THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED

THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED

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

    Company NameTHE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC229277
    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 THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED?

    • (7487) /

    Where is THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Dundas House
    Westfield Park
    EH22 3FB Eskbank
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PBL 195 LIMITEDMar 18, 2002Mar 18, 2002

    What are the latest accounts for THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) 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

    Total exemption full accounts made up to Mar 31, 2010

    23 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2010

    Statement of capital on May 06, 2010

    • Capital: GBP 1
    SH01

    Secretary's details changed for Ccw Secretaries Limited on Mar 01, 2010

    2 pagesCH04

    Secretary's details changed for Pagan Secretaries Limited on Mar 01, 2010

    2 pagesCH04

    Total exemption full accounts made up to Mar 31, 2009

    29 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Total exemption full accounts made up to Mar 31, 2008

    23 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    24 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    7 pages363s

    legacy

    pages363(288)

    Total exemption full accounts made up to Mar 31, 2006

    20 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Mar 31, 2005

    20 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    7 pages363s

    Who are the officers of THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CCW SECRETARIES LIMITED
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Secretary
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC182936
    63577400019
    GAMMELL, Geraldine Elizabeth
    14 Lynedoch Place
    EH3 7PY Edinburgh
    Director
    14 Lynedoch Place
    EH3 7PY Edinburgh
    ScotlandBritishChartered Accountant107808620002
    SEALEY, Barry Edward
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    Director
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    ScotlandBritishCompany Director23790001
    WILKIE, James Mills
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    Director
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    ScotlandBritishAccountant825830002
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    Nominee Director
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritish900000100001

    Does THE DUNDAS COMMERCIAL PROPERTY (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rents
    Created On Sep 30, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The rental income over property at church court, morley WYK296795.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    Legal charge
    Created On Sep 30, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings at church court, morley, west yorkshire WYK296795.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    Legal charge
    Created On Jun 27, 2005
    Delivered On Jun 29, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 8, mickleton road, riverside park, middlesbrough (title number CE114938).
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 29, 2005Registration of a charge (410)
    Legal charge
    Created On Jun 27, 2005
    Delivered On Jun 29, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings lying on the east side of bowesfield lane, stockton on tees (title numbers CE94922, CE86162 and CE114254).
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 29, 2005Registration of a charge (410)
    Standard security
    Created On Aug 24, 2004
    Delivered On Sep 08, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Taygate trading estate, coldside road, dundee ANG5637.
    Persons Entitled
    • Bristol and West PLC
    Transactions
    • Sep 08, 2004Registration of a charge (410)
    Floating charge
    Created On Jul 14, 2004
    Delivered On Jul 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property at 159, 161 and 163 albert road, middlesborough--title number CE44164; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jul 30, 2004Registration of a charge (410)
    Deed of rental assignment
    Created On Mar 24, 2004
    Delivered On Apr 05, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in and to all rent over units 1 & 2 metro centre east business park, waterside drive, dunston, gateshead.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Apr 05, 2004Registration of a charge (410)
    Legal mortgage
    Created On Mar 24, 2004
    Delivered On Apr 05, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1 & 2 metro centre east business par, waterside drive, dunston, gateshead.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Apr 05, 2004Registration of a charge (410)
    Deed of rental assignment
    Created On Mar 08, 2004
    Delivered On Mar 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings lying to the south east of riverside park road, riverside park industrial estate, middlesborough--title number CE116350.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 16, 2004Registration of a charge (410)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 08, 2004
    Delivered On Mar 16, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the land and buildings lying to the south east of riverside park road, riverside park industrial estate, middlesborough--title number CE116350; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 16, 2004Registration of a charge (410)
    Deed of rental assignment
    Created On Nov 07, 2003
    Delivered On Nov 15, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All the right, title and benefit and interest of the company in and to all the rent in respect of the property comprising the land on the south east side of herries road south, sheffield (title number SYK84860).
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Nov 15, 2003Registration of a charge (410)
    Floating charge
    Created On Nov 07, 2003
    Delivered On Nov 15, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land on the south east side of herries road south, sheffield (title number SYK84860) and all buildings etc on the property; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Nov 15, 2003Registration of a charge (410)
    Standard security
    Created On Jul 14, 2003
    Delivered On Jul 15, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    29 high street, paisley, renfrewshire (title number REN97928).
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jul 15, 2003Registration of a charge (410)
    Deed of rental assignment
    Created On Jun 30, 2003
    Delivered On Jul 08, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ivebridge house, market street, bradford, west yorkshire--title number WYK709625.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    Floating charge
    Created On Jun 30, 2003
    Delivered On Jul 08, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property known as ivebridge house, market street, bradford, west yorkshire; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    Deed of rental assignment
    Created On Mar 05, 2003
    Delivered On Mar 12, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings lying to the south east of riverside park road, riverside park industrial estate, middlesborough--title number CE117283.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 12, 2003Registration of a charge (410)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 05, 2003
    Delivered On Mar 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the land lying to the south east of roverside park road, riverside park industrial estate, middlesborough--title number CE117283; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 12, 2003Registration of a charge (410)
    Floating charge
    Created On Mar 04, 2003
    Delivered On Mar 08, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as 30 & 32 yarm road, stockton on tees--title number CE4427; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 08, 2003Registration of a charge (410)
    Deed of rental assignment
    Created On Mar 04, 2003
    Delivered On Mar 08, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    30 & 32 yarm road, stockton on tees--title number CE4427.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 08, 2003Registration of a charge (410)
    Standard security
    Created On Feb 10, 2003
    Delivered On Feb 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    63-87 highg street, 1A, 3, 7 & 9 whytescauseway and 2A whytehouse avenue, kirkcaldy--title number FFE9212.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 14, 2003Registration of a charge (410)
    • Oct 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 30, 2003
    Delivered On Feb 07, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property known as mandale house, harbour walk, the highlight, hartlepoole marina, hartlepool--title number CE154529; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 07, 2003Registration of a charge (410)
    Rental assignment
    Created On Jan 30, 2003
    Delivered On Feb 07, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Mandale house, harbour walk, the highlight, hartlepoole marina, hartlepool--title number CE154529.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 07, 2003Registration of a charge (410)
    Floating charge
    Created On Jan 29, 2003
    Delivered On Jan 29, 2003
    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
    • Bristol & West PLC
    Transactions
    • Jan 29, 2003Registration of a charge (410)

    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