FOCUS URBAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFOCUS URBAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282853
    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 FOCUS URBAN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FOCUS URBAN LIMITED located?

    Registered Office Address
    C/O Griffiths Wilcock & Co
    24 Sandyford Place
    G3 7NG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS URBAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO ONE HUNDRED AND FORTY FIVE LIMITEDApr 07, 2005Apr 07, 2005

    What are the latest accounts for FOCUS URBAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for FOCUS URBAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOCUS URBAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alan Paton as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2013

    Statement of capital on Apr 25, 2013

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG03s

    Annual return made up to Apr 07, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Alan Paton as a director

    2 pagesAP01

    Termination of appointment of Douglas Cameron as a director

    1 pagesTM01

    Termination of appointment of Douglas Cameron as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    legacy

    6 pagesMG01s

    legacy

    3 pagesMG02s

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Apr 07, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Douglas Lawrence Cameron on Apr 01, 2011

    2 pagesCH01

    Director's details changed for Mr William Muir Anderson on Apr 01, 2011

    2 pagesCH01

    Secretary's details changed for Douglas Lawrence Cameron on Apr 01, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for William Muir Anderson on Oct 02, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2008

    7 pagesAA

    Who are the officers of FOCUS URBAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, William Muir
    C/O Griffiths Wilcock & Co
    24 Sandyford Place
    G3 7NG Glasgow
    Director
    C/O Griffiths Wilcock & Co
    24 Sandyford Place
    G3 7NG Glasgow
    United KingdomBritish1028880002
    CAMERON, Douglas Lawrence
    C/O Griffiths Wilcock & Co
    24 Sandyford Place
    G3 7NG Glasgow
    Secretary
    C/O Griffiths Wilcock & Co
    24 Sandyford Place
    G3 7NG Glasgow
    British73904810001
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    CAMERON, Douglas Lawrence
    C/O Griffiths Wilcock & Co
    24 Sandyford Place
    G3 7NG Glasgow
    Director
    C/O Griffiths Wilcock & Co
    24 Sandyford Place
    G3 7NG Glasgow
    United KingdomBritish73904810001
    PATON, Alan
    227 Sauchiehall Street
    G2 3EX Glasgow
    Kensington House
    Scotland
    Director
    227 Sauchiehall Street
    G2 3EX Glasgow
    Kensington House
    Scotland
    ScotlandBritish167598160001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001

    Does FOCUS URBAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 2011
    Delivered On Oct 27, 2011
    Satisfied
    Amount secured
    Yen 264,000,000
    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
    • Estates Development Capital
    Transactions
    • Oct 27, 2011Registration of a charge (MG01s)
    • Oct 10, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 10, 2008
    Delivered On Mar 15, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.2 ha of ground at roystonhill, rosemount street, millburn street, forrestfield street and hollybank street, glasgow. See form for further details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Mar 15, 2008Registration of a charge (410)
    Floating charge
    Created On Feb 21, 2008
    Delivered On Feb 29, 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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Feb 29, 2008Registration of a charge (410)
    • Mar 22, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 31, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 overtoun road, springside (title number AYR64254).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 06, 2006Registration of a charge (410)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Dec 28, 2005
    Delivered On Jan 09, 2006
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (419a)

    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