SHAWHEAD DEVELOPMENTS LIMITED

SHAWHEAD DEVELOPMENTS LIMITED

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

    Company NameSHAWHEAD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238780
    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 SHAWHEAD DEVELOPMENTS LIMITED?

    • (7011) /

    Where is SHAWHEAD DEVELOPMENTS LIMITED located?

    Registered Office Address
    80 George Street
    EH2 3BU Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAWHEAD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANNERLEA LIMITEDOct 28, 2002Oct 28, 2002

    What are the latest accounts for SHAWHEAD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for SHAWHEAD DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHAWHEAD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Registered office address changed from * 4 Atlantic Quay 70 York Street Glasgow G2 8JX* on Apr 18, 2013

    2 pagesAD01

    Notice of receiver's report

    11 pages3.5(Scot)

    Registered office address changed from * 80 George Street Edinburgh EH2 3BU* on Jan 23, 2012

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Accounts for a small company made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Oct 28, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2010

    Statement of capital on Nov 01, 2010

    • Capital: GBP 276,425
    SH01

    Appointment of Mrs Joanna Mccoach as a director

    2 pagesAP01

    Termination of appointment of John Mccoach as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2009

    8 pagesAA

    Annual return made up to Oct 28, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for John Mccoach on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Michael William Christieson on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Sf Secretaries Limited on Nov 01, 2009

    1 pagesCH04

    legacy

    2 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Non applying of article 4 for 5625 ordinary shares 18/05/2009
    RES13

    legacy

    1 pages225

    Total exemption small company accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    1 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288b

    Who are the officers of SHAWHEAD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    CHRISTIESON, Michael William
    17 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    17 Fife Road
    East Sheen
    SW14 7EJ London
    EnglandBritish77236450001
    MCCOACH, Joanna
    George Street
    EH2 3BU Edinburgh
    80
    Director
    George Street
    EH2 3BU Edinburgh
    80
    ScotlandBritish153796240001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BYRNES, Kathryn Rachel
    2b Links Gardens Lane
    EH6 7JQ Edinburgh
    Midlothian
    Director
    2b Links Gardens Lane
    EH6 7JQ Edinburgh
    Midlothian
    ScotlandBritish118163610001
    MCCOACH, John
    Ashfield House
    1 Chamberlain Road
    EH10 4DL Edinburgh
    Midlothian
    Director
    Ashfield House
    1 Chamberlain Road
    EH10 4DL Edinburgh
    Midlothian
    United KingdomBritish64932850002
    MCCOLL, Cameron Ruaridh Millar
    Nanny Cay Residence
    PO BOX 281
    FOREIGN Road Town
    Tortola
    British Virgin Islands
    Director
    Nanny Cay Residence
    PO BOX 281
    FOREIGN Road Town
    Tortola
    British Virgin Islands
    British Virgin IslandsBritish126506400001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does SHAWHEAD DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 02, 2005
    Delivered On Jun 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    11 claremont park, leith, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    Standard security
    Created On Jun 02, 2005
    Delivered On Jun 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    10 claremont park, leith, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    Floating charge
    Created On Sep 30, 2003
    Delivered On Oct 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    55 hide hill, berwick upon tweed, northumberland.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 2003Registration of a charge (410)
    • Jun 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 11, 2003
    Delivered On Mar 14, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1) area of ground lying to the south of hagmill road, coatbridge--title number LAN152978 2) area of ground lying to the south of hagmill road, coatbridge--title number LAN152981.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2003Registration of a charge (410)
    Floating charge
    Created On Feb 17, 2003
    Delivered On Feb 18, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2003Registration of a charge (410)
    • 1Nov 05, 2011Appointment of a receiver or manager (1 Scot)
    • 1May 03, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Standard security
    Created On Aug 23, 2001
    Acquired On Feb 17, 2003
    Delivered On Feb 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying generally to the south of hagmill road, coatbridge, lanark.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2003Registration of an acquisition (416)
    Standard security
    Created On Aug 23, 2001
    Acquired On Feb 17, 2003
    Delivered On Feb 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying generally to the south of hagmill road, coatbridge, lanark.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2003Registration of an acquisition (416)

    Does SHAWHEAD DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    James B Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX 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