SCOTIA ASSETS LIMITED
Overview
Company Name | SCOTIA ASSETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC252501 |
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 SCOTIA ASSETS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SCOTIA ASSETS LIMITED located?
Registered Office Address | Flat 1/1 14 Cornwall Street G41 1AQ Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTIA ASSETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for SCOTIA ASSETS 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 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Douglas Thomson on Apr 05, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Flat 1/1 48 Pleasance Street Glasgow G43 1SW* on Apr 08, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Director Robert Gordon Thomson as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Alan Douglas Thomson on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of The Anderson Partnership as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SCOTIA ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, David | Secretary | 14 Cornwall Street G41 1AQ Glasgow Flat 1/1 Scotland | 147047360001 | |||||||
THOMSON, Alan Douglas | Director | 14 Cornwall Street G41 1AQ Glasgow Flat 1/1 Scotland | Scotland | Scottish | Director | 41736010005 | ||||
THOMSON, Robert Gordon, Director | Director | 14 Cornwall Street G41 1AQ Glasgow Flat 1/1 Scotland | United Kingdom | Scottish | Self Employed | 168495880001 | ||||
THOMSON, Eva Birgitta | Secretary | 6 Kirkdene Avenue Newton Mearns G77 5RN Glasgow Renfrewshire | British | Secretary | 92320350001 | |||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
THE ANDERSON PARTNERSHIP | Secretary | Charles Oakley House 125 West Regent Street G2 2SA Glasgow Lanarkshire | 99721420001 | |||||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of SCOTIA ASSETS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Douglas Thomson | Apr 06, 2016 | 14 Cornwall Street G41 1AQ Glasgow Flat 1/1 | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
|
Does SCOTIA ASSETS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 09, 2010 Delivered On Nov 18, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The eastmost flat on the ground floor (known as flat 0/1 of the tenement 49 rannoch street glasgow GLA74293. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 07, 2009 Delivered On Dec 12, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Westmost flat on ground floor, 16 leven street, glasgow GLA68287. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 22, 2005 Delivered On Jan 06, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Plot 149 to be known as 2/1, 44 pleasance street, glasgow GLA162787. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 20, 2005 Delivered On Jan 06, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Plot 151 to be known as 3/1, 44 pleasance street, glasgow GLA162787. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 25, 2004 Delivered On Apr 01, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects known as and forming 13, 15 and 17 james watt place, east kilbride (title numbers LAN101549 and LAN107085). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 31, 2003 Delivered On Nov 08, 2003 | 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
| ||||
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