GENERAL PRACTICE GROUP SCOTLAND LIMITED

GENERAL PRACTICE GROUP SCOTLAND LIMITED

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

    Company NameGENERAL PRACTICE GROUP SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213807
    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 GENERAL PRACTICE GROUP SCOTLAND LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GENERAL PRACTICE GROUP SCOTLAND LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL PRACTICE GROUP SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITEDMar 20, 2001Mar 20, 2001
    DALGLEN (NO 760) LIMITEDDec 14, 2000Dec 14, 2000

    What are the latest accounts for GENERAL PRACTICE GROUP SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GENERAL PRACTICE GROUP SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Termination of appointment of Jordan Cosec Limited as a secretary on Jan 03, 2019

    1 pagesTM02

    Statement of capital on Oct 30, 2018

    • Capital: GBP 1
    5 pagesSH19

    Satisfaction of charge SC2138070014 in full

    1 pagesMR04

    Satisfaction of charge SC2138070017 in full

    1 pagesMR04

    Satisfaction of charge SC2138070019 in full

    1 pagesMR04

    Satisfaction of charge SC2138070018 in full

    1 pagesMR04

    Satisfaction of charge SC2138070021 in full

    1 pagesMR04

    Satisfaction of charge SC2138070022 in full

    1 pagesMR04

    Satisfaction of charge SC2138070013 in full

    1 pagesMR04

    Satisfaction of charge SC2138070020 in full

    1 pagesMR04

    Satisfaction of charge SC2138070023 in full

    1 pagesMR04

    Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 15, 2018

    2 pagesAD01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 5,843,414.00
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 4.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    Satisfaction of charge SC2138070016 in full

    1 pagesMR04

    Satisfaction of charge SC2138070015 in full

    1 pagesMR04

    Termination of appointment of Neeral Shashikant Patel as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN

