UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED
Overview
Company Name | UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC207351 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED located?
Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?
Company Name | From | Until |
---|---|---|
BLP 2000-25 LIMITED | May 19, 2000 | May 19, 2000 |
What are the latest accounts for UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?
Annual Return |
|
---|
What are the latest filings for UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joseph Julian Lister on Oct 27, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 17, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 17, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 6 Mcdonald Road Edinburgh EH7 4GT to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Oct 24, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Reid as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Reid as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 27 James Craig Walk Edinburgh EH1 3BA United Kingdom* on Oct 23, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZPOJNAROWICZ, Christopher Robert | Secretary | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | British | 175753180001 | ||||||
ALLAN, Mark Christopher | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | England | British | Finance Director | 74371010007 | ||||
LISTER, Joseph Julian | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | England | British | Corporate Finance Director | 124180960001 | ||||
SZPOJNAROWICZ, Christopher Robert | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court | United Kingdom | British | Company Secretary/Head Of Legal | 175753180001 | ||||
FFORDE, Arthur William Brownlow | Secretary | 9 Catherine Place SW1E 6DX London | British | Chartered Accountant | 9233240002 | |||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | Company Secretary | 67884910002 | |||||
BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Controller | 86546430001 | ||||
BERNSTEIN, Simon Laurence | Director | 54 Clifton Hill NW8 0QG London | United Kingdom | British | Finance Director | 76033770001 | ||||
FFORDE, Arthur William Brownlow | Director | 9 Catherine Place SW1E 6DX London | British | Chartered Accountant | 9233240002 | |||||
FFORDE, Edward James Alexander | Director | Holland House Little London, Albury GU5 9DG Guildford Surrey | England | British | Consultant | 14297400004 | ||||
PEARCE, Idris, Sir | Director | G3 Albany Piccadilly W1V 9RL London | British | Company Director | 62791920001 | |||||
PORTER, Nicholas Anthony | Director | Ridge House Horse Race Lane Failand BS8 3TX Bristol | British | Chief Executive | 45837900004 | |||||
RANSOME, David Peter | Director | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | England | British | Chief Operations Officer | 67258390002 | ||||
REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | Company Secretary | 67884910002 | ||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Does UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Apr 12, 2002 Delivered On Apr 18, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 256-262 king street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 09, 2002 Delivered On Apr 22, 2002 | Satisfied | Amount secured The obligations contained in the finance documents | |
Short particulars Legal mortgage over the property known as 256-262 king street, aberdeen; various fixed charges; floating charge over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rents | Created On Apr 09, 2002 Delivered On Apr 18, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 256-262 king street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 16, 2001 Delivered On Jan 25, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 256-262 king street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Inter creditor agreement | Created On Dec 18, 2000 Delivered On Dec 21, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 256-262 king street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 18, 2000 Delivered On Dec 21, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 256-262 king street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 01, 2000 Delivered On Dec 15, 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Dec 01, 2000 Delivered On Dec 14, 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
| ||||
Transactions
| ||||
|
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