R.F. CHATTELLE (DEVELOPMENTS) LIMITED

R.F. CHATTELLE (DEVELOPMENTS) LIMITED

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

    Company NameR.F. CHATTELLE (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC250775
    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 R.F. CHATTELLE (DEVELOPMENTS) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is R.F. CHATTELLE (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of R.F. CHATTELLE (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON FRAME HOMES LIMITEDFeb 03, 2005Feb 03, 2005
    MICHI LIMITEDJun 09, 2003Jun 09, 2003

    What are the latest accounts for R.F. CHATTELLE (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for R.F. CHATTELLE (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    18 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Insolvency court order

    Court order insolvency:o/c Provisional Liquidator Recalled 29/09/2015
    1 pagesLIQ MISC OC

    Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 02, 2015

    2 pagesAD01

    Appointment of an administrator

    2 pages2.11B(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    4 pagesAR01

    Amended accounts made up to Oct 31, 2009

    5 pagesAAMD

    Total exemption small company accounts made up to Oct 31, 2009

    5 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Joseph Whyte on Jun 10, 2010

    2 pagesCH01

    Who are the officers of R.F. CHATTELLE (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Adam Inglis
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Secretary
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    British192130002
    DONNELLY, William Anthony
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    United KingdomBritishCompany Director60236030005
    FRAME, Joseph
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    United KingdomBritishProperty Developer105117400001
    WHYTE, John Joseph
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    ScotlandBritishCompany Director9384550003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MARTIN, Eric Harvey
    Midgavin
    Belltrees Road
    PA9 1DL Howwood
    Renfrewshire
    Director
    Midgavin
    Belltrees Road
    PA9 1DL Howwood
    Renfrewshire
    United KingdomBritishYacht Specialist321480002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does R.F. CHATTELLE (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 10, 2007
    Delivered On Dec 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at cleghorn, lanark LAN473 LAN6588 LAN23650.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 12, 2007Registration of a charge (410)
    Floating charge
    Created On Nov 23, 2007
    Delivered On Nov 28, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 28, 2007Registration of a charge (410)
    Standard security
    Created On Oct 26, 2006
    Delivered On Oct 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming kirkton house, carluke LAN125594.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2006Registration of a charge (410)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (419a)

    Does R.F. CHATTELLE (DEVELOPMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2015Conclusion of winding up
    Jul 27, 2015Petition date
    Jul 27, 2015Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Mcgregor
    65 Bath Street
    G2 2BX Glasgow
    provisional liquidator
    65 Bath Street
    G2 2BX Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Sep 29, 2015Administration started
    Mar 28, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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