 20, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 25, 2002
    Delivered On Apr 02, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2002Registration of a charge (410)
    • Sep 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 2001
    Delivered On Nov 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    41 charlotte square, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 2001Registration of a charge (410)
    • Aug 20, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 21, 2000
    Delivered On Aug 31, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 31, 2000Registration of a charge (410)
    • Nov 09, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 2000
    Delivered On Apr 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    41 charlotte square, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 25, 2000Registration of a charge (410)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (419a)

    Does 41 CHARLOTTE SQUARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2016Administration started
    May 15, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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