FREDERICK PROPERTIES LIMITED

FREDERICK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFREDERICK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC260060
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREDERICK PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FREDERICK PROPERTIES LIMITED located?

    Registered Office Address
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FREDERICK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREDERICK INVESTMENTS LIMITEDJan 09, 2004Jan 09, 2004
    BLP 2003-69 LIMITEDDec 01, 2003Dec 01, 2003

    What are the latest accounts for FREDERICK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for FREDERICK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    4 pagesCS01

    Termination of appointment of Lycidas Secretaries Limited as a secretary on Jan 01, 2016

    1 pagesTM02

    Annual return made up to Dec 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 175.5
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Oct 08, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 175.5
    SH01

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

    5 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 01, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 175.5
    SH01

    Appointment of Lycidas Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * 80 George Street Edinburgh EH2 3BU* on Jun 06, 2013

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2012

    8 pagesAA

    Director's details changed for John Seton Burrell Carson on Dec 04, 2012

    2 pagesCH01

    Director's details changed for Norman Thomas Galloway Galbraith on Dec 04, 2012

    2 pagesCH01

    Who are the officers of FREDERICK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, John Seton Burrell
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    Director
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    United KingdomBritishDirector335180001
    GALBRAITH, Norman Thomas Galloway
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    United Kingdom
    Director
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    United Kingdom
    United KingdomBritishFarmer & Director848420002
    NORTHAM, George Reginald Usher
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    United Kingdom
    Director
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    United Kingdom
    United KingdomBritishChartered Surveyor105444280002
    STEWART, Alexander Donald
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    Director
    c/o Northam Frederick
    Hill Street
    EH2 3JZ Edinburgh
    6
    United KingdomBritishFarmer51250001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    What are the latest statements on persons with significant control for FREDERICK PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FREDERICK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    94/96 friars vennel, dumfries DMF20293.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2008Registration of a charge (410)
    Standard security
    Created On Aug 27, 2007
    Delivered On Aug 30, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1 & 2, 10-12 queensberry street, dumfries DMF9924.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 2007Registration of a charge (410)
    Legal charge
    Created On Nov 14, 2006
    Delivered On Nov 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on north side of riverside park road (known as brighouse business village), middlesborough.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2006Registration of a charge (410)
    Legal charge
    Created On Nov 14, 2006
    Delivered On Nov 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on north side of riverside park road (known as brighouse business village), middlesborough CE104710.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2006Registration of a charge (410)
    Standard security
    Created On Jun 01, 2006
    Delivered On Jun 13, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Those subjects lying to the west of rose terrace, perth, known as and forming the old academy, rose terrace.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 2006Registration of a charge (410)
    Standard security
    Created On Jan 16, 2006
    Delivered On Jan 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.20 acres at carnegie campus, pitreavie, dunfermline FFE69879.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 2006Registration of a charge (410)
    • Feb 06, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 12, 2004
    Delivered On Nov 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as the delta centre, gemini crescent, dundee technology park, dundee (title number ANG19471) and the tenant's interest in the lease of the aforementioned property dated 14 april and 25 may 1988 (title number ang 10755).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2004Registration of a charge (410)
    Standard security
    Created On Sep 06, 2004
    Delivered On Sep 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    21 golden square, aberdeen ABN74853 ABN61199.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Sep 01, 2004
    Delivered On Sep 04, 2004
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 2004Registration of a charge (410)
    • May 30, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On May 28, 2004
    Delivered On Jun 14, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ballingall industrial estate, dundee ANG19072.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2004Registration of a charge (410)

    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