DUNLOP STREET PROPERTIES LIMITED

DUNLOP STREET PROPERTIES LIMITED

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

    Company NameDUNLOP STREET PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209051
    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 DUNLOP STREET PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is DUNLOP STREET PROPERTIES LIMITED located?

    Registered Office Address
    C/O Asm Recovery Limited Glenhead House
    Port Of Menteith
    FK8 3LE Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNLOP STREET PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 963 LIMITEDJul 12, 2000Jul 12, 2000

    What are the latest accounts for DUNLOP STREET PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for DUNLOP STREET PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    2 pagesO/C EARLY DISS

    Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on Jul 16, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Change of details for Silverbank Development Company Limited as a person with significant control on Apr 06, 2017

    2 pagesPSC05

    Confirmation statement made on Jul 12, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015

    1 pagesAA01

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

    5 pagesAA

    Termination of appointment of Ronald Mcletchie as a director on Sep 04, 2015

    1 pagesTM01

    Annual return made up to Jul 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1
    SH01

    Appointment of Scott Hugh Mackinnon as a director on Feb 20, 2015

    3 pagesAP01

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

    6 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital following an allotment of shares on Aug 07, 2013

    SH01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Annual return made up to Jul 12, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    13 pagesAR01

    Who are the officers of DUNLOP STREET PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVIE, Kenneth Telford
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    Secretary
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    British138167670001
    HARVIE, Jack Smith, Sir
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    Director
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    ScotlandBritishCompany Chairman69100001
    MACKINNON, Scott Hugh
    Glenhead House
    Port Of Menteith
    FK8 3LE Stirling
    C/O Asm Recovery Limited
    Director
    Glenhead House
    Port Of Menteith
    FK8 3LE Stirling
    C/O Asm Recovery Limited
    United KingdomBritishChartered Surveyor108097140001
    EDWARDS, Laurence John
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Secretary
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British105476450001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARKLEY, John
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    Director
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    ScotlandBritishBanker18955940013
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritishBanker190466700001
    MCLETCHIE, Ronald
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    Director
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    UkBritishDirector872870002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of DUNLOP STREET PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Jack Smith Harvie
    Glenhead House
    Port Of Menteith
    FK8 3LE Stirling
    C/O Asm Recovery Limited
    Jul 01, 2016
    Glenhead House
    Port Of Menteith
    FK8 3LE Stirling
    C/O Asm Recovery Limited
    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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Silverbank Development Company Limited
    119 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    Jul 01, 2016
    119 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Scotland
    Registration NumberSc181844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUNLOP STREET PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 01, 2009
    Delivered On May 06, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 75, 85 & 87 dunlop street, glasgow, 95 dunlop street, glasgow, 152 howard steet, glasgow and 154 clyde street, glasgow GLA184410.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 06, 2009Registration of a charge (410)
    Pledge over accounts
    Created On Apr 29, 2009
    Delivered On Apr 30, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All amounts credited to the accounts or deposits.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2009Registration of a charge (410)
    Floating charge
    Created On Apr 29, 2009
    Delivered On Apr 30, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2009Registration of a charge (410)

    Does DUNLOP STREET PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2019Conclusion of winding up
    Jul 05, 2018Petition date
    Jul 05, 2018Commencement of winding up
    Jul 01, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Penny Mccoull
    Glenhead House Port Of Menteith
    FK8 3LE Stirling
    practitioner
    Glenhead House Port Of Menteith
    FK8 3LE Stirling
    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