ISLE OF SHUNA PLC

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

    Company NameISLE OF SHUNA PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC282270
    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 ISLE OF SHUNA PLC?

    • (5138) /

    Where is ISLE OF SHUNA PLC located?

    Registered Office Address
    32 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISLE OF SHUNA PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ISLE OF SHUNA PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    11 pages2.26B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Statement of administrator's proposal

    3 pages2.16B(Scot)

    Statement of administrator's proposal

    4 pages2.16B(Scot)

    Statement of administrator's proposal

    3 pages2.16B(Scot)

    Statement of administrator's proposal

    35 pages2.16B(Scot)

    Statement of administrator's proposal

    33 pages2.16B(Scot)

    Statement of administrator's proposal

    6 pages2.16B(Scot)

    Statement of affairs with form 2.14B(Scot)

    24 pages2.15B(Scot)

    Registered office address changed from Kirkidale Industrial Estate Walls Shetland ZE2 9QX on Oct 07, 2010

    2 pagesAD01

    Appointment of an administrator

    6 pages2.11B(Scot)

    Termination of appointment of Paula Rice as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Statement of capital following an allotment of shares on Jul 20, 2010

    • Capital: GBP 557,213.00
    5 pagesSH01

    Termination of appointment of Cristin Mackenzie as a director

    1 pagesTM01

    Annual return made up to Mar 30, 2010 with full list of shareholders

    58 pagesAR01

    Director's details changed for Cristin Thomas Murdoch Munro Mackenzie on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Donald Gillies as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 31, 2010

    • Capital: GBP 465,007.30
    5 pagesSH01

    Group of companies' accounts made up to Jun 30, 2009

    26 pagesAA

    Statement of capital following an allotment of shares on May 11, 2009

    • Capital: GBP 324,778.8
    5 pagesSH01

    Who are the officers of ISLE OF SHUNA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Roderick Alexander Drake
    Cantsfield House
    Cantsfield
    LA6 2QT Carnforth
    Director
    Cantsfield House
    Cantsfield
    LA6 2QT Carnforth
    United KingdomBritish67056210002
    MORAN, Michael Edward
    Orchard House
    New Road, Sutton
    OX29 5RT Witney
    Oxfordshire
    Director
    Orchard House
    New Road, Sutton
    OX29 5RT Witney
    Oxfordshire
    EnglandBritish111311880001
    PARKINSON, Charles Malcolm
    The Old Barn
    Felsham Road Cockfield
    IP30 0HP Bury St Edmund
    Suffolk
    Director
    The Old Barn
    Felsham Road Cockfield
    IP30 0HP Bury St Edmund
    Suffolk
    United KingdomBritish102230740001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    RICE, Paula Jane
    Downing Court
    EH25 9PN Roslin
    6
    Midlothian
    Secretary
    Downing Court
    EH25 9PN Roslin
    6
    Midlothian
    British140161710001
    BREWER, John Douglas
    59 Shawfield Street
    SW3 4BA London
    Director
    59 Shawfield Street
    SW3 4BA London
    EnglandBritish86866100001
    FELL, David Nolan
    115 Ashfield Street
    E1 3EX London
    Director
    115 Ashfield Street
    E1 3EX London
    EnglandBritish3922240001
    GILLIES, Donald
    26 Tern Brae
    Ladywell West
    EH54 6UQ Livingston
    West Lothian
    Director
    26 Tern Brae
    Ladywell West
    EH54 6UQ Livingston
    West Lothian
    ScotlandBritish126807330001
    MACKENZIE, Cristin Thomas Murdoch Munro
    Isle Of Lewis
    K52 9EL Timsgarry
    Scaliscro Lodge, Uig
    Western Isles
    Director
    Isle Of Lewis
    K52 9EL Timsgarry
    Scaliscro Lodge, Uig
    Western Isles
    ScotlandBritish18954720003

    Does ISLE OF SHUNA PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of a ship
    Created On Jul 06, 2009
    Delivered On Jul 08, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship centaur official number 914906.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited
    Transactions
    • Jul 08, 2009Registration of a charge (410)
    • Aug 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenants
    Created On Jun 30, 2009
    Delivered On Jul 04, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Compensation requisition of the vessel "centaur".
    Persons Entitled
    • Hsbc Asset Fianance (UK) Limited
    Transactions
    • Jul 04, 2009Registration of a charge (410)
    • Aug 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 09, 2009
    Delivered On Jan 12, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Kirkigarth industrial estate, walls in the parish of walls and sandness, shetland islands.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 12, 2009Registration of a charge (410)
    Floating charge
    Created On Sep 22, 2008
    Delivered On Oct 03, 2008
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2008Registration of a charge (410)
    Debenture
    Created On Aug 20, 2008
    Delivered On Sep 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Donald Gillies and Another
    Transactions
    • Sep 03, 2008Registration of a charge (410)
    Floating charge
    Created On Oct 17, 2007
    Delivered On Oct 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all freehold and leasehold property, fixed charges and floating charge over all assets - see form 410 for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 31, 2007Registration of a charge (410)
    • Aug 21, 2008Statement of satisfaction of a charge in full or part (419a)

    Does ISLE OF SHUNA PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2012Administration ended
    Aug 11, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Graham Douglas Frost
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh

    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