MCBRIDE PROPERTY FACTORS LTD

MCBRIDE PROPERTY FACTORS LTD

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

    Company NameMCBRIDE PROPERTY FACTORS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213941
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MCBRIDE PROPERTY FACTORS LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MCBRIDE PROPERTY FACTORS LTD located?

    Registered Office Address
    17/1 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MCBRIDE PROPERTY FACTORS LTD?

    Previous Company Names
    Company NameFromUntil
    ASPECT RESIDENTIAL PROPERTY MANAGEMENT LTD.Nov 18, 2010Nov 18, 2010
    MCBRIDE PROPERTY FACTORS LIMITEDApr 02, 2001Apr 02, 2001
    MITRESHELF 501 LIMITEDDec 19, 2000Dec 19, 2000

    What are the latest accounts for MCBRIDE PROPERTY FACTORS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MCBRIDE PROPERTY FACTORS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for MCBRIDE PROPERTY FACTORS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 07, 2015

    LRESEX

    Certificate of change of name

    Company name changed aspect residential property management LTD.\certificate issued on 28/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2014

    RES15

    Previous accounting period shortened from Mar 31, 2014 to Feb 28, 2014

    1 pagesAA01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Termination of appointment of Angela Henderson as a secretary

    1 pagesTM02

    Appointment of Mrs Angela Theresa Henderson as a director

    2 pagesAP01

    Termination of appointment of Gavin Benzie as a director

    1 pagesTM01

    Annual return made up to Dec 19, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gavin Benzie as a director

    1 pagesTM01

    Director's details changed for Mr Gavin Benzie on Feb 01, 2012

    2 pagesCH01

    Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland

    1 pagesAD02

    Registered office address changed from * 10a Rutland Square Edinburgh EH1 2AS Scotland* on Jan 17, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Angela Henderson as a director

    1 pagesTM01

    Appointment of Mr Gavin Benzie as a director

    2 pagesAP01

    Appointment of Mrs Angela Theresa Henderson as a director

    2 pagesAP01

    Termination of appointment of Gavin Benzie as a director

    1 pagesTM01

    Annual return made up to Dec 19, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Who are the officers of MCBRIDE PROPERTY FACTORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Angela Theresa
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    Director
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    United KingdomScottishGeneral Manager89877770006
    BROWN, Olivia Janette
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Midlothian
    Secretary
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Midlothian
    British153091300001
    HENDERSON, Angela Theresa
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    Secretary
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    155163420001
    MORISON BISHOP
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    1155330009
    MORISONS SECRETARIES LIMITED
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    83549280002
    WHITELAW WELLS CHARTERED ACCOUNTANTS
    Ainslie Place
    EH3 6AT Edinburgh
    9
    Scotland
    Secretary
    Ainslie Place
    EH3 6AT Edinburgh
    9
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityPARTNERSHIP LAW
    Registration NumberN/A
    117117230001
    BENZIE, Gavin
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    Director
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    ScotlandScottishProperty Manager153804040001
    BENZIE, Gavin
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Scotland
    Director
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Scotland
    ScotlandScottishProperty Manager153804040001
    BENZIE, Gavin
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    Director
    Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    17/1
    Scotland
    ScotlandScottishRetail Entrepreneur153804040001
    FERGUS, Catherine Ann
    27 Corbieshot
    EH15 3RY Edinburgh
    Director
    27 Corbieshot
    EH15 3RY Edinburgh
    ScotlandBritishAdministrator75361430003
    HENDERSON, Angela Theresa
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Scotland
    Director
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Scotland
    United KingdomBritishGeneral Manager89877770005
    HOOD, Ross Farr
    Croft Cottage
    Crichton
    EH37 5UZ Pathhead
    Midlothian
    Scotland
    Director
    Croft Cottage
    Crichton
    EH37 5UZ Pathhead
    Midlothian
    Scotland
    ScotlandBritishSolicitor63556180001
    PATTERSON, Renee
    173 West Main Street
    EH52 5JY Broxburn
    West Lothian
    Director
    173 West Main Street
    EH52 5JY Broxburn
    West Lothian
    United KingdomBritishEstate Agent75361350003

    Does MCBRIDE PROPERTY FACTORS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2016Dissolved on
    Jan 07, 2015Commencement of winding up
    Creditors 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