BALTIC PROPERTIES (SCOTLAND) LIMITED
Overview
| Company Name | BALTIC PROPERTIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC259392 |
| 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 BALTIC PROPERTIES (SCOTLAND) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BALTIC PROPERTIES (SCOTLAND) LIMITED located?
| Registered Office Address | 17 Victoria Street Aberdeen AB10 1PU |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BALTIC PROPERTIES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for BALTIC PROPERTIES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Derek Alexander Reynolds as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Derek Alexander Reynolds as a person with significant control on Nov 26, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Andrew Stephen Minellas as a person with significant control on Nov 26, 2019 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan John Nicoll on Nov 16, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Alan John Nicoll as a person with significant control on Nov 01, 2016 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Alan John Nicoll as a person with significant control on Nov 01, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Alan John Nicoll as a person with significant control on Nov 01, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Alan John Nicoll as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Alan John Nicoll on Nov 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BALTIC PROPERTIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAURIE & CO | Secretary | 17 Victoria Street AB10 1PU Aberdeen | 121994260001 | |||||||
| MINELLAS, Andrew Stephen | Director | Birchwood Lodge 1 South Avenue Cults AB15 9LP Aberdeen | Scotland | British | 59916570001 | |||||
| NICOLL, Alan John | Director | 33 Victoria Road AB35 5QX Ballater Craig Vallich Scotland | United Kingdom | British | 3814070002 | |||||
| FIRSTSCOTTISH SECRETARIES LIMITED | Secretary | Bonnington Bond 2 Anderson Place EH6 5NP Edinburgh Midlothian | 74658800001 | |||||||
| HOWIE, Colin Neville | Director | Craigiebuckler Terrace AB15 8SX Aberdeen 27 United Kingdom | United Kingdom | British | 94281610003 | |||||
| MEARNS, Euan Walter, Dr | Director | 10 Kepplestone Avenue AB15 7XF Aberdeen | United Kingdom | British | 79411010001 | |||||
| REYNOLDS, Derek Alexander | Director | 1 Springdale Crescent Bieldside AB15 9FG Aberdeen | United Kingdom | British | 92750880001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Director | Bonnington Bond 2 Anderson Place EH6 5NP Edinburgh | 91677020001 |
Who are the persons with significant control of BALTIC PROPERTIES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek Alexander Reynolds | Apr 06, 2016 | Bieldside AB15 9FG Aberdeen 1 Springdale Crescent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Stephen Minellas | Apr 06, 2016 | 1 South Avenue Cults AB15 9LP Aberdeen Birchwood Lodge Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan John Nicoll | Apr 06, 2016 | 33 Victoria Road AB35 5QX Ballater Craig Vallich Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does BALTIC PROPERTIES (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 12, 2014 Delivered On Feb 21, 2014 | Outstanding | ||
Brief description 33 holburn street aberdeen. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 06, 2004 Delivered On Jan 10, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 33 holburn street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 11, 2003 Delivered On Dec 17, 2003 | 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
| ||||
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