SOUTHPLACE (SCOTLAND) LIMITED

SOUTHPLACE (SCOTLAND) LIMITED

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

    Company NameSOUTHPLACE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC216452
    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 SOUTHPLACE (SCOTLAND) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SOUTHPLACE (SCOTLAND) LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHPLACE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHANDON RESIDENTIAL LIMITEDMar 27, 2001Mar 27, 2001
    DMWS 477 LIMITEDMar 06, 2001Mar 06, 2001

    What are the latest accounts for SOUTHPLACE (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SOUTHPLACE (SCOTLAND) 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

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    legacy

    3 pagesMG03s

    Annual return made up to Mar 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2012

    Statement of capital on Apr 20, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Director's details changed for Ms Julie Mansfield Jackson on Apr 21, 2011

    3 pagesCH01

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Annual return made up to Mar 27, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 27, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Julie Mansfield Jackson as a director

    8 pagesAP01

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    3 pages363a

    Who are the officers of SOUTHPLACE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLINTON, David
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    Director
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    United KingdomBritish30279690002
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish94193070001
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish80649280001
    DONALDSON, Euan James
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    Secretary
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    British41273760001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish71536430001
    MACKAY, Ian Hugh
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    Director
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    ScotlandBritish100718980001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritish145630001
    TALBOT, Philip
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British56620730002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does SOUTHPLACE (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 03, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A one half pro indiviso share in an area of ground to the northwest of hermand crescent, edinburgh with the chimney erected thereon (title number MID1939).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 18, 2002Registration of a charge (410)
    • May 23, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 25, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.406 hectare of ground lying to the south east of slateford road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 31, 2001Registration of a charge (410)
    • May 23, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On May 22, 2001
    Delivered On May 25, 2001
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 25, 2001Registration of a charge (410)
    • Jun 01, 2012Statement of satisfaction of a floating charge (MG03s)

    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