ADAM & COMPANY SECOND GENERAL PARTNER LIMITED

ADAM & COMPANY SECOND GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADAM & COMPANY SECOND GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC269047
    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 ADAM & COMPANY SECOND GENERAL PARTNER LIMITED?

    • (7011) /

    Where is ADAM & COMPANY SECOND GENERAL PARTNER LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADAM & COMPANY SECOND GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2010

    What are the latest filings for ADAM & COMPANY SECOND GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    4 pagesWU16(Scot)

    Termination of appointment of Harry James Morgan as a director on Feb 16, 2012

    1 pagesTM01

    Registered office address changed from * C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 22 Charlotte Square Edinburgh Midlothian EH2 4DF* on Feb 16, 2012

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Jun 10, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2011

    Statement of capital on Jun 10, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Robert William Middleton Brook on Jun 10, 2011

    2 pagesCH01

    Director's details changed for Harry James Morgan on Jun 10, 2011

    2 pagesCH01

    Director's details changed for John David Webber on Jun 10, 2011

    2 pagesCH01

    Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom

    1 pagesAD02

    Termination of appointment of Andrew Mulligan as a director

    1 pagesTM01

    Annual return made up to Jun 10, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for John David Webber on Jun 10, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Andrew Kyle Mulligan on Jun 10, 2010

    2 pagesCH01

    Full accounts made up to Apr 05, 2010

    12 pagesAA

    Memorandum and Articles of Association

    18 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) 10/02/2010
    RES13

    Appointment of Robert William Middleton Brook as a director

    3 pagesAP01

    Who are the officers of ADAM & COMPANY SECOND GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Robert William Middleton
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritish149783170001
    WEBBER, John David
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritish41493670002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    HEDDERWICK, Alexander Mark
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    Director
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    United KingdomBritish89989960001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    MORGAN, Harry James
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritish103806200002
    MORRIS, Philip Taylor
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Scotland
    Director
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Scotland
    British35386590001
    MULLIGAN, Andrew Kyle
    186 Cockburn Crescent
    Balerno
    EH14 7LU Edinburgh
    Midlothian
    Director
    186 Cockburn Crescent
    Balerno
    EH14 7LU Edinburgh
    Midlothian
    United KingdomBritish161603300002
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritish104673590001

