BRAES OF DOUNE HOLDING COMPANY LIMITED

BRAES OF DOUNE HOLDING COMPANY LIMITED

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

    Company NameBRAES OF DOUNE HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240318
    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 BRAES OF DOUNE HOLDING COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRAES OF DOUNE HOLDING COMPANY LIMITED located?

    Registered Office Address
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAES OF DOUNE HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITEDDec 01, 2003Dec 01, 2003
    HMS (447) LIMITEDNov 29, 2002Nov 29, 2002

    What are the latest accounts for BRAES OF DOUNE HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for BRAES OF DOUNE HOLDING COMPANY 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

    Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on Apr 16, 2013

    1 pagesAD01

    Appointment of Mr Peter Mchale as a secretary on Mar 26, 2013

    2 pagesAP03

    Appointment of Mr Stephen Bernard Lilley as a director on Mar 26, 2013

    2 pagesAP01

    Appointment of Mr Peter James Mchale as a director on Mar 26, 2013

    2 pagesAP01

    Appointment of Mr Laurence Jon Fumagalli as a director on Mar 26, 2013

    2 pagesAP01

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Mar 27, 2013

    1 pagesTM02

    Termination of appointment of Peter Symons Donaldson as a director on Mar 27, 2013

    1 pagesTM01

    Termination of appointment of Caoimhe Mary Giblin as a director on Mar 27, 2013

    1 pagesTM01

    Termination of appointment of Paul Richard Smith as a director on Mar 27, 2013

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2012

    Statement of capital on Dec 03, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Termination of appointment of Patrick Flynn as a director on Jul 17, 2012

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Appointment of Patrick Flynn as a director

    2 pagesAP01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Termination of appointment of Paul Dowling as a director

    1 pagesTM01

    Director's details changed for Peter Symons Donaldson on Jan 20, 2011

    2 pagesCH01

    Who are the officers of BRAES OF DOUNE HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCHALE, Peter
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    Secretary
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    177047490001
    FUMAGALLI, Laurence Jon
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    Director
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    EnglandBritishInvestment Manager161150500001
    LILLEY, Stephen Bernard
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    Director
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    EnglandBritishInvestment Manager115160890001
    MCHALE, Peter James
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    Director
    c/o Greencoat Capital Llp
    Francis Street
    SW1P 1DH London
    15
    England
    EnglandIrishFinance Director65105040005
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    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
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottishConstruction Manager103351610001
    COWIE, Steven Alexander
    42 Divert Road
    PA19 1EE Gourock
    Director
    42 Divert Road
    PA19 1EE Gourock
    ScotlandBritishDevelopment Manager77680370001
    DONALDSON, Peter Symons
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    Director
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    United KingdomBritishManager131456210001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    Director
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    IrelandIrishOperations Officer111811130002
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrishAccountant126967800001
    FLYNN, Patrick
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrishAlternate Director160281760001
    GIBLIN, Caoimhe Mary
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Airtricity House
    Ireland
    IrelandIrishAccountant153460940001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    IrishG & Ops Manager94415780001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    IrishG & Ops Manager94415780001
    MURPHY, Senan
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    IrishAccountant95157200001
    O'BRIEN, Ciaran
    29 Cloister Way
    IRISH Blackrock
    County Dublin
    Ireland
    Director
    29 Cloister Way
    IRISH Blackrock
    County Dublin
    Ireland
    IrishAccountant94415390001
    SMITH, Paul Richard
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    Director
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    United KingdomBritishChartered Engineer62067440001
    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 BRAES OF DOUNE HOLDING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account charge and agreement
    Created On Dec 19, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The accounts, the deposit monies and all entitlements to interest and other rights and benefits accuring to or arising in connection with the deposit monies and debt represented thereby.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Shares pledge
    Created On Dec 19, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledgors whole right, title interest and benefit in and to the pledged securities.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation in security
    Created On Dec 19, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole right, title, interest and benefit in and to the assigned documents and all rights of the company relative to the assigned documents.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 05, 2006Registration of a charge (410)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Security agreement
    Created On Dec 19, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over all plant and machinery and all book and other debts.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 28, 2005Registration of a charge (410)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Dec 19, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All sums due under any finance document
    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 Bank Corporation PLC
    Transactions
    • Dec 23, 2005Registration of a charge (410)
    • May 12, 2011Statement of satisfaction of a floating charge (MG03s)

    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