EUROPEAN COMMERCIAL REAL ESTATE LIMITED
Overview
| Company Name | EUROPEAN COMMERCIAL REAL ESTATE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC291351 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EUROPEAN COMMERCIAL REAL ESTATE LIMITED located?
| Registered Office Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENMORE EUROPE LIMITED | Oct 27, 2005 | Oct 27, 2005 |
| DALGLEN (NO. 1006) LIMITED | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 07, 2024 |
| Next Confirmation Statement Due | Jan 21, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2023 |
| Overdue | Yes |
What are the latest filings for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||||||||||||||
Termination of appointment of Cromwell Corporate Secretarial Limited as a secretary on Dec 24, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of Cromwell Director Limited as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Timothy William Sewell as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Change of details for Ga Minor Lp Investor Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Cessation of Cromwell Capital Ventures Uk Limited as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||||||||||||||
Change of details for Ga Minor Lp Investor Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Change of details for Cromwell Capital Ventures Uk Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||||||||||
Who are the officers of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, John Kenneth | Secretary | 44 Beech Avenue Newton Mearns G77 5QP Glasgow Lanarkshire | British | 111592160001 | ||||||||||
| MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 119269620001 | ||||||||||
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Cromwell Property Group United Kingdom |
| 133355520004 | ||||||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| BROOK, Robert William Middleton | Director | Ashchurch Park Villas W12 9SP London 9 | United Kingdom | British | 59050120004 | |||||||||
| CARRINGTON, Mark James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 162638140001 | |||||||||
| CORSTORPHINE, Iain Anderson | Director | 8 Willow Tree Place EH14 5AZ Balerno Midlothian | British | 105798020001 | ||||||||||
| COTTERELL, Robert James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 172401090002 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| GERVASI, Pierre Rene | Director | 16 Rue Suzanne 95600 Eaubonne 95600 France | French | 109596850001 | ||||||||||
| KENNEDY, Johann | Director | 46 Cammo Gardens EH4 8EG Edinburgh Midlothian | United Kingdom | British | 119260990001 | |||||||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||||||
| LANEFELT, Stefan Johan | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | Sweden | Swedish | 158909670001 | |||||||||
| LELEU, Thierry Hubert Francois | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | French | 178701910001 | |||||||||
| MCCABE, Gary John | Director | Cleuch Avenue EH23 4RP North Middleton 6 Midlothian | Scotland | British | 139525550001 | |||||||||
| MCCABE, Gary John | Director | Deutschherrnufer 45 Frankfurt Am Main 60594 Germany | British | 133465930001 | ||||||||||
| MCCARTHY, Martyn James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| MCDONALD, Derek | Director | 8 Glen Sannox Grove Craigmarloch G68 0GH Cumbernauld | Scotland | British | 190466700001 | |||||||||
| MORE, Gordon Lennie Truman | Director | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain | British | 111414890001 | ||||||||||
| PETTIT, Andrew John | Director | Balderton Street W1K 6TL London 20 | England | British | 62947400004 | |||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 154627410001 | |||||||||
| SHIELS, Paul | Director | 60311 Frankfurt Am Main Frankfurt Goetheplatz 4 Germany | Germany | British | 136088930001 | |||||||||
| SIME, Fraser Mckenzie | Director | Wilton Road EH16 5NN Edinburgh 29 Midlothian | United Kingdom | British | 200848420001 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300003 | ||||||||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cromwell Capital Ventures Uk Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ga Minor Lp Investor Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUROPEAN COMMERCIAL REAL ESTATE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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