ROBERT WYPER (PROPERTIES) LIMITED

ROBERT WYPER (PROPERTIES) LIMITED

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

    Company NameROBERT WYPER (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC258166
    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 ROBERT WYPER (PROPERTIES) LIMITED?

    • (7020) /

    Where is ROBERT WYPER (PROPERTIES) LIMITED located?

    Registered Office Address
    Titanium 1 King'S Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERT WYPER (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMERBRANCH LIMITEDOct 24, 2003Oct 24, 2003

    What are the latest accounts for ROBERT WYPER (PROPERTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for ROBERT WYPER (PROPERTIES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROBERT WYPER (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    5 pages2.26B(Scot)

    Administrator's progress report

    5 pages2.20B(Scot)

    Administrator's progress report

    5 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's proposal

    27 pages2.16B(Scot)

    Registered office address changed from * 17/25 Dean Street Kilmarnock Ayrshire KA3 1DY* on Oct 30, 2012

    3 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

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

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Wyper as a director

    1 pagesTM01

    Appointment of Christopher Joseph Hendry as a director

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2011

    Statement of capital on Sep 06, 2011

    • Capital: GBP 10,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAA

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Feb 28, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Robert Wyper as a director

    1 pagesTM01

    Director's details changed for David Robert Wyper on Feb 28, 2010

    2 pagesCH01

    Who are the officers of ROBERT WYPER (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCULLION, Robert Macgauchie
    11 Dundonald Road
    KA1 1RU Kilmarnock
    Secretary
    11 Dundonald Road
    KA1 1RU Kilmarnock
    British66151010003
    HENDRY, Christopher Joseph
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish164772140001
    HARKNESS, John
    Aldowrie 14 Kay Park Terrace
    KA3 7AZ Kilmarnock
    Ayrshire
    Secretary
    Aldowrie 14 Kay Park Terrace
    KA3 7AZ Kilmarnock
    Ayrshire
    British44012000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HARKNESS, John
    Aldowrie 14 Kay Park Terrace
    KA3 7AZ Kilmarnock
    Ayrshire
    Director
    Aldowrie 14 Kay Park Terrace
    KA3 7AZ Kilmarnock
    Ayrshire
    British44012000001
    WYPER, David Robert
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    Director
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    ScotlandBritish113507280001
    WYPER, Robert Littlejohn
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    Director
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    ScotlandScottish6579320001
    WYPER, Robert Littlejohn
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    Director
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    ScotlandScottish6579320001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ROBERT WYPER (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 23, 2008
    Delivered On Jan 26, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The oak inn, 15 dean street, kilmarnock AYR18887.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 26, 2008Registration of a charge (410)
    Standard security
    Created On Nov 26, 2004
    Delivered On Dec 03, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    17-25 dean street, kilmarnock, ayrshire AYR17665.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 03, 2004Registration of a charge (410)
    Floating charge
    Created On May 25, 2004
    Delivered On Jun 12, 2004
    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
    • Jun 12, 2004Registration of a charge (410)

    Does ROBERT WYPER (PROPERTIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2010Petition date
    Jun 04, 2010Commencement of winding up
    Jul 14, 2010Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    141 Bothwell Street
    G2 7EQ Glasgow
    provisional liquidator
    141 Bothwell Street
    G2 7EQ Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Jun 30, 2014Administration ended
    Oct 24, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow

    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