BOXWOOD ESTATES LIMITED

BOXWOOD ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOXWOOD ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC261764
    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 BOXWOOD ESTATES LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BOXWOOD ESTATES LIMITED located?

    Registered Office Address
    c/o F L WALKER & COMPANY
    2 Woodside Place
    G3 7QF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOXWOOD ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for BOXWOOD ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ewan Grant Findlay as a director on Jan 23, 2019

    1 pagesTM01

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to May 31, 2017

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    6 pagesCS01

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

    6 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ewan Grant Findlay on Feb 08, 2016

    2 pagesCH01

    Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to C/O F L Walker & Company 2 Woodside Place Glasgow G3 7QF on May 19, 2015

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Total exemption small company accounts made up to May 31, 2012

    7 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BOXWOOD ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Andrew Jonathan
    Woodend Drive
    Jordanhill
    G13 1QF Glasgow
    67
    Strathclyde
    Secretary
    Woodend Drive
    Jordanhill
    G13 1QF Glasgow
    67
    Strathclyde
    BritishChartered Surveyor88799500003
    SAUNDERS, Andrew Jonathan
    Woodend Drive
    Jordanhill
    G13 1QF Glasgow
    67
    Strathclyde
    Director
    Woodend Drive
    Jordanhill
    G13 1QF Glasgow
    67
    Strathclyde
    United KingdomBritishChartered Surveyor88799500003
    MCDOUGALL, Margaret Jean
    60 Bank Street
    KA1 1ER Kilmarnock
    Ayrshire
    Secretary
    60 Bank Street
    KA1 1ER Kilmarnock
    Ayrshire
    British98545470001
    FINDLAY, Ewan Grant
    Forest Avenue
    AB15 4TL Aberdeen
    78
    Scotland
    Director
    Forest Avenue
    AB15 4TL Aberdeen
    78
    Scotland
    ScotlandBritishProperty Developer148440780002
    MCMANUS, Lawrence Arthur
    Gartenwall
    Old School Road
    G83 8SD Gartochan
    Strathclyde
    Director
    Gartenwall
    Old School Road
    G83 8SD Gartochan
    Strathclyde
    ScotlandBritishConsultant84023690002
    WHITE, William
    60 Bank Street
    KA1 1ER Kilmarnock
    Director
    60 Bank Street
    KA1 1ER Kilmarnock
    United KingdomBritishChartered Accountant61180350001

    Who are the persons with significant control of BOXWOOD ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Jonathan Saunders
    c/o F L WALKER & COMPANY
    Woodside Place
    G3 7QF Glasgow
    2
    Scotland
    Jul 01, 2016
    c/o F L WALKER & COMPANY
    Woodside Place
    G3 7QF Glasgow
    2
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ewan Grant Findlay
    c/o F L WALKER & COMPANY
    Woodside Place
    G3 7QF Glasgow
    2
    Scotland
    Jul 01, 2016
    c/o F L WALKER & COMPANY
    Woodside Place
    G3 7QF Glasgow
    2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOXWOOD ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 07, 2007
    Delivered On Feb 14, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming 4 bath place, high street, moffat DMF7480.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2007Registration of a charge (410)
    Standard security
    Created On Dec 07, 2005
    Delivered On Dec 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the western house on the first storey of the tenement five hundred and thirty great western road, glasgow gla 77740.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2005Registration of a charge (410)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 2005
    Delivered On Nov 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the westmost house on the third floor of the tenement five hundred and thirty great western road, glasgow gla 173999.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2005Registration of a charge (410)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 04, 2005
    Delivered On Oct 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    57 cresswell street, glasgow GLA27339.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2005Registration of a charge (410)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 18, 2005
    Delivered On Jul 22, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the southmost house on the second floor above the ground or street floor at 24 kersland street, glasgow (title number GLA41057).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2005Registration of a charge (410)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 25, 2004
    Delivered On Dec 03, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    78 crieff road, perth (title number PTH21606).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 2004Registration of a charge (410)
    Standard security
    Created On Jun 07, 2004
    Delivered On Jun 10, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2/1, 57 cresswell street, glasgow GLA109793.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 2004Registration of a charge (410)
    Standard security
    Created On Apr 22, 2004
    Delivered On May 01, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Retail premises at 78 crieff road, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 01, 2004Registration of a charge (410)
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 26, 2004
    Delivered On Mar 05, 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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2004Registration of a charge (410)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 26, 2004
    Delivered On Mar 03, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1/1, 62 airlie street, glasgow GLA14377.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 2004Registration of a charge (410)
    • Jan 18, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 28, 2004
    Delivered On Feb 03, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 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