FRASERS HAMILTON (SHRUBHILL) LIMITED

FRASERS HAMILTON (SHRUBHILL) LIMITED

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

    Company NameFRASERS HAMILTON (SHRUBHILL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247751
    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 FRASERS HAMILTON (SHRUBHILL) LIMITED?

    • (7011) /

    Where is FRASERS HAMILTON (SHRUBHILL) LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    Lomond Hosue,
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS HAMILTON (SHRUBHILL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    B L DEVELOPMENTS (SHRUBHILL) LIMITEDDec 23, 2004Dec 23, 2004
    BENSON LEVADE LIMITEDApr 16, 2003Apr 16, 2003
    PACIFIC SHELF 1219 LIMITEDApr 14, 2003Apr 14, 2003

    What are the latest accounts for FRASERS HAMILTON (SHRUBHILL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for FRASERS HAMILTON (SHRUBHILL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRASERS HAMILTON (SHRUBHILL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pages2.26B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Insolvency filing

    Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a
    1 pagesLIQ MISC

    Administrator's progress report

    16 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Termination of appointment of Paul Mcphie Johnston as a director on Dec 31, 2012

    1 pagesTM01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    38 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    16 pages2.15B(Scot)

    Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on Sep 14, 2012

    4 pagesAD01

    Appointment of an administrator

    4 pages2.11B(Scot)

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Apr 14, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Valsec Company Secretarial Services Limited as a secretary on Apr 20, 2011

    1 pagesTM02

    Termination of appointment of Seng Khoon Ng as a secretary on Apr 20, 2011

    1 pagesTM02

    Termination of appointment of Stanley Swee Han Quek as a director on Apr 20, 2011

    1 pagesTM01

    Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on Apr 03, 2012

    2 pagesAD01

    Termination of appointment of Seng Ng as a secretary

    2 pagesTM02

    Termination of appointment of Valsec Company Secretarial Services Limited as a secretary

    2 pagesTM02

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Stanley Quek as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Who are the officers of FRASERS HAMILTON (SHRUBHILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPPING, Andrew Christopher
    Hindley Estate
    NE43 7SA Stocksfield
    Hindley House
    Northumberland
    Director
    Hindley Estate
    NE43 7SA Stocksfield
    Hindley House
    Northumberland
    United KingdomBritishCompany Director113467730001
    MYERSCOUGH, Philip John
    4b Barnton Avenue West
    EH4 6DE Edinburgh
    Secretary
    4b Barnton Avenue West
    EH4 6DE Edinburgh
    BritishCompany Director77976160001
    NG, Seng Khoon
    101 Coldershaw Road
    W13 9DU London
    Secretary
    101 Coldershaw Road
    W13 9DU London
    British90211410001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154154420001
    JOHNSTON, Paul Mcphie
    3 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 3
    Director
    3 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 3
    ScotlandBritishDirector87082600003
    LEAR, Simon John Patrick
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    Director
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    United KingdomBritishDirector107485520001
    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
    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
    MITCHELL, Michael Wilson Jamieson
    52 Laing Gardens
    EH52 6XT Broxburn
    West Lothian
    Director
    52 Laing Gardens
    EH52 6XT Broxburn
    West Lothian
    BritishDirector88805570001
    MYERSCOUGH, Philip John
    4b Barnton Avenue West
    EH4 6DE Edinburgh
    Director
    4b Barnton Avenue West
    EH4 6DE Edinburgh
    BritishCompany Director77976160001
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporeanDirector123800250001
    THOMAS, Alastair
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    Director
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    EnglandBritishCompany Director155371690001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does FRASERS HAMILTON (SHRUBHILL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 04, 2007
    Delivered On Oct 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shrubhill garage, leith walk, edinburgh MID74209.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 12, 2007Registration of a charge (410)
    Floating charge
    Created On Sep 28, 2007
    Delivered On Oct 06, 2007
    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
    • Hamilton Portfolio Partnership
    Transactions
    • Oct 06, 2007Registration of a charge (410)
    • Oct 12, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 28, 2007
    Delivered On Oct 05, 2007
    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
    • Fairbriar PLC
    Transactions
    • Oct 05, 2007Registration of a charge (410)
    • Oct 11, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 28, 2007
    Delivered On Oct 04, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 04, 2007Registration of a charge (410)
    • Oct 06, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 06, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former shrubhill depot, shrub place, edinburgh.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 15, 2005Registration of a charge (410)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 31, 2005
    Delivered On Apr 15, 2005
    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
    • Irish Nationwide Building Society
    Transactions
    • Apr 15, 2005Registration of a charge (410)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (419a)

    Does FRASERS HAMILTON (SHRUBHILL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2012Administration started
    Aug 29, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    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