STOCKLAND (STAFFORD) LIMITED

STOCKLAND (STAFFORD) LIMITED

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

    Company NameSTOCKLAND (STAFFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242000
    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 STOCKLAND (STAFFORD) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is STOCKLAND (STAFFORD) LIMITED located?

    Registered Office Address
    Saltire Court
    C20 Astle Terrace
    EH1 2EG Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKLAND (STAFFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLADALE (STAFFORD) LIMITEDJan 17, 2003Jan 17, 2003
    PACIFIC SHELF 1214 LIMITEDJan 09, 2003Jan 09, 2003

    What are the latest accounts for STOCKLAND (STAFFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for STOCKLAND (STAFFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)
    S5CAPYKZ

    Termination of appointment of Mark James Harkin as a director on Dec 11, 2015

    2 pagesTM01
    S4MLPSSA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 07, 2014

    LRESSP

    Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF to Saltire Court C20 Astle Terrace Edinburgh EH1 2EG on Nov 12, 2014

    2 pagesAD01
    S3KH2MJE

    Termination of appointment of Kenneth Lindsay as a director

    1 pagesTM01
    X35EFZBF

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 1
    SH01
    X2ZP5PGR

    Full accounts made up to Jun 30, 2013

    14 pagesAA
    S2GE56WH

    Annual return made up to Jan 09, 2013 with full list of shareholders

    4 pagesAR01
    X1ZOVGQP

    Registered office address changed from * 151 West George Street Glasgow G2 2JJ Scotland* on Oct 01, 2012

    1 pagesAD01
    X1IM0D0P

    Full accounts made up to Jun 30, 2012

    14 pagesAA
    S1H1AAIZ

    Termination of appointment of Stuart Duncan as a secretary

    1 pagesTM02
    X1BYEV3S

    Termination of appointment of Derwyn Williams as a secretary

    1 pagesTM02
    X165ONGI

    Full accounts made up to Jun 30, 2011

    14 pagesAA
    S12ASQQJ

    Annual return made up to Jan 09, 2012 with full list of shareholders

    5 pagesAR01
    X10PFDXV

    Registered office address changed from * 180 St. Vincent Street Glasgow G2 5SG United Kingdom* on Oct 25, 2011

    1 pagesAD01
    X4UWJYOW

    Annual return made up to Jan 09, 2011 with full list of shareholders

    5 pagesAR01
    XFEEAQOS

    Full accounts made up to Jun 30, 2010

    14 pagesAA
    S114ZO5Q

    Annual return made up to Jan 09, 2010 with full list of shareholders

    5 pagesAR01
    XAH48GK0

    Full accounts made up to Jun 30, 2009

    15 pagesAA
    SFVI7DBF

    Full accounts made up to Jun 30, 2008

    16 pagesAA
    SNVYB7F5

    legacy

    1 pages225
    SOHIU74K

    legacy

    4 pages363a
    XHEGQ6DH

    legacy

    1 pages288b
    SSND842Y

    legacy

    1 pages288a
    SWA9S1BB

    Who are the officers of STOCKLAND (STAFFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    WILLIAMS, Derwyn
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    Secretary
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    BritishCompany Secretary131796480001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritishCompany Director42293490004
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritishCompany Director121520410001
    TAYLOR, Simon Anthony
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    Director
    The Gate House
    Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    United KingdomBritishDirector60774190002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does STOCKLAND (STAFFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Feb 21, 2005
    Delivered On Mar 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 231 vicarage lane, blackpool LA440689; 73,73A & 73B high street, brentwood EX24835; 61 & 62 western road, brighton ESX200661; 136-144(even) the broadway, 3 & 5 station road, 1 & 2 market place, 1 & 1A station road, didcot ON173204 61475; 30 & 32 westgate street, 2 & 4 high street, ipswich SK59964 SK122622; 73/75 high street, kettering NN166470; 4-16(even) brook square, rugeley SF338381.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 08, 2005Registration of a charge (410)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 21, 2005
    Delivered On Feb 28, 2005
    Satisfied
    Amount secured
    All liabilities under the finance documents
    Short particulars
    Legal mortgage over freehold property known as 231 vicarage lane, blackpool (title number LA440689); all that freehold land being 73, 73A and 73B high street, brentwood (title number EX24835) & 6 other properties; fixed security over its rental income and fixed charge over its interest in and benefit of the development contracts.
    Persons Entitled
    • Moscow Narodny Bank Limited
    Transactions
    • Feb 28, 2005Registration of a charge (410)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 31, 2003
    Delivered On Feb 10, 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
    • Moscow Narodny Bank Limited
    Transactions
    • Feb 10, 2003Registration of a charge (410)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 31, 2003
    Delivered On Feb 06, 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 Bank Corporation PLC
    Transactions
    • Feb 06, 2003Registration of a charge (410)
    • Aug 23, 2007Statement of satisfaction of a charge in full or part (419a)

    Does STOCKLAND (STAFFORD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2014Commencement of winding up
    Nov 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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