    Does ADAM & COMPANY SECOND GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On Jul 17, 2006
    Delivered On Jul 27, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage land and buildings at thynne street, bolton LA163070.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Jul 27, 2006Registration of a charge (410)
    Supplemental security agreement
    Created On May 31, 2006
    Delivered On Jun 05, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and buildings at llantrisant, pontyclun CYM74964.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Jun 05, 2006Registration of a charge (410)
    Standard security
    Created On Apr 18, 2006
    Delivered On Apr 25, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The leasehold interest in the subjects at blair court, clydebank business park, clydebank dmb 78012.
    Persons Entitled
    • Hypo Real Estate Bank International Ag, London Branch
    Transactions
    • Apr 25, 2006Registration of a charge (410)
    Assignation of rents
    Created On Apr 11, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor assigns all right, title and interest in and to the rental income in respect of the property known as blair court, clydebank business park, clydebank dmb 78012.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Apr 21, 2006Registration of a charge (410)
    Supplemental security agreement
    Created On Apr 05, 2006
    Delivered On Apr 11, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of a first legal mortgage all estates and interests in the property specified in the schedule to the deed.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Apr 11, 2006Registration of a charge (410)
    Supplemental security agreement
    Created On Mar 03, 2006
    Delivered On Mar 07, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over leasehold property known as units a & b, seaham grange industrial estate, seaham, durham.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Mar 07, 2006Registration of a charge (410)
    Standard security
    Created On Dec 15, 2005
    Delivered On Dec 21, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1,2,3,4A,4B,4C,4D,4E,4F & 11 forties campus & unit 16, cromarty campus, rosyth europarc FFE23924.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Dec 21, 2005Registration of a charge (410)
    Assignation of rents
    Created On Dec 09, 2005
    Delivered On Dec 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in and to the rental income over units 1,2,3,4A,4B,4C,4D,4E,4F & 11 forties campus & unit 16 cromarty campuse, rosyth europarc FFE23924.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Dec 14, 2005Registration of a charge (410)
    Supplemental security agreement
    Created On Nov 18, 2005
    Delivered On Nov 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property on north east side of darby close, cheney manor industrial estate, swindon, wiltshire.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Nov 23, 2005Registration of a charge (410)
    Supplemental security agreement
    Created On Aug 19, 2005
    Delivered On Aug 26, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over tenon house, ferryboat lane, sunderland TY384699.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Aug 26, 2005Registration of a charge (410)
    Standard security
    Created On Jul 14, 2005
    Delivered On Jul 19, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest under the three leases of the property known as 636-646 south street, glasgow between the city of glasgow district council and havelock builders limited gla 14907.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jul 19, 2005Registration of a charge (410)
    Assignation of rents
    Created On Jul 04, 2005
    Delivered On Jul 11, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to the credit agreement and each finance document
    Short particulars
    Right, title and interest in and to the rental income in respect of the property known as 636-646 south street, glasgow (title number GLA14907).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jul 11, 2005Registration of a charge (410)
    Standard security
    Created On Jun 30, 2005
    Delivered On Jul 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as 3 to 10 callander business park in the county of stirling.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jul 12, 2005Registration of a charge (410)
    Assignation of rents
    Created On Jun 29, 2005
    Delivered On Jul 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor assigns all right, title and interest in and to the rental income as security for the secured liabilities.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    Standard security
    Created On Mar 30, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to a credit agreement dated 2 march 2005 and each finance document referred to as such in the credit agreement
    Short particulars
    The subjects known as and forming 870/890 south street, whiteinch, glasgow (title number GLA71872).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 30, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to a credit agreement dated 2 march 2005 and each finance document referred to as such in the credit agreement
    Short particulars
    The subjects on the northeast side of craigmont street, maryhill, glasgow (sometime known as 24 craigmont street, glasgow) (title number GLA80152).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 30, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due under or puruant to a credit agreement dated 2 march 2005 and each finance document referred to as such in the credit agreement
    Short particulars
    The subjects known as and forming 23 cliftonhall road, newbridge, edinburgh (title number MID12530).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 30, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to a credit agreement dated 2 march 2005 and each finance document referred to as such in the credit agreement
    Short particulars
    The subjects on the northeast side of south street, glasgow known as albion trading estate (title number GLA33429).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Assignation of rents
    Created On Mar 22, 2005
    Delivered On Mar 29, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to the credit agreement and each finance document
    Short particulars
    All right, title and interest in and to the rental income in relation to the subjects known as and forming 870/890 south street, whiteinch, glasgow (title number GLA71872).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Mar 29, 2005Registration of a charge (410)
    Assignation of rents
    Created On Mar 22, 2005
    Delivered On Mar 29, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to the credit agreement and each finance document
    Short particulars
    All right, title and interest in and to the rental income in relation to the subjects known as and forming 23 cliftonhall road, newbridge, edinburgh (title number MID12530).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Mar 29, 2005Registration of a charge (410)
    Assignation of rents
    Created On Mar 22, 2005
    Delivered On Mar 29, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to the credit agreement and each finance document
    Short particulars
    All right, title and interest in and to the rental income in relation to the subjects on the northeast side of craigmont street, maryhill, glasgow (sometime known as 24 craigmont street, glasgow) (title number GLA80152).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Mar 29, 2005Registration of a charge (410)
    Assignation of rents
    Created On Mar 22, 2005
    Delivered On Mar 29, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to the credit agreement and each finance document
    Short particulars
    All right, title and interest in and to the rental income in relation to the subjects on the northeast side of south street, glasgow known as albion trading estate (title number GLA33429).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Mar 29, 2005Registration of a charge (410)
    Supplemental security agreement
    Created On Mar 15, 2005
    Delivered On Mar 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold or leasehold property being: 3 horseshoes mall, warminster, wiltshire WT110331 WT101109 WT179676.
    Persons Entitled
    • Hypo Real Estate Bank International as Agen and Trustee
    Transactions
    • Mar 30, 2005Registration of a charge (410)
    Security agreement
    Created On Mar 02, 2005
    Delivered On Mar 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over real property. Firts fixed charge over shares, all plant and machinery. See form 410 for further details.
    Persons Entitled
    • Hypo Real Estate Bank International as Agent & Trustee
    Transactions
    • Mar 14, 2005Registration of a charge (410)

    Does ADAM & COMPANY SECOND GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2012Conclusion of winding up
    Dec 14, 2011Petition date
    Dec 14, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Cambpell Maclennan
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    provisional liquidator
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    Kenneth Robert Craig
    48 St. Vincent Street
    G2 5TS Glasgow
    provisional liquidator
    48 St. Vincent Street
    G2 5TS Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Aug 17, 2020Conclusion of winding up
    Jan 31, 2012Petition date
    Jan 31, 2012Commencement of winding up
    Dec 17, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    160 Dundee Street
    EH11 1DQ Edinburgh
    Thomas Campbell Maclennan
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    practitioner
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    Notesscottish-insolvency-info

    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