ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED

ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237265
    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 ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (917) LIMITEDSep 24, 2002Sep 24, 2002

    What are the latest accounts for ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ANGLO IRISH PRIVATE EQUITY (GP) 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

    Confirmation statement made on Sep 24, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    14 pagesAA

    Confirmation statement made on Sep 24, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    13 pagesAA

    Annual return made up to Sep 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    28 pagesAA

    Annual return made up to Sep 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Thomas Paschal Walsh as a director on Aug 29, 2014

    1 pagesTM01

    Termination of appointment of Gordon Parker as a director on Aug 29, 2014

    1 pagesTM01

    Appointment of Mr Thomas Paschal Walsh as a director on Aug 28, 2014

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Sep 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Gordon Parker on Jul 25, 2010

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2012

    13 pagesAA

    Appointment of Mr Robert Savill as a secretary

    2 pagesAP03

    Termination of appointment of Philippa Scobie as a secretary

    1 pagesTM02

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Annual return made up to Sep 24, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    13 pagesAA

    Appointment of Mrs Philippa Scobie as a secretary

    1 pagesAP03

    Termination of appointment of David Morgan as a secretary

    1 pagesTM02

    Who are the officers of ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Robert
    c/o The Tyburn Lane Llp
    Albemarle Street
    W1S 4JJ London
    43/44
    England
    Secretary
    c/o The Tyburn Lane Llp
    Albemarle Street
    W1S 4JJ London
    43/44
    England
    176198110001
    DALY, John Francis
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    Director
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    United KingdomBritish78960760003
    O'HARA, Patrick
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    Director
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    EnglandIrish82724260003
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Other124641320003
    MORGAN, David Richard
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    147588790001
    PARKER, Gordon
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Irish85330570001
    SCOBIE, Philippa
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    166566370001
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    MURRAY, David
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    Director
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    EnglandIrish100446830001
    PARKER, Gordon
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    Director
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    EnglandIrish85330570006
    ROWAN, John Anthony
    35 Ennersdale Road
    TW9 3PE Kew
    London
    Director
    35 Ennersdale Road
    TW9 3PE Kew
    London
    United KingdomIrish78960690001
    WALSH, Thomas Paschal
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    EnglandIrish130192900002
    WALSH, Thomas Paschal
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    Director
    c/o Tyburn Lane Private Equity
    Albemarle Street
    W1S 4JJ London
    43/44
    United Kingdom
    United KingdomIrish130192900001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Tyburn Lane Llp
    Cork Street
    W1S 3NQ London
    33
    England
    Apr 06, 2016
    Cork Street
    W1S 3NQ London
    33
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland
    Registration NumberOc303077
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares mortgage
    Created On Dec 10, 2004
    Delivered On Dec 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Security shares and additional securities including any dividend or interest paid or payable in relation to any security shares.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Dec 23, 2004Registration of a charge (410)
    Subordination deed
    Created On Dec 10, 2004
    Delivered On Dec 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Any paymeny, prepayment, repayment or distribution in cash or in kind made to the subordinated creditors or any discharge by set-off or combination of accounts.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Dec 23, 2004Registration 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