BUDDA PROPERTIES LIMITED

BUDDA PROPERTIES LIMITED

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

    Company NameBUDDA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240051
    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 BUDDA PROPERTIES LIMITED?

    • (7487) /

    Where is BUDDA PROPERTIES LIMITED located?

    Registered Office Address
    C/O Zolfo Cooper Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUDDA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for BUDDA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pages2.26B(Scot)

    Notice of move from Administration to Dissolution

    11 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of administrator's proposal

    13 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    3 pages410(Scot)

    Alterations to floating charge 6

    7 pages466(Scot)

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA

    legacy

    6 pages363s

    Accounts for a small company made up to Dec 31, 2006

    8 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(287)

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    6 pages363s

    legacy

    2 pages419a(Scot)

    Who are the officers of BUDDA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STUART, John David
    Flat 3/02, 59 Avenuepark Street
    G20 8LN Glasgow
    Secretary
    Flat 3/02, 59 Avenuepark Street
    G20 8LN Glasgow
    British125701240001
    MCKEVER, Alistair John
    Craigie Hall
    6 Rowan Road
    G41 5BS Glasgow
    Scotland
    Director
    Craigie Hall
    6 Rowan Road
    G41 5BS Glasgow
    Scotland
    OtherDirector112457360001
    MCLAUGHLIN, William
    East Parkhill
    Springhill Avenue
    ML6 6DY Airdrie
    Lanarkshire
    Secretary
    East Parkhill
    Springhill Avenue
    ML6 6DY Airdrie
    Lanarkshire
    BritishAccountant76701210001
    MCMILLAN, David
    8 Huntly Avenue
    Giffnock
    G46 6LP Glasgow
    Lanarkshire
    Secretary
    8 Huntly Avenue
    Giffnock
    G46 6LP Glasgow
    Lanarkshire
    British91852190002
    MACDONALD HENDERSON LIMITED
    Standard Buildings
    94 Hope Street
    G2 6QB Glasgow
    Lanarkshire
    Secretary
    Standard Buildings
    94 Hope Street
    G2 6QB Glasgow
    Lanarkshire
    100100400001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does BUDDA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 09, 2009
    Delivered On Jan 23, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 high street, dumbarton DMB63156.
    Persons Entitled
    • Scottish & Newcastle UK Limited
    Transactions
    • Jan 23, 2009Registration of a charge (410)
    Standard security
    Created On Feb 10, 2006
    Delivered On Feb 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    110 dumbarton road, clydebank DMB1170.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 17, 2006Registration of a charge (410)
    Standard security
    Created On Feb 10, 2006
    Delivered On Feb 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 high street, dumbarton DMB63156.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 17, 2006Registration of a charge (410)
    Standard security
    Created On Feb 10, 2006
    Delivered On Feb 15, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    46 bank street, kilmarnock AYR55342.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 15, 2006Registration of a charge (410)
    Legal charge
    Created On Jan 31, 2006
    Delivered On Feb 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over 22 & 24 yorkshire street, oldham.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 20, 2006Registration of a charge (410)
    Rental assignation
    Created On Jan 26, 2006
    Delivered On Feb 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income under the leases of property at 46 bank street, kilmarnock; 3 high street, dumbarton and 110 dumbarton road, clydebank.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 16, 2006Registration of a charge (410)
    Floating charge
    Created On Jan 26, 2006
    Delivered On Feb 09, 2006
    Outstanding
    Amount secured
    All sums due under the facilities agreement and the other finance documents
    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 Ireland
    Transactions
    • Feb 09, 2006Registration of a charge (410)
    • Jan 12, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 30, 2003
    Delivered On Jan 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    110 dumbarton road, clydebank DMB1170.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 15, 2004Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 17, 2003
    Delivered On Oct 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    46 bank street, kilmarnock.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Oct 23, 2003Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Aug 08, 2003
    Delivered On Aug 14, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    22-24 yorkshire street, oldham, lancashire LA342167.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Aug 14, 2003Registration of a charge (410)
    Standard security
    Created On Jul 11, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 7 july 2003
    Short particulars
    The property known as and forming 3 high street, dumbarton (title number DMB63156).
    Persons Entitled
    • Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
    Transactions
    • Jul 24, 2003Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 03, 2003
    Delivered On Jul 11, 2003
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • May 20, 2006Statement of satisfaction of a charge in full or part (419a)

    Does BUDDA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2009Administration started
    Jul 29, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    practitioner
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    Elizabeth Galbraith Mackay
    Alhambra House, 45 Waterloo Street
    G2 6HS Glasgow
    practitioner
    Alhambra House, 45 Waterloo Street
    G2 6HS Glasgow
    Anne Clare O'Keefe
    The Observatory Chapel Walks
    Manchester
    practitioner
    The Observatory Chapel Walks
    Manchester

    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