ABBEY MORRISON (MCPHATER STREET) LIMITED

ABBEY MORRISON (MCPHATER STREET) LIMITED

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

    Company NameABBEY MORRISON (MCPHATER STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220087
    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 ABBEY MORRISON (MCPHATER STREET) LIMITED?

    • (7011) /

    Where is ABBEY MORRISON (MCPHATER STREET) LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBEY MORRISON (MCPHATER STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ABBEY MORRISON (MCPHATER STREET) 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

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

    4 pagesAA

    Termination of appointment of David Logue as a director

    1 pagesTM01

    Appointment of Awg Property Director Limited as a director

    2 pagesAP02

    Director's details changed for David Iain Logue on Oct 03, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of ABBEY MORRISON (MCPHATER STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TULLY, Robert Charles
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    Director
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    United KingdomBritish48389830002
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    BENNETT, Gordon
    25a Roseberry Court
    Dowanhill
    G12 9LB Glasgow
    Director
    25a Roseberry Court
    Dowanhill
    G12 9LB Glasgow
    ScotlandBritish59203870001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    KENNEDY, David Samuel
    1 Glebe Gardens
    EH12 7SG Edinburgh
    Director
    1 Glebe Gardens
    EH12 7SG Edinburgh
    British93176930001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    MACKAY, Ewan William
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    Director
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    ScotlandBritish64627230005
    MACKIE, Carole
    Laigh Kittochside Cottage
    Kittochside Clarkston
    G76 9ET Glasgow
    Director
    Laigh Kittochside Cottage
    Kittochside Clarkston
    G76 9ET Glasgow
    British43649780001
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    British53727020005
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Does ABBEY MORRISON (MCPHATER STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 25, 2002
    Delivered On Apr 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The triangular shaped area of ground bounded by cowcaddens road, mcphater street and port dundas road, glasgow within the county of lanark extending to 5,330 square metres.
    Persons Entitled
    • Abbey Projects Limited
    Transactions
    • Apr 09, 2002Registration of a charge (410)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 25, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Triangular shaped piece of ground bounded by cowcaddens road, mcphater street and port dundas road, glasgow.
    Persons Entitled
    • Morrison Residential Investments Limited
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 25, 2002
    Delivered On Mar 28, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Triangular shaped area of ground bounded by cowcaddens road, mcphater street and port dundas road, glasgow---title number GLA160639.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 2002Registration of a charge (410)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 13, 2002
    Delivered On Mar 20, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2002Registration of a charge (410)
    • Mar 26, 2002Alteration to a floating charge (466 Scot)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 18, 2001
    Delivered On Aug 01, 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
    • Morrison Homes Limited
    Transactions
    • Aug 01, 2001Registration of a charge (410)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (419a)

    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