ANNFIELD INVESTMENTS LIMITED

ANNFIELD INVESTMENTS LIMITED

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

    Company NameANNFIELD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228989
    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 ANNFIELD INVESTMENTS LIMITED?

    • (7011) /
    • (7020) /

    Where is ANNFIELD INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Maclay Murray & Spens Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ANNFIELD INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILMARTIN INVESTMENTS LIMITEDApr 02, 2002Apr 02, 2002
    KILMARTIN SECURITIES LIMITEDMar 11, 2002Mar 11, 2002

    What are the latest accounts for ANNFIELD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for ANNFIELD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2011

    LRESSP

    Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Mar 11, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2011

    Statement of capital on Mar 16, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Full accounts made up to Sep 30, 2009

    15 pagesAA

    Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on Jun 03, 2010

    2 pagesAD01

    Annual return made up to Mar 11, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    legacy

    5 pages410(Scot)

    Who are the officers of ANNFIELD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritish88980540001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritish60009740002
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritish88980540001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    British97869190001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ANNFIELD INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 19, 2009
    Delivered On Aug 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 to 14 young street lane north & garage at 24 young street lane north, edinburgh MID103259.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 26, 2009Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 16, 2008
    Delivered On Apr 24, 2008
    Outstanding
    Amount secured
    All obligations undertaken to the creditor in terms of a clawback agreement dated 04/04/08
    Short particulars
    4 storey tenement on the west side of rose street lane north, edinburgh located to the rear of 29/31 frederick street, edinburgh MID115164.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 24, 2008Registration of a charge (410)
    Floating charge
    Created On May 31, 2007
    Delivered On Jun 13, 2007
    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
    • Jun 13, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Oct 18, 2006
    Delivered On Oct 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    114 princes street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2006Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 27, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    116 princes street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2006Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 28, 2006
    Delivered On Apr 05, 2006
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 22 march 2006
    Short particulars
    The ground and basement floors known as 162 union street, aberdeen (title number ABN8016).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2006Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 24, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.015 and 3.069 acres at greenwell road, east tullos industrial estate, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 02, 2006
    Delivered On Feb 15, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The leasehold property known as land and buildings at parkhouse east industrial estate newcastle under lyme.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 2006Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    292/294 st vincent street and 125/127 pitt street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 16, 2005
    Delivered On Sep 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at the junction of the A19 and A689 wynyard hall, billingham, stockton on tees.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 2005Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 12, 2005
    Delivered On Jul 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising 45-57 high street, leven (title number FFE39252).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2005Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 10, 2005
    Delivered On Jun 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold property known as spring lane, andover, hampshire (title number HP564907); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 2005Registration of a charge (410)
    • May 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 20, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 castle street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2005Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 05, 2005
    Delivered On Apr 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over leasehold property known as land and buildings on the north side of sanderson street, newcastle upon tyne TY245732.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 2005Registration of a charge (410)
    • May 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4/8 frances street, stornoway.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    54 & 56 princes street, port glasgow REN70658.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    40 main street & 7 mill street, rutherglen LAN113712.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    98,100 & 102 dockhead street, saltcoats AYR23986.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 glaisnock street, cumnock AYR17072.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 tryst road & 48 king street, stenhousemuir, larbert STG19470.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    • Jun 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    102 argyll street, dunoon ARG5229.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 02, 2004
    Delivered On Apr 07, 2004
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 15 march 2004
    Short particulars
    The subjects known as and forming 22-24 cambridge street, glasgow (title number gla 47546).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 24, 2004
    Delivered On Apr 01, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land north east of nunnery drive, sheffield SYK266684.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2004Registration of a charge (410)
    • May 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 04, 2003
    Delivered On Aug 06, 2003
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 28 july 2003
    Short particulars
    The subjects known as and forming 1 and 2 pitt terrace, stirling (title number STG7997).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 06, 2003Registration of a charge (410)
    • Oct 09, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 14, 2003
    Delivered On May 22, 2003
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 28 april 2003
    Short particulars
    The subjects comprising the shop units on the ground and basement floors (and mezzanine level between) forming 178, 180, 182 and 186 trongate, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 2003Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)

    Does ANNFIELD INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Dissolved on
    Jun 15, 2011Commencement 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