ALBATOWN TWO LTD.

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

    Company NameALBATOWN TWO LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213048
    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 ALBATOWN TWO LTD.?

    • (7011) /

    Where is ALBATOWN TWO LTD. located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBATOWN TWO LTD.?

    Previous Company Names
    Company NameFromUntil
    MILLBRY 530 LTD.Nov 21, 2000Nov 21, 2000

    What are the latest accounts for ALBATOWN TWO LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for ALBATOWN TWO LTD.?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jan 15, 2015

    2 pagesAD01

    Registered office address changed from * Finlay House 10-14 West Nile Street Glasgow G1 2PP* on Feb 21, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of court order ending Administration

    8 pages2.24B(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    29 pages2.15B(Scot)

    Appointment of an administrator

    6 pages2.11B(Scot)

    Registered office address changed from * 40 High Street Glasgow G1 1NL* on Jun 06, 2011

    3 pagesAD01

    Annual return made up to Nov 21, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2011

    Statement of capital on Jan 18, 2011

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

    Total exemption small company accounts made up to Nov 30, 2008

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of ALBATOWN TWO LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Donald
    57 Essex Drive
    G14 9LZ Glasgow
    Lanarkshire
    Secretary
    57 Essex Drive
    G14 9LZ Glasgow
    Lanarkshire
    British64151170001
    BORTHWICK, Andrew Graham
    2 Gordon Terrace
    EH16 5QH Edinburgh
    Director
    2 Gordon Terrace
    EH16 5QH Edinburgh
    ScotlandBritishProperty Developer383450002
    BROWN, Robert Thomas Kerr
    12 Fern Avenue
    Lenzie, Kirkintilloch
    G66 4LE Glasgow
    Secretary
    12 Fern Avenue
    Lenzie, Kirkintilloch
    G66 4LE Glasgow
    British79435680001
    PRINGLE, Hugh Charles Denny
    Water Lane House
    Water Lane Abinger Hammer
    RH5 6PR Dorking
    Surrey
    Secretary
    Water Lane House
    Water Lane Abinger Hammer
    RH5 6PR Dorking
    Surrey
    BritishDirector24868540004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    PRINGLE, Hugh Charles Denny
    Water Lane House
    Water Lane Abinger Hammer
    RH5 6PR Dorking
    Surrey
    Director
    Water Lane House
    Water Lane Abinger Hammer
    RH5 6PR Dorking
    Surrey
    United KingdomBritishProperty Developer24868540004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does ALBATOWN TWO LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 28, 2005
    Delivered On Jan 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on west side of saracen head road, glasgow GLA143230 & warehouse premises on ground floor at 13/27 east campbell street, glasgow GLA117401.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    Standard security
    Created On Mar 26, 2004
    Delivered On Apr 03, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    247 bell street, glasgow GLA7307 GLA7137.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 03, 2004Registration of a charge (410)
    Standard security
    Created On Mar 26, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    274 bell street, glasgow GLA7307 GLA7137.
    Persons Entitled
    • Ogilvie Securities Limited
    Transactions
    • Mar 31, 2004Registration of a charge (410)
    • Jul 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 17, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    The secured obligations in terms of or pursuant to a facility letter issed and accepted on 10 march 2004
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ogilvie Securities Limited
    Transactions
    • Mar 25, 2004Registration of a charge (410)
    • Apr 02, 2004Alteration to a floating charge (466 Scot)
    • Dec 06, 2005Statement that part or whole of property from a floating charge has been released (419b)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 11, 2004
    Delivered On Mar 16, 2004
    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
    • Dunbar Bank PLC
    Transactions
    • Mar 16, 2004Registration of a charge (410)
    • Mar 26, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does ALBATOWN TWO LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2011Administration started
    Dec 11, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth W Pattullo
    3rd Floor Finlay House Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    3rd Floor Finlay House Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    2
    DateType
    Feb 07, 2014Conclusion of winding up
    Dec 11, 2013Petition date
    Dec 11, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    provisional liquidator
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    Notesscottish-insolvency-info
    3
    DateType
    Aug 23, 2018Conclusion of winding up
    Feb 07, 2014Petition date
    Feb 07, 2014Commencement of winding up
    Nov 29, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    practitioner
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    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