SLACKBUIE LIMITED

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

    Company NameSLACKBUIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC272477
    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 SLACKBUIE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SLACKBUIE LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SLACKBUIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH SLACKBUIE LIMITEDSep 23, 2004Sep 23, 2004
    HMS (564) LIMITEDAug 26, 2004Aug 26, 2004

    What are the latest accounts for SLACKBUIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for SLACKBUIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on Jul 05, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Satisfaction of charge SC2724770006 in full

    1 pagesMR04

    Satisfaction of charge SC2724770008 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Jun 30, 2017

    7 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 26, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Jun 30, 2016

    15 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 26, 2016 with updates

    6 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    13 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    Satisfaction of charge SC2724770007 in full

    4 pagesMR04

    Annual return made up to Aug 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of SLACKBUIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritish50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritish113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166634360001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BRAZIER, Stephen Harvey
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    Director
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    EnglandBritish100183520001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritish116919700001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritish62550910001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    British116141930001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of SLACKBUIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulloch Group Ltd
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredScotland
    Registration NumberSc166347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 SLACKBUIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 24, 2015
    Delivered On Apr 03, 2015
    Satisfied
    Brief description
    Land lying to the northeast of culduthel road, slackbuie, inverness. Title number INV9807. For more details please refer to instrument.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2015Registration of a charge (MR01)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Remich Holding Ii S a R L
    Transactions
    • Mar 12, 2015Registration of a charge (MR01)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 03, 2012
    Delivered On Jul 11, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site comprising part of lower and upper slackbuie farms inverness INV9807.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 11, 2012Registration of a charge (MG01s)
    • Apr 29, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 28, 2012
    Delivered On Jul 05, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 05, 2012Registration of a charge (MG01s)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 27, 2005
    Delivered On Feb 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site comprising part of lower and upper slackbuie farms, inverness in the county of inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 2005Registration of a charge (410)
    • Apr 29, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 07, 2005
    Delivered On Jan 25, 2005
    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
    • Jan 25, 2005Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 08, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All obligations and liabilities undertaken by inverness property development LLP
    Short particulars
    Those areas of ground comprising part of the lower and upper slackbuie farms, inverness together with the buildings and erections thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2004Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)

    Does SLACKBUIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Commencement of winding up
    Oct 30, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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