SOUTHPLACE (WEST) LIMITED

SOUTHPLACE (WEST) LIMITED

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

    Company NameSOUTHPLACE (WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257107
    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 SOUTHPLACE (WEST) LIMITED?

    • (7011) /

    Where is SOUTHPLACE (WEST) LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    Ten George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHPLACE (WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 759 LIMITEDOct 06, 2003Oct 06, 2003

    What are the latest accounts for SOUTHPLACE (WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What are the latest filings for SOUTHPLACE (WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    6 pages2.26B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.13B(Scot)

    15 pages2.15B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    legacy

    21 pages2.18B(Scot)

    Statement of administrator's proposal

    20 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    2 pages419a(Scot)

    Full accounts made up to Jul 31, 2007

    11 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages410(Scot)

    legacy

    1 pages225

    legacy

    3 pages363a

    Who are the officers of SOUTHPLACE (WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Anne Elizabeth
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    Secretary
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    British74781620001
    CLINTON, David
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    Director
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    United KingdomBritish30279690002
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Director
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    EnglandIrish46067860003
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritish145630001
    STEVENSON, Robert Ronney
    Hillside Cottage Bellesdale Avenue
    KA30 9EF Largs
    Ayrshire
    Director
    Hillside Cottage Bellesdale Avenue
    KA30 9EF Largs
    Ayrshire
    ScotlandBritish48388730001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    PRICHARD, Kim Alan
    24 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    Director
    24 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    British72744060002
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritish72331280002
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Does SOUTHPLACE (WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 12, 2007
    Delivered On Dec 17, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects to north of dunrobin road, airdrie LAN198296.
    Persons Entitled
    • Bank of Sotland PLC
    Transactions
    • Dec 17, 2007Registration of a charge (410)
    Standard security
    Created On Nov 09, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as kings nursing home, 21 links road, prestwick ayr 15850.
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Oct 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as kings nursing home, 21 links road, prestwick ayr 15850.
    Persons Entitled
    • Kenmore Homes Limited
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as kings nursing home, 21 links road, prestwick AYR15850.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 2005
    Delivered On Nov 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as kings nursing home, 21 links road, prestwick ayr 15850.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2005Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 02, 2005
    Delivered On Nov 07, 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
    • Kenmore Homes Limited
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Nov 25, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 25, 2004
    Delivered On Dec 06, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 winton drive, kelvinside, glasgow GLA98567 GLA143705 GLA18021.
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Dec 06, 2004Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 25, 2004
    Delivered On Dec 06, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 winton drive, kelvinside, glasgow GLA98567 GLA143705 GLA18021.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Dec 06, 2004Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 25, 2004
    Delivered On Dec 04, 2004
    Outstanding
    Amount secured
    All sums due in respect of the personal bond dated 27 october 2004
    Short particulars
    The property at winton drive, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2004Registration of a charge (410)
    Standard security
    Created On Feb 13, 2004
    Delivered On Feb 21, 2004
    Satisfied
    Amount secured
    All sums due in terms of a guarantee dated 11 december 2003
    Short particulars
    The subjects known as and forming 57 elliot street, glasgow (title number GLA145539); the subjects known as and forming 75A houldsworth street, glasgow (title number GLA49078) and the subjects known as and forming 57 elliot street and 75A houldsworth street, glasgow (title number GLA170064).
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Feb 21, 2004Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 13, 2004
    Delivered On Feb 21, 2004
    Satisfied
    Amount secured
    All sums due in terms of a guarantee dated 11 december 2003
    Short particulars
    The subjects known as and forming 57 elliot street, glasgow (title number GLA145539); the subjects known as and forming 75A houldsworth street, glasgow (title number GLA49078) and the subjects forming 57 elliot street and 75A houldsworth street, glasgow (title number GLA170064).
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Feb 21, 2004Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 13, 2004
    Delivered On Feb 19, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    57 elliot street & 75A houldsworth street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Dec 12, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All sums due including all sums due in terms of a guarantee dated 11 december 2003
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Dec 31, 2003Registration of a charge (410)
    • Jan 05, 2004Alteration to a floating charge (466 Scot)
    • Nov 08, 2004Alteration to a floating charge (466 Scot)
    • Nov 25, 2005Alteration to a floating charge (466 Scot)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 12, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All sums due including all sums due in terms of a guarantee dated 11 december 2003
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Dec 31, 2003Registration of a charge (410)
    • Jan 05, 2004Alteration to a floating charge (466 Scot)
    • Nov 08, 2004Alteration to a floating charge (466 Scot)
    • Nov 25, 2005Alteration to a floating charge (466 Scot)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 12, 2003
    Delivered On Dec 23, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 2003Registration of a charge (410)
    • Jan 06, 2004Alteration to a floating charge (466 Scot)
    • Nov 09, 2004Alteration to a floating charge (466 Scot)
    • Nov 16, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does SOUTHPLACE (WEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2012Administration ended
    Dec 12, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ 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