FREDERICK PROPERTIES LIMITED
Overview
Company Name | FREDERICK PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC260060 |
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 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 Address | No |
What were the previous names of FREDERICK PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
FREDERICK INVESTMENTS LIMITED | Jan 09, 2004 | Jan 09, 2004 |
BLP 2003-69 LIMITED | Dec 01, 2003 | Dec 01, 2003 |
What are the latest accounts for FREDERICK PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for FREDERICK PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Lycidas Secretaries Limited as a secretary on Jan 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Oct 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lycidas Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 80 George Street Edinburgh EH2 3BU* on Jun 06, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Director's details changed for John Seton Burrell Carson on Dec 04, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Norman Thomas Galloway Galbraith on Dec 04, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of FREDERICK PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARSON, John Seton Burrell | Director | c/o Northam Frederick Hill Street EH2 3JZ Edinburgh 6 | United Kingdom | British | Director | 335180001 | ||||||||
GALBRAITH, Norman Thomas Galloway | Director | c/o Northam Frederick Hill Street EH2 3JZ Edinburgh 6 United Kingdom | United Kingdom | British | Farmer & Director | 848420002 | ||||||||
NORTHAM, George Reginald Usher | Director | c/o Northam Frederick Hill Street EH2 3JZ Edinburgh 6 United Kingdom | United Kingdom | British | Chartered Surveyor | 105444280002 | ||||||||
STEWART, Alexander Donald | Director | c/o Northam Frederick Hill Street EH2 3JZ Edinburgh 6 | United Kingdom | British | Farmer | 51250001 | ||||||||
LYCIDAS SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 38621920004 | ||||||||||
SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||||||
BLP FORMATIONS LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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