BRAES OF DOUNE HOLDING COMPANY LIMITED
Overview
Company Name | BRAES OF DOUNE HOLDING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC240318 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRAES OF DOUNE HOLDING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED | Dec 01, 2003 | Dec 01, 2003 |
HMS (447) LIMITED | Nov 29, 2002 | Nov 29, 2002 |
What are the latest accounts for BRAES OF DOUNE HOLDING COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for BRAES OF DOUNE HOLDING COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on Apr 16, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter Mchale as a secretary on Mar 26, 2013 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Bernard Lilley as a director on Mar 26, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter James Mchale as a director on Mar 26, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurence Jon Fumagalli as a director on Mar 26, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Mar 27, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Symons Donaldson as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caoimhe Mary Giblin as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Richard Smith as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Patrick Flynn as a director on Jul 17, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Patrick Flynn as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Termination of appointment of Paul Dowling as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Peter Symons Donaldson on Jan 20, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of BRAES OF DOUNE HOLDING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCHALE, Peter | Secretary | c/o Greencoat Capital Llp Francis Street SW1P 1DH London 15 England | 177047490001 | |||||||
FUMAGALLI, Laurence Jon | Director | c/o Greencoat Capital Llp Francis Street SW1P 1DH London 15 England | England | British | Investment Manager | 161150500001 | ||||
LILLEY, Stephen Bernard | Director | c/o Greencoat Capital Llp Francis Street SW1P 1DH London 15 England | England | British | Investment Manager | 115160890001 | ||||
MCHALE, Peter James | Director | c/o Greencoat Capital Llp Francis Street SW1P 1DH London 15 England | England | Irish | Finance Director | 65105040005 | ||||
DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||
HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
BAKER, Alan | Director | 16 Harbourside Kip Village PA16 0BF Inverkip Renfrewshire | Scotland | Scottish | Construction Manager | 103351610001 | ||||
COWIE, Steven Alexander | Director | 42 Divert Road PA19 1EE Gourock | Scotland | British | Development Manager | 77680370001 | ||||
DONALDSON, Peter Symons | Director | PH16 5NF Pitlochry Clunie Power Station Perthshire United Kingdom | United Kingdom | British | Manager | 131456210001 | ||||
DOWLING, Paul Cyril | Director | Weston Carrick Brook, Eadestown Naas County Kildare Ireland | Ireland | Irish | Operations Officer | 111811130002 | ||||
FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | Accountant | 126967800001 | ||||
FLYNN, Patrick | Director | Ravenscourt Office Park Sandyford Dublin 18. Airtricity House Ireland | Ireland | Irish | Alternate Director | 160281760001 | ||||
GIBLIN, Caoimhe Mary | Director | Ravenscourt Office Park Sandyford Dublin 18 Airtricity House Ireland | Ireland | Irish | Accountant | 153460940001 | ||||
MCADAM, Martin | Director | 35 Glen Lawn Drive The Park IRISH Cabinteely Dublin Ireland | Irish | G & Ops Manager | 94415780001 | |||||
MCADAM, Martin | Director | 35 Glen Lawn Drive The Park IRISH Cabinteely Dublin Ireland | Irish | G & Ops Manager | 94415780001 | |||||
MURPHY, Senan | Director | 2 Cranford Terenure Road West IRISH Dublin 6w Ireland | Irish | Accountant | 95157200001 | |||||
O'BRIEN, Ciaran | Director | 29 Cloister Way IRISH Blackrock County Dublin Ireland | Irish | Accountant | 94415390001 | |||||
SMITH, Paul Richard | Director | Grampian House 200 Dunkeld Road PH1 3GH Perth | United Kingdom | British | Chartered Engineer | 62067440001 | ||||
HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Does BRAES OF DOUNE HOLDING COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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