    1 pagesAD03

    Who are the officers of GENERAL PRACTICE GROUP SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Justin Ward
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    EnglandBritishCompany Director117550300001
    PLATT, Harry
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritishConsultant41914500003
    TEBBIT, Paul David
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritishReal Estate Investment / Director162548010001
    FAIRBAIRN, James Clifford
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    Secretary
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    British5321350001
    KNIGHT, Jonathan
    c/o Bolt Asset Management Llp
    Portland Place
    W1B 1PN London
    1
    England
    Secretary
    c/o Bolt Asset Management Llp
    Portland Place
    W1B 1PN London
    1
    England
    165190840001
    STAHELIN, Peter Charles
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    Secretary
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    BritishSolicitor56442720001
    TRACE, Emily
    c/o Bolt Asset Management Llp
    Portland Place
    W1B 1PN London
    1
    England
    Secretary
    c/o Bolt Asset Management Llp
    Portland Place
    W1B 1PN London
    1
    England
    183067050001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    JORDAN COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230001
    HUGHES, Richard Kelvin
    2 Wellesley House
    Sloane Square
    SW1W 8AL London
    Director
    2 Wellesley House
    Sloane Square
    SW1W 8AL London
    United KingdomBritishFinancier72942260001
    MASON, Ian David
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    Director
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    United KingdomBritishFund Manager58634410002
    PATEL, Neeral Shashikant
    Marsh Close
    Mill Hill
    NW7 4NY London
    1
    United Kingdom
    Director
    Marsh Close
    Mill Hill
    NW7 4NY London
    1
    United Kingdom
    United KingdomBritishAccountant85890530004
    RADCLIFFE, Paul John Joseph
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    Director
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director149830630001
    SHEARDOWN, Mark Francis
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    Director
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    EnglandBritishCompany Director75056280004
    SHEARDOWN, Mark Francis
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    Director
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    EnglandBritishCompany Director75056280004
    SPERBER, Marcus
    47 Northway
    NW11 6PB London
    Director
    47 Northway
    NW11 6PB London
    United KingdomBritishCompany Director69147520002
    STACKHOUSE, Noel
    19 Mill Farm Drive
    WF2 6QP Newmillerdam
    West Yorkshire
    Director
    19 Mill Farm Drive
    WF2 6QP Newmillerdam
    West Yorkshire
    BritishCompany Director74982200004
    WHEELDON, Matthew James
    29 Weston Road
    KT7 0HN Thames Ditton
    Surrey
    Director
    29 Weston Road
    KT7 0HN Thames Ditton
    Surrey
    United KingdomBritishDirector152246230001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of GENERAL PRACTICE GROUP SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Practice Group Limited
    Throgmorton Avenue
    C/O Blackrock Real Estate
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    C/O Blackrock Real Estate
    EC2N 2DL London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number3030432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GENERAL PRACTICE GROUP SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 11, 2014
    Satisfied
    Brief description
    Hillbank health centre 1A, constitution street, dundee - ANG21764.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 11, 2014
    Satisfied
    Brief description
    16 seafield terrace, banff - BNF2324.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 11, 2014
    Satisfied
    Brief description
    Moorhead hospital, st michael street, dumfries - DMF15889.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 11, 2014
    Satisfied
    Brief description
    Liff road, muirhead, dundee - ANG32937.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 11, 2014
    Satisfied
    Brief description
    Lockerbie clinic, victoria road, lockerbie - DMF14205.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 12, 2014
    Satisfied
    Brief description
    Lockerbie medical centre, victoria gardens, lockerbie, DG11 2BJ registered under title number DMF14205;. Dumfries medical centre, moorhead, dumfries, registered under title number DMF15889;. Hillbank surgery, 1A constitution street, hillbank, dundee, DD3 6NF registered under title number ANG21764;. For details of further land charged please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 12, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Brief description
    The lockerbie clinic, victoria road, lockerbie - DMF14205.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Brief description
    Hillbank health centre 1A, constitution street, dundee - ANG21764.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Jul 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Brief description
    Liff road, muirhead, dundee - ANG32937.
    Persons Entitled
    • Barclays Bank Plas as Security Trustee
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Jul 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Brief description
    Moorhead hospital, st michael street, dumfries - DMF15889.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Brief description
    16 seafield terrace, banff - BNF2324.
    Persons Entitled
    • Barclays Bank Pls as Security Trustee
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Dec 06, 2006
    Delivered On Dec 11, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the rights, titles, benefits and interests, whether present or future, of the company to the rents.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Dec 11, 2006Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 04, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those two parts of the old mart, victoria road, lockerbie, in the burgh of lockerbie and other subjects - see schedule to form 410 for details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • May 16, 2006Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Apr 27, 2006
    Delivered On May 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, titles, benefits and interests in the rents over primary health care centre, victoria road, lockerbie.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • May 03, 2006Registration of a charge (410)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Sep 21, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title, benefits and interest to rents over 9-16 seafield terrace, portsoy.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 14, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot of ground known as moorheads hospital, st. Michael street, dumfries extending to 0.4510 hectares.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Feb 15, 2005Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 01, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9-16 seafield terrace, portsoy.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Feb 17, 2005Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 25, 2004
    Delivered On Nov 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot of ground extending to 63 square metres forming part of mcjerrow car park, on the south side of victoria road, lockerbie (title number DMF14205).
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Nov 30, 2004Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Aug 25, 2004
    Delivered On Aug 27, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The right, title and interest in and to the rents over muirfield medical centre, liff road, muirhead, by dundee.
    Persons Entitled
    • The General Practice Finance Corporation Limited as Trustee
    Transactions
    • Aug 27, 2004Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 23, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Muirhead medical centre, liff road, muirhead, by dundee.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jul 30, 2004Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 16, 2002
    Delivered On Sep 05, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hillbank health centre, 1A constitution street, dundee.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Sep 05, 2002Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rent
    Created On Aug 01, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hillbank health centre, 1A constitution street, dundee.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 14, 2002Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jul 26, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property--hillbank health centre, 1A constitution street, dundee--floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 14, 2002Registration of a charge (410)
    • Mar 20, 2010Statement of satisfaction of a floating charge (MG03s)

    Does GENERAL PRACTICE GROUP SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2022Dissolved on
    Sep 26, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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