EUROPEAN COMMERCIAL REAL ESTATE LIMITED

EUROPEAN COMMERCIAL REAL ESTATE LIMITED

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

    Company NameEUROPEAN COMMERCIAL REAL ESTATE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC291351
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE EUROPE LIMITEDOct 27, 2005Oct 27, 2005
    DALGLEN (NO. 1006) LIMITEDOct 06, 2005Oct 06, 2005

    What are the latest accounts for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 07, 2024
    Next Confirmation Statement DueJan 21, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2023
    OverdueYes

    What are the latest filings for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cromwell Corporate Secretarial Limited as a secretary on Dec 24, 2024

    1 pagesTM02

    Termination of appointment of Cromwell Director Limited as a director on Dec 24, 2024

    1 pagesTM01

    Termination of appointment of Timothy William Sewell as a director on Dec 24, 2024

    1 pagesTM01

    Change of details for Ga Minor Lp Investor Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Cessation of Cromwell Capital Ventures Uk Limited as a person with significant control on Aug 21, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 13, 2023

    LRESSP

    Director's details changed for Mr Timothy William Sewell on May 10, 2023

    2 pagesCH01

    Director's details changed for Cromwell Director Limited on May 10, 2023

    1 pagesCH02

    Change of details for Ga Minor Lp Investor Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Change of details for Cromwell Capital Ventures Uk Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Statement of capital following an allotment of shares on Mar 09, 2023

    • Capital: EUR 213,147,710
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 09, 2023

    • Capital: EUR 105,238,755
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital be increased, that this resolution constitutes the prior written consent to issue shares 28/02/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Who are the officers of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, John Kenneth
    44 Beech Avenue
    Newton Mearns
    G77 5QP Glasgow
    Lanarkshire
    Secretary
    44 Beech Avenue
    Newton Mearns
    G77 5QP Glasgow
    Lanarkshire
    British111592160001
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Secretary
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520004
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    CARRINGTON, Mark James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish162638140001
    CORSTORPHINE, Iain Anderson
    8 Willow Tree Place
    EH14 5AZ Balerno
    Midlothian
    Director
    8 Willow Tree Place
    EH14 5AZ Balerno
    Midlothian
    British105798020001
    COTTERELL, Robert James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish172401090002
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    GERVASI, Pierre Rene
    16 Rue Suzanne
    95600 Eaubonne
    95600
    France
    Director
    16 Rue Suzanne
    95600 Eaubonne
    95600
    France
    French109596850001
    KENNEDY, Johann
    46 Cammo Gardens
    EH4 8EG Edinburgh
    Midlothian
    Director
    46 Cammo Gardens
    EH4 8EG Edinburgh
    Midlothian
    United KingdomBritish119260990001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    LANEFELT, Stefan Johan
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    SwedenSwedish158909670001
    LELEU, Thierry Hubert Francois
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomFrench178701910001
    MCCABE, Gary John
    Cleuch Avenue
    EH23 4RP North Middleton
    6
    Midlothian
    Director
    Cleuch Avenue
    EH23 4RP North Middleton
    6
    Midlothian
    ScotlandBritish139525550001
    MCCABE, Gary John
    Deutschherrnufer 45
    Frankfurt Am Main
    60594
    Germany
    Director
    Deutschherrnufer 45
    Frankfurt Am Main
    60594
    Germany
    British133465930001
    MCCARTHY, Martyn James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralian126149680033
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MORE, Gordon Lennie Truman
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    Director
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    British111414890001
    PETTIT, Andrew John
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    EnglandBritish62947400004
    SEWELL, Timothy William
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish154627410001
    SHIELS, Paul
    60311 Frankfurt Am Main
    Frankfurt
    Goetheplatz 4
    Germany
    Director
    60311 Frankfurt Am Main
    Frankfurt
    Goetheplatz 4
    Germany
    GermanyBritish136088930001
    SIME, Fraser Mckenzie
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    Director
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    United KingdomBritish200848420001
    CROMWELL DIRECTOR LIMITED
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300003
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Capital Ventures Uk Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4329031
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ga Minor Lp Investor Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number8151647
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does EUROPEAN COMMERCIAL REAL ESTATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Nov 06, 2008
    Delivered On Nov 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First-ranking pledge over the pledged assets.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 12, 2008Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Share pledge
    Created On Aug 06, 2007
    Delivered On Aug 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledgors irrevocably and unconditionally grant a continuing first ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2007Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Share pledge
    Created On Jun 14, 2007
    Delivered On Jun 28, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledgors irrevocably and unconditionally grant a continuing first-ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 28, 2007Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Share pledge agreement
    Created On Apr 03, 2007
    Delivered On Apr 16, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The shares and related rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2007Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 16, 2007
    Delivered On Mar 22, 2007
    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
    • Mar 22, 2007Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Amendment agreement to the pledge agreement
    Created On Dec 20, 2006
    Delivered On Jan 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledged assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2007Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Share pledge agreement
    Created On Jul 12, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledgor irrevocably and unconditionally grants a continuing first-ranking pledge and security interest in favour of the pledge over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge - see form 410.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 2006Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Share pledge agreement
    Created On Nov 04, 2005
    Delivered On Nov 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The shares and related assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Nov 14, 2005Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 04, 2005
    Delivered On Nov 08, 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
    • Nov 08, 2005Registration of a charge (410)
    • Aug 26, 2022Satisfaction of a charge (MR04)

    Does EUROPEAN COMMERCIAL REAL ESTATE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2023Commencement of winding up
    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