BOCLAIR MANAGEMENT LIMITED

BOCLAIR MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOCLAIR MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209018
    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 BOCLAIR MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BOCLAIR MANAGEMENT LIMITED located?

    Registered Office Address
    22 Pendicle Road
    Bearsden
    G61 1DY Glasgow
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of BOCLAIR MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASTER SHELF 35 LIMITEDJul 11, 2000Jul 11, 2000
    BOCLAIR PROPERTIES LIMITEDJul 11, 2000Jul 11, 2000

    What are the latest accounts for BOCLAIR MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for BOCLAIR MANAGEMENT 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

    Total exemption small company accounts made up to Oct 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    9 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 1
    SH01

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

    10 pagesAA

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

    9 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Lindsay Mcgeorge Crawford on Oct 28, 2013

    1 pagesCH03

    Director's details changed for Lindsay Mcgeorge Crawford on Oct 28, 2013

    2 pagesCH01

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

    9 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Registered office address changed from * 29 Boclair Road Bearsden Glasgow G61 2AF* on Oct 08, 2012

    1 pagesAD01

    Annual return made up to Jul 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Oct 31, 2011

    8 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Oct 31, 2010

    8 pagesAA

    Annual return made up to Jul 11, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Oct 31, 2009

    8 pagesAA

    Accounts for a small company made up to Oct 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Oct 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    Who are the officers of BOCLAIR MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Lindsay Mcgeorge
    Pendicle Road
    Bearsden
    G61 1DY Glasgow
    22
    Uk
    Scotland
    Secretary
    Pendicle Road
    Bearsden
    G61 1DY Glasgow
    22
    Uk
    Scotland
    BritishCompany Director515170003
    CRAWFORD, Lindsay Mcgeorge
    Pendicle Road
    Bearsden
    G61 1DY Glasgow
    22
    Uk
    Scotland
    Director
    Pendicle Road
    Bearsden
    G61 1DY Glasgow
    22
    Uk
    Scotland
    ScotlandBritishProperty Developer515170003
    COLE, Thomas Ronald
    Honeysuckle Cottage
    Badachro
    IV21 2AA Gairloch
    Ross-Shire
    Secretary
    Honeysuckle Cottage
    Badachro
    IV21 2AA Gairloch
    Ross-Shire
    British50139100002
    GORMAN, Christine
    2 Lancaster Crescent
    G12 0RR Glasgow
    Nominee Secretary
    2 Lancaster Crescent
    G12 0RR Glasgow
    British900015230001
    CAMERON, John Roderick Hector
    2 Lancaster Crescent
    G12 0RR Glasgow
    Scotland
    Nominee Director
    2 Lancaster Crescent
    G12 0RR Glasgow
    Scotland
    ScotlandBritish900015220001

    Who are the persons with significant control of BOCLAIR MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lindsay Mcgeorge Crawford
    Pendicle Road
    Bearsden
    G61 1DY Glasgow
    22
    Uk
    Apr 06, 2016
    Pendicle Road
    Bearsden
    G61 1DY Glasgow
    22
    Uk
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BOCLAIR MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 01, 2007
    Delivered On May 03, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1/2, 108 hotspure street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 03, 2007Registration of a charge (410)
    Standard security
    Created On May 01, 2007
    Delivered On May 03, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 3/1, 121 yorkhill street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 03, 2007Registration of a charge (410)
    Standard security
    Created On Jan 31, 2007
    Delivered On Feb 14, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The southern house of the first flat of the tenement 42 nairn street, glasgow GLA129372.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 14, 2007Registration of a charge (410)
    Standard security
    Created On Dec 21, 2006
    Delivered On Jan 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    17 esmond street, glasgow GLA161728 & 18 yorkhill street, glasgow GLA144234.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    Standard security
    Created On Dec 21, 2006
    Delivered On Jan 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0/2 11 nairn street, glasgow GLA159271; 12 yorkhill street, glasgow GLA19289; 30 nairn street, glasgow GLA142230; flat g/r, 39 dalnair street, glasgow GLA139621.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    Standard security
    Created On Dec 21, 2006
    Delivered On Jan 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2/2, 108 hotspur street, glasgow GLA176373.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    Floating charge
    Created On Nov 29, 2006
    Delivered On Dec 06, 2006
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 06, 2006Registration of a charge (410)
    Floating charge
    Created On Oct 04, 2000
    Delivered On Oct 06, 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
    • Oct 06, 2000Registration of a charge (410)
    • Oct 19, 2000Alteration to a floating charge (466 Scot)
    • Nov 07, 2000Alteration to a floating charge (466 Scot)
    • Jan 22, 2003Statement 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