SRG ESTATES LIMITED

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

    Company NameSRG ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238811
    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 SRG ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SRG ESTATES LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SRG ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    G2 ENERGY LIMITEDJul 28, 2003Jul 28, 2003
    FIRST ENERGY RESOURCES LIMITEDDec 06, 2002Dec 06, 2002
    HMS (445) LIMITEDOct 29, 2002Oct 29, 2002

    What are the latest accounts for SRG ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2011

    What is the status of the latest annual return for SRG ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SRG ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Termination of appointment of Peter Ferguson as a secretary

    2 pagesTM02

    Termination of appointment of Roderick Mathers as a director

    1 pagesTM01

    Termination of appointment of Andrew Foster as a director

    1 pagesTM01

    Registered office address changed from * Castlebridge Business Park Gartlove Alloa FK10 3PZ* on Sep 05, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Director's details changed for Mr Andrew Howard Foster on Feb 15, 2013

    2 pagesCH01

    Appointment of Mr Andrew Howard Foster as a director

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Oct 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2012

    Statement of capital on Oct 30, 2012

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Foster as a director

    1 pagesTM01

    Full accounts made up to Mar 26, 2011

    12 pagesAA

    Termination of appointment of Donald Nicolson as a director

    1 pagesTM01

    Annual return made up to Oct 29, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Oct 29, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Roderick William Mathers as a director

    2 pagesAP01

    Appointment of Mr Donald Oag Nicolson as a director

    2 pagesAP01

    Termination of appointment of Alan Somerville as a director

    1 pagesTM01

    Termination of appointment of Nicholas Guest as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 27, 2010

    13 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company entry into transaction 25/03/2010
    RES13

    legacy

    10 pagesMG01s

    Alterations to floating charge 3

    11 pages466(Scot)

    Who are the officers of SRG ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Peter Joseph
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Secretary
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    BritishLawyer101159370001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BOWIE, Allan
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    Director
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    United KingdomBritishDirector121494080001
    FOSTER, Andrew Howard
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    United KingdomBritishManaging Director105337650001
    FOSTER, Andrew Howard
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    United KingdomBritishDirector105337650001
    GUEST, Nicholas Leigh
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Gb-SctBritishFinance Director56782790002
    MATHERS, Roderick William
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    ScotlandBritishDirector124849890001
    NICOLSON, Donald Oag
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    ScotlandBritishChief Executive270158640001
    PURCHASE, Dacre Wyn
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    Director
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    ScotlandOtherDirector73835630003
    SOMERVILLE, Alan John
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    ScotlandBritishChartered Surveyor124816110001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Does SRG ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 25, 2010
    Delivered On Apr 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 06, 2010Registration of a charge (MG01s)
    • Apr 06, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 19, 2007
    Delivered On Dec 27, 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
    • E.on UK PLC
    Transactions
    • Dec 27, 2007Registration of a charge (410)
    • Dec 27, 2007Alteration to a floating charge (466 Scot)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 22, 2006
    Delivered On Jan 09, 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 Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2007Registration of a charge (410)
    • Apr 20, 2007Alteration to a floating charge (466 Scot)
    • Jan 04, 2008Alteration to a floating charge (466 Scot)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does SRG ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2013Petition date
    Aug 28, 2013Commencement of winding up
    Jun 27, 2014Conclusion of winding up
    Oct 07, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    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