MOREDUN LP (GENERAL PARTNER) LIMITED

MOREDUN LP (GENERAL PARTNER) LIMITED

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

    Company NameMOREDUN LP (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277538
    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 MOREDUN LP (GENERAL PARTNER) LIMITED?

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

    Where is MOREDUN LP (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOREDUN LP (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MOREDUN LP (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 17, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    20 pagesAA

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 33 in full

    1 pagesMR04

    Annual return made up to Dec 17, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    21 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    24 pagesAA

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Satisfaction of charge 32 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Appointment of Mr Duncan Edward Johnson as a director

    2 pagesAP01

    Termination of appointment of Charles Cayzer as a director

    1 pagesTM01

    Annual return made up to Dec 17, 2012 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    25 pagesAA

    Registered office address changed from * 3a Dublin Street Edinburgh EH1 3PG Scotland* on Jun 27, 2012

    1 pagesAD01

    Registered office address changed from * Dundas Huse Westfield Park Midlothian EH22 3FB* on May 17, 2012

    1 pagesAD01

    Annual return made up to Dec 17, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Nicholas Antony George Daugh on Dec 22, 2011

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2011

    22 pagesAA

    Who are the officers of MOREDUN LP (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIE, James Mills
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    Secretary
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    BritishAccountant825830002
    CROW, Angus Neil
    9 Sunbury Place
    EH4 3BY Edinburgh
    Scotland
    Director
    9 Sunbury Place
    EH4 3BY Edinburgh
    Scotland
    ScotlandBritishChartered Surveyor40641060001
    JOHNSON, Duncan Edward
    Dublin Street
    EH1 3PG Edinburgh
    11a
    United Kingdom
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    United Kingdom
    United KingdomBritishInvestment Executive266556880001
    PECK, David Howard
    2 (3f1) Eyre Crescent
    EH3 5ET Edinburgh
    Director
    2 (3f1) Eyre Crescent
    EH3 5ET Edinburgh
    United KingdomBritishManaging Director48939900001
    SEALEY, Barry Edward
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    Director
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    ScotlandBritishBusiness Consultant23790001
    WAUGH, Nicholas Antony George
    Westfield Park
    EH22 3FB Dalkeith
    Dundas House
    Midlothian
    Great Britain
    Director
    Westfield Park
    EH22 3FB Dalkeith
    Dundas House
    Midlothian
    Great Britain
    United KingdomBritishChartered Surveyor68266300003
    WILKIE, James Mills
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    Director
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    ScotlandBritishAccountant825830002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    CAYZER, Charles William, The Honourable
    Brize Lodge
    OX7 3DD Leafield
    Oxfordshire
    Director
    Brize Lodge
    OX7 3DD Leafield
    Oxfordshire
    EnglandBritishDirector35858830005
    LEGGATE, Peter James Arthur
    Greenlawdean House
    Greenlaw
    TD10 6XP Duns
    Berwickshire
    Director
    Greenlawdean House
    Greenlaw
    TD10 6XP Duns
    Berwickshire
    ScotlandBritishChartered Surveyor624640004
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does MOREDUN LP (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jun 25, 2010
    Delivered On Jul 16, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The depositor covenants to discharge on demand the depositors obligations to the bank the deposit subject to re-assignment on redemption.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2010Registration of a charge (MG01s)
    • Dec 01, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 11, 2008
    Delivered On Feb 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3B, 53 kilpatrick drive, rashielee indistrial estate, erskine.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2008Registration of a charge (410)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 4 young place, kelvin industrial estate, east kilbride (title number LAN127023).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 2 bankhead avenue, glenrothes (title number FFE28184).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 4 bankhead avenue, glenrothes (title number FFE20725).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 58 quarry street, hamilton (title number LAN43775).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 66 quarry street, hamilton (title number LAN40585).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 1 and 2 newark place and 2 and 3 newark road, glenrothes (title number FFE26886).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at festival court, brand street/whitefield road, govan, glasgow (title number GLA134405).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in the lease over units 1-2, festival court, brand street, glasgow (title number GLA120295).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in the lease over 3B rashielee industrial estate, erskine (title number REN87875).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in a lease of the subjects on the west side of palacecraig street, coatbridge (title number LAN130729).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the east side of minto drive, altens industrial estate, aberdeen (title number KNC5608).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Aug 24, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground at faraday street, dryburgh industrial estate, dundee, angus extending to 1.14 hectares (title number ANG34319).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in the area of ground to the south of baird avenue, dryburgh industrial estate, dundee, angus extending 1.14 hectares (title number ANG34315).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in the lease over subjects at howemoss crescent, aberdeen (title number ABN22602).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming unit e, fallside road industrial estate, bothwell (title number LAN49382).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the west side of cloverhill road, bridge of don, aberdeen (title number ABN8426).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subject known as and forming 1 tennant avenue, east kilbride (title number LAN77676).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    Legal charge
    Created On Feb 18, 2005
    Delivered On Mar 01, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all that freehold land and buildings known as charles house, 61-69 derngate, 1 bedford road and 2 hazelwood road, northampton (title number NN153151); fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 2005Registration of a charge (410)
    Legal charge
    Created On Feb 18, 2005
    Delivered On Mar 01, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over that freehold land and buildings on the north side of mar fair, northampton known as castle house, 54-76 (even) mare fair (title number NN52250); fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 2005Registration of a charge (410)
    Legal charge
    Created On Feb 18, 2005
    Delivered On Mar 01, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the lands lying to the south of brunel street on the north west of railway street, newcastle upon tyne, tyne and wear (title number TY259749); fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 2005Registration of a charge (410)
    Legal charge
    Created On Feb 18, 2005
    Delivered On Mar 01, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as freehold land being units 1 and 4 langage industrial estate, plympton, plymouth (title number DN274237); fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 2005Registration of a charge (410)
    Standard security
    Created On Feb 03, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in the lease of the subjects comprising 28, 30, 32, 34, 36, 38 and 40 bridgegate square, irvine (title number ayr 161).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2005Registration of a charge (410)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 03, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising 28, 30, 32, 34, 36, 38 and 40 bridgegate square, irvine (title number ayr 160).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2005Registration of a charge (410)
    • Dec 13, 2013Satisfaction of a charge (MR04)

    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