UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED

UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED

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

    Company NameUNILODGE DEVELOPMENTS (CALEDONIA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207351
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2000-25 LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Director's details changed for Mr Joseph Julian Lister on Oct 27, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 17, 2015

    2 pagesCH01

    Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 17, 2015

    1 pagesCH03

    Annual return made up to May 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    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 pagesAD01

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

    3 pagesAA

    Annual return made up to May 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital following an allotment of shares on Jul 11, 2013

    SH01

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Appointment of Mr Christopher Robert Szpojnarowicz as a director

    2 pagesAP01

    Termination of appointment of Andrew Reid as a director

    1 pagesTM01

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02

    Registered office address changed from * 27 James Craig Walk Edinburgh EH1 3BA United Kingdom* on Oct 23, 2012

    1 pagesAD01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Who are the officers of UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    British175753180001
    ALLAN, Mark Christopher
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandBritishFinance Director74371010007
    LISTER, Joseph Julian
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandBritishCorporate Finance Director124180960001
    SZPOJNAROWICZ, Christopher Robert
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritishCompany Secretary/Head Of Legal175753180001
    FFORDE, Arthur William Brownlow
    9 Catherine Place
    SW1E 6DX London
    Secretary
    9 Catherine Place
    SW1E 6DX London
    BritishChartered Accountant9233240002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    BritishCompany Secretary67884910002
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritishFinancial Controller86546430001
    BERNSTEIN, Simon Laurence
    54 Clifton Hill
    NW8 0QG London
    Director
    54 Clifton Hill
    NW8 0QG London
    United KingdomBritishFinance Director76033770001
    FFORDE, Arthur William Brownlow
    9 Catherine Place
    SW1E 6DX London
    Director
    9 Catherine Place
    SW1E 6DX London
    BritishChartered Accountant9233240002
    FFORDE, Edward James Alexander
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    Director
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    EnglandBritishConsultant14297400004
    PEARCE, Idris, Sir
    G3 Albany
    Piccadilly
    W1V 9RL London
    Director
    G3 Albany
    Piccadilly
    W1V 9RL London
    BritishCompany Director62791920001
    PORTER, Nicholas Anthony
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    Director
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    BritishChief Executive45837900004
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritishChief Operations Officer67258390002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritishCompany Secretary67884910002
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Does UNILODGE DEVELOPMENTS (CALEDONIA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2002Registration of a charge (410)
    • Dec 23, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2002Registration of a charge (410)
    • Apr 13, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2002Registration of a charge (410)
    • Dec 22, 2015Satisfaction of a charge (MR04)
    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
    • Cs Structured Credit Fund Limited
    Transactions
    • Jan 25, 2001Registration of a charge (410)
    • Jul 06, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2000Registration of a charge (410)
    • Dec 22, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2000Registration of a charge (410)
    • Dec 22, 2015Satisfaction of a charge (MR04)
    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
    • Cs Structured Fund Limited
    Transactions
    • Dec 15, 2000Registration of a charge (410)
    • Dec 18, 2000Alteration to a floating charge (466 Scot)
    • Jul 06, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 14, 2000Registration of a charge (410)
    • Dec 14, 2000Alteration to a floating charge (466 Scot)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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