STOCKLAND VENTURES LIMITED

STOCKLAND VENTURES LIMITED

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

    Company NameSTOCKLAND VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223345
    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 STOCKLAND VENTURES LIMITED?

    • (7011) /

    Where is STOCKLAND VENTURES LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKLAND VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLADALE VENTURES LIMITEDJan 15, 2002Jan 15, 2002
    DUNWILCO (923) LIMITEDSep 19, 2001Sep 19, 2001

    What are the latest accounts for STOCKLAND VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for STOCKLAND VENTURES LIMITED?

    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

    3 pages4.17(Scot)

    Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on May 03, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 13, 2012

    LRESEX

    Termination of appointment of Alistair James Neil Hewitt as a director on Jul 06, 2012

    1 pagesTM01

    Termination of appointment of Stuart Andrew Weir Duncan as a secretary on Jun 27, 2012

    1 pagesTM02

    Group of companies' accounts made up to Jun 30, 2011

    19 pagesAA

    Registered office address changed from 180 st. Vincent Street Glasgow G2 5SG United Kingdom on Oct 25, 2011

    1 pagesAD01

    legacy

    4 pagesMG05s

    legacy

    4 pagesMG05s

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2011

    Statement of capital on Oct 05, 2011

    • Capital: GBP 5,000,000
    SH01

    legacy

    3 pagesMG02s

    Group of companies' accounts made up to Jun 30, 2010

    22 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 19, 2010

    17 pagesRP04

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

    7 pagesAR01
    Annotations
    DateAnnotation
    Apr 15, 2011Clarification A second filed AR01 was registered on 15/04/2011

    Group of companies' accounts made up to Jun 30, 2009

    22 pagesAA

    Termination of appointment of Alan Macleod as a director

    2 pagesTM01

    Appointment of Mr Alistair James Neil Hewitt as a director

    3 pagesAP01

    legacy

    4 pages363a

    Group of companies' accounts made up to Jun 30, 2008

    24 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of STOCKLAND VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritish42293490004
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritish121520410001
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Secretary
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    British42293490004
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    HEWITT, Alistair James Neil
    Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    12
    Ayrshire
    Director
    Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    12
    Ayrshire
    ScotlandBritish113081830001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    KERR, Donald
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    Director
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    British84247450001
    LOCKHART, David Alfred Stevenson
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    5 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United KingdomBritish35520610001
    MACKINTOSH, Iain Stewart
    90 Flat 2 Mayfield Road
    Newington
    EH9 2NJ Edinburgh
    Director
    90 Flat 2 Mayfield Road
    Newington
    EH9 2NJ Edinburgh
    British80118270001
    MACLEOD, Alan Donald Ewen
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    Director
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    ScotlandBritish107116780001
    NASH, Hugh
    26 Bowen Craig
    KA30 8TB Largs
    Ayrshire
    Director
    26 Bowen Craig
    KA30 8TB Largs
    Ayrshire
    United KingdomBritish67083290004
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Does STOCKLAND VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 03, 2006
    Delivered On Feb 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage the freehold land known as crown house and kvaerner house (blocks b and c), windsor plaza, 68-72 hammersmith road, and the subsoil of blythe road, hammersmith, london ngl 683734 ngl 307283 ngl 589878 ngl 672537.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 2006Registration of a charge (410)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Debenture
    Created On Feb 03, 2006
    Delivered On Feb 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first fixed charge all present and future estates or interests in any freehold or leasehold property now or in the future belonging to it and located in england or wales (see attached schedule) including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2006Registration of a charge (410)
    • Oct 12, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    Floating charge
    Created On Feb 03, 2006
    Delivered On Feb 16, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2006Registration of a charge (410)
    Floating charge
    Created On Jul 09, 2004
    Delivered On Jul 26, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 2004Registration of a charge (410)
    Debenture
    Created On Jul 09, 2004
    Delivered On Jul 26, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the properties listed in schedule 3; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 2004Registration of a charge (410)
    • Oct 12, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    Floating charge
    Created On Feb 22, 2002
    Delivered On Mar 04, 2002
    Satisfied
    Amount secured
    All sums due under the deed, each of the facility agreements and each other finance document
    Short particulars
    Legal mortgage over that property known as chapel high shopping centre, becket house and car park, brentwood, essex, legal mortgage over that property known as 46, 48 and 50 high street, brentwood, essex; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2002Registration of a charge (410)
    • May 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 20, 2002
    Delivered On Mar 04, 2002
    Satisfied
    Amount secured
    All sums due under the charge and under the other finance documents or any deed or document supplemental thereto
    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 04, 2002Registration of a charge (410)
    • May 14, 2005Statement of satisfaction of a charge in full or part (419a)

    Does STOCKLAND VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2013Dissolved on
    Sep 13, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominic Lee Zoong Wong
    9 George Square
    G2 1QQ Glasgow
    practitioner
    9 George Square
    G2 1QQ Glasgow
    John Charles Reid
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    practitioner
    Lomond House, 9 George Square
    G2 1QQ Glasgow
    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