MARCHGLEN PROPERTY COMPANY LIMITED

MARCHGLEN PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARCHGLEN PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293339
    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 MARCHGLEN PROPERTY COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARCHGLEN PROPERTY COMPANY LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARCHGLEN PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MARCHGLEN PROPERTY COMPANY 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
    L7KP0UOY

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA
    A7BFXPH6

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01
    X6JO1YAG

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA
    A6ESRWWR

    Confirmation statement made on Nov 18, 2016 with updates

    5 pagesCS01
    X5K8Q1NU

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA
    A5F1UVI1

    Annual return made up to Nov 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1
    SH01
    X4LE0DZS

    Director's details changed for Mr Jonathan David Farkas on Jul 20, 2015

    2 pagesCH01
    X4LE0DY8

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04
    X4LE0DY0

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA
    L4G72XO9

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01
    X4064VV4

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01
    X4062JKB

    Annual return made up to Nov 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1
    SH01
    X3MKSXD4

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04
    X3MKSXAW

    Director's details changed for Mr Mathieu Streiff on Mar 31, 2014

    2 pagesCH01
    X3MKSXCW

    legacy

    28 pagesPARENT_ACC
    L3HI7OVE

    legacy

    3 pagesGUARANTEE1
    L3HI7OVU

    legacy

    1 pagesAGREEMENT1
    L3HI7OVM

    Annual return made up to Nov 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1
    SH01
    X2MZIDEQ

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01
    A2INB7NQ

    Registered office address changed from * C/O Marchglen Care Centre 2 Gannel Hill View Fishcross Alloa Clackmannanshire FK10 3GN United Kingdom* on Oct 11, 2013

    1 pagesAD01
    A2IKP1NN

    Accounts for a dormant company made up to Mar 31, 2013

    9 pagesAA
    S2I4RKW0

    Appointment of Mathieu Streiff as a director

    3 pagesAP01
    A2HCSPH6

    Who are the officers of MARCHGLEN PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    LuxembourgAmericanManaging Director193539990003
    SCHOFIELD, Nigel Bennett
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    Secretary
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    BritishSolicitor52338530002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrishCorporate Director67400530015
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritishProperty Developer154122490001
    HILL, Peter Martin
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    EnglandBritishAccountant130983750001
    JEFFERY, Paul Anthony Keith
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    United KingdomBritishAccountant65609290003
    SCHOFIELD, Nigel Bennett
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    United KingdomBritishSolicitor148139420001
    STREIFF, Mathieu Bernard
    10 Cork Street
    W1S 3NP London
    2nd Floor, Pollen House
    United Kingdom
    Director
    10 Cork Street
    W1S 3NP London
    2nd Floor, Pollen House
    United Kingdom
    United StatesAmericanAttorney200529310001
    WHITE, Ian James
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Centre
    Clackmannanshire
    United Kingdom
    EnglandBritishDirector133383410003
    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

    Who are the persons with significant control of MARCHGLEN PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARCHGLEN PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 03, 2010
    Delivered On Aug 16, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    March glen care centre gannel hill view sauchie alloa clk 11530.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 16, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 12, 2010
    Satisfied
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 12, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 28, 2010
    Delivered On Aug 11, 2010
    Satisfied
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 11, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 04, 2007
    Delivered On Dec 06, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Marchglen nursing home, alloa CLK11530.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 06, 2007Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 16, 2007
    Delivered On Dec 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Debenture including legal mortgage, fixed charges and floating charge over all assets and assignments - see form 410 schedule for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 03, 2007Registration of a charge (410)
    • Sep 27, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 16, 2007
    Delivered On Dec 03, 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
    • Bank of Scotland PLC
    Transactions
    • Dec 03, 2007Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Marchglen care centre, near alloa, stirling CLK11530.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Jul 04, 2007Registration of a charge (410)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On May 14, 2007
    Delivered On Jun 01, 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
    • Fortis Bank S.A./N.V.
    Transactions
    • Jun 01, 2007Registration of a charge (410)
    • Dec 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 20, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.646 hectares of ground to southeast of A908 road, alloa CLK11530.
    Persons Entitled
    • Fortis Bank Sa/Nv
    Transactions
    • Mar 09, 2006Registration of a charge (410)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 02, 2006
    Delivered On Feb 20, 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
    • Fortis Bank Sa/Nv
    Transactions
    • Feb 20, 2006Registration of a charge (410)
    • Jul 19, 2007Statement 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