CLIPPENS DEVELOPMENTS LIMITED

CLIPPENS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLIPPENS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243687
    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 CLIPPENS DEVELOPMENTS LIMITED?

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

    Where is CLIPPENS DEVELOPMENTS LIMITED located?

    Registered Office Address
    89 Main Street
    Davidson's Mains
    EH4 5AD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CLIPPENS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B L DEVELOPMENTS (BAILEYFIELD) LIMITEDDec 09, 2005Dec 09, 2005
    DUDDINGSTON HOUSE PORTOBELLO LIMITEDMay 08, 2003May 08, 2003
    DUDDINGSTON HOUSE CLERK STREET LIMITEDFeb 10, 2003Feb 10, 2003

    What are the latest accounts for CLIPPENS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for CLIPPENS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    6 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    7 pagesAA

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2017

    RES15

    Total exemption full accounts made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    7 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 150
    SH01

    Termination of appointment of Andrew Lapping as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    7 pagesAA

    Previous accounting period extended from Nov 30, 2011 to Feb 28, 2012

    1 pagesAA01

    Annual return made up to Feb 10, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Nov 30, 2010

    7 pagesAA

    Who are the officers of CLIPPENS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Sandra Alison
    6 East Lorimer Place
    Cockenzie
    EH32 0JD Prestonpans
    East Lothian
    Secretary
    6 East Lorimer Place
    Cockenzie
    EH32 0JD Prestonpans
    East Lothian
    BritishOffice Manager117144610001
    MYERSCOUGH, Philip John
    , 57 Merchiston Crescent
    EH10 5AH Edinburgh
    2f1
    Director
    , 57 Merchiston Crescent
    EH10 5AH Edinburgh
    2f1
    ScotlandBritishDirector77976160003
    MYERSCOUGH, Philip John
    4b Barnton Avenue West
    EH4 6DE Edinburgh
    Secretary
    4b Barnton Avenue West
    EH4 6DE Edinburgh
    BritishDirector77976160001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    HARE, Bruce Andrew
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    Director
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    ScotlandScottishArchitect47429760001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritishDirector113467730001
    MARTIN, Charles St Clair
    42 Queen Margaret Close
    Fairmilehead
    EH10 7EE Edinburgh
    Midlothian
    Director
    42 Queen Margaret Close
    Fairmilehead
    EH10 7EE Edinburgh
    Midlothian
    BritishDirector87191260001
    MCAREAVEY, John Owen
    Drylaw House
    32 Groat Hill Road North
    EH4 2SL Edinburgh
    Director
    Drylaw House
    32 Groat Hill Road North
    EH4 2SL Edinburgh
    ScotlandBritishDirector79185720001
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritishDirector764870001

    Who are the persons with significant control of CLIPPENS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip John Myerscough
    89 Main Street
    Davidson's Mains
    EH4 5AD Edinburgh
    Apr 06, 2016
    89 Main Street
    Davidson's Mains
    EH4 5AD Edinburgh
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CLIPPENS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 16, 2009
    Delivered On Dec 04, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Number 9 (formerly known as 25) baileyfield road portobello edinburgh.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Dec 04, 2009Registration of a charge (MG01s)
    Standard security
    Created On Sep 18, 2008
    Delivered On Sep 26, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    15 (former number 9) baileyfield road, portobello, edinburgh MID119183.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Sep 26, 2008Registration of a charge (410)
    Standard security
    Created On May 01, 2008
    Delivered On May 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4 baileyfield road, edinburgh MID94190.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • May 03, 2008Registration of a charge (410)
    Standard security
    Created On Aug 09, 2007
    Delivered On Aug 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5 baileyfield road, edinburgh MID67.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Aug 16, 2007Registration of a charge (410)
    Standard security
    Created On Jul 12, 2007
    Delivered On Jul 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    20 baileyfield road, edinburgh MID12138.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jul 20, 2007Registration of a charge (410)
    Standard security
    Created On Feb 05, 2007
    Delivered On Feb 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    6 baileyfield road, portobello, edinburgh MID100723.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Feb 16, 2007Registration of a charge (410)
    Standard security
    Created On Dec 01, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 baileyfield road, edinburgh MID3712.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Dec 05, 2006Registration of a charge (410)
    Standard security
    Created On Nov 21, 2006
    Delivered On Dec 11, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    18 baileyfield road, edinburgh MID7087.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Dec 11, 2006Registration of a charge (410)
    Standard security
    Created On Nov 08, 2006
    Delivered On Nov 24, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 baileyfield road edinburgh MID73395.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 24, 2006Registration of a charge (410)
    Standard security
    Created On Oct 23, 2006
    Delivered On Nov 01, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    22 baileyfield road, edinburgh MID31046.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 01, 2006Registration of a charge (410)
    Standard security
    Created On Oct 16, 2006
    Delivered On Nov 01, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 (formerly known as 31) baileyfield road, potobello, edinburgh.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 01, 2006Registration of a charge (410)
    Standard security
    Created On Oct 16, 2006
    Delivered On Nov 01, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    23 baileyfield road, portobello, edinburgh.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 01, 2006Registration of a charge (410)
    Standard security
    Created On Oct 16, 2006
    Delivered On Nov 01, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16 baileyfield road, edinburgh MID24349.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 01, 2006Registration of a charge (410)
    Standard security
    Created On Dec 21, 2005
    Delivered On Jan 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Site at fishwives causeway, baileyfield road, portobello mid 42566 mid 42568 mid 45663 mid 16786 mid 58467.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jan 04, 2006Registration of a charge (410)
    Standard security
    Created On Dec 09, 2005
    Delivered On Dec 19, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at fishwives causeway & 1,3 & 3-15 high street, portobello, edinburgh MID42566 MID45663 MID58467 MID16786 MID42568.
    Persons Entitled
    • Sir Tom Farmer and Another
    Transactions
    • Dec 19, 2005Registration of a charge (410)
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 16, 2005
    Outstanding
    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
    • Irish Nationwide Building Society
    Transactions
    • Dec 16, 2005Registration of a charge (410)
    • Feb 03, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 25, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1. plot of ground lyng to the north of fishwives causeway, portobello, edinburgh--title number MID42566 2. area of ground lying on or towards the southwest of high street, portobello, edinburgh--title number MID45663 3.subjects at the corner of bailleyfield road and high street, portobello, edinburgh--title number MID42568.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 02, 2003Registration of a charge (410)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 19, 2003
    Delivered On Sep 26, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 26, 2003Registration of a charge (410)
    • Oct 02, 2003Alteration to a floating charge (466 Scot)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 09, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at fishwives causeway/portobello high street/baileyfield road, portobello.
    Persons Entitled
    • Sir Thomas Farmer
    Transactions
    • Jun 16, 2003Registration of a charge (410)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 03, 2003
    Delivered On Jun 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
    • Sir Thomas Farmer
    Transactions
    • Jun 06, 2003Registration of a charge (410)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (419a)

    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