SHAWLANDS RETAIL LIMITED

SHAWLANDS RETAIL LIMITED

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

    Company NameSHAWLANDS RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC299236
    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 SHAWLANDS RETAIL LIMITED?

    • Development of building projects (41100) / Construction

    Where is SHAWLANDS RETAIL LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAWLANDS RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAWLANDS DEVELOPMENTS LIMITEDApr 06, 2006Apr 06, 2006
    DMWS 763 LIMITEDMar 20, 2006Mar 20, 2006

    What are the latest accounts for SHAWLANDS RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SHAWLANDS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Appointment of Mr Mario John Holligan as a director on Jun 30, 2017

    2 pagesAP01

    Termination of appointment of Roderick Mark Prime as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Mar 31, 2017 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    11 pagesAA

    Satisfaction of charge 5 in full

    6 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge SC2992360011 in full

    4 pagesMR04

    Satisfaction of charge SC2992360010 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    6 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 100
    SH01

    Registration of charge SC2992360011, created on Dec 04, 2014

    18 pagesMR01

    Who are the officers of SHAWLANDS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198730130001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDirector109258700001
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritishAccountant195839500001
    W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
    Victoria Park, Waterside
    Londonderry
    BT47 2AD Belfast
    10
    United Kingdom
    Director
    Victoria Park, Waterside
    Londonderry
    BT47 2AD Belfast
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberNI1801
    149846120001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    CORMIE, John Francis
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector98489770001
    DUNN, John Alexander
    The Mirus
    822 Maryhill Road
    G77 7TB Glasgow
    Flat 2/1
    United Kingdom
    Director
    The Mirus
    822 Maryhill Road
    G77 7TB Glasgow
    Flat 2/1
    United Kingdom
    United KingdomBritishProperty Development Manager153327440001
    HEGARTY, Patrick Eugene
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    Director
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    United KingdomBritishCompany Director120640410001
    HEGARTY, Timothy John, Mr.
    12 Oswald Road
    EH9 2HJ Edinburgh
    Director
    12 Oswald Road
    EH9 2HJ Edinburgh
    United KingdomBritishDirector56149920005
    MCINTYRE, Alexander Stewart
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    Director
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    United KingdomBritishAccountant62464530002
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishGroup Treasurer113651380002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of SHAWLANDS RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Property Limited
    Melville Street
    EH3 7HL Edinburgh
    47
    Scotland
    Apr 06, 2016
    Melville Street
    EH3 7HL Edinburgh
    47
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    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.
    W. G. Mitchell (Derry) Limited (In Administration)
    Bedford Street
    BT2 7DT Belfast
    C/O Ernst & Young Llp, Bedford House
    Northern Ireland
    Apr 06, 2016
    Bedford Street
    BT2 7DT Belfast
    C/O Ernst & Young Llp, Bedford House
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Northern Ireland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Northern Ireland)
    Registration NumberNi001801
    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 SHAWLANDS RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 04, 2014
    Delivered On Dec 13, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dunfermline Building Society (In Special Building Society Administration)
    Transactions
    • Dec 13, 2014Registration of a charge (MR01)
    • May 18, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 12, 2014
    Delivered On Feb 26, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Feb 26, 2014Registration of a charge (MR01)
    • May 18, 2016Satisfaction of a charge (MR04)
    Variation of standard security
    Created On Nov 05, 2012
    Delivered On Nov 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3, 5 and 6 shawlands arcade, unit h 6 shawlands arcade, unit z 7 shawlands arcade, 7, 8, 9 and 10 shawlands arcade, unit I 10 shawlands arcade, 11 shawlands arcade, unit Y2 11 shawlands arcade, 12 and 14 shawlands arcade, unit j 14 shawlands arcade, unit Y1 15 shawlands arcade, 15 and 16 shawlands arcade, unit k 16 shawlands arcade, 17 shawlands arcade, unit l 18, 18-20 and 19 shawlands arcade, unit x 19 shawlands arcade, unit m 20 shawlands arcade, unit w 21 shawlands arcade, 21 shawlands arcade, unit n 22 shawlands arcade, 22 shawlands arcade, unit v 23, 23-25 and unit o 24 shawlands arcade, unit u 25 shawlands arcade, 26 shawlands arcade, unit t 27 shawlands arcade, 27, 28 and 29 shawlands arcade, unit s 29 shawlands arcade, 30 and 31 shawlands arcade, unit r 31 shawlands arcade and 332, 33, 34, 35 and 36 shawlands arcade, glasgow.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Nov 14, 2012Registration of a charge (MG01s)
    • May 18, 2016Satisfaction of a charge (MR04)
    Assignations of rents
    Created On Aug 28, 2012
    Delivered On Sep 01, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums payable now or in the future by way of rent (whether of a capital or a revenue nature) sevice charges management fees, insurance premiums rental guarantees deposits etc in respect of shalands shopping centre, kilmarnock road glasgow under GLA97521 please see form for details.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Sep 01, 2012Registration of a charge (MG01s)
    • May 18, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 10, 2006
    Delivered On Jul 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects: 1. 126-140 (even numbers) kilmarnock road, shawlands, glasgow gla 131778 2. shawlands shopping centre, shawlands, glasgow gla 97521 3. 106-108 kilmarnock road, shawlands, glasgow gla 141260 4. 110 and 112 kilmarnock road, shawlands, glasgow gla 106743 5. 114 kilmarnock road, shawlands, glasgow gla 146195 6. 116 kilmarnock road, shawlands, glasgow gla 113992.
    Persons Entitled
    • Aragrove Investment (Shawlands) Limited
    Transactions
    • Jul 22, 2006Registration of a charge (410)
    • Jun 27, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 10, 2006
    Delivered On Jul 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shawlands shopping centre, kilmarnock road, glasgow GLA97521 and the shop unit number 5 known as 106-108 kilmarnock road, glasgow GLA141260 and the shop 110 and 112 kilmarnock road, shawlands, glasgow GLA106743 and the shop 114 kilmarnock road, glasgow GLA146195 and the shop at ground and first floor levels, 116 kilmarnock road, glasgow GLA113992 and the subjects 126-140 (even numbers) kilmarnock road, shawlands, glasgow GLA131778.
    Persons Entitled
    • Awg Property Limited
    Transactions
    • Jul 18, 2006Registration of a charge (410)
    • May 18, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 10, 2006
    Delivered On Jul 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shawlands shopping centre, kilmarnock road, glasgow GLA97521 and the shop unit number 5 known as 106-108 kilmarnock road, glasgow GLA141260 and the shop 110 and 112 kilmarnock road, shawlands, glasgow GLA106743 and the shop 114 kilmarnock road, glasgow GLA146195 and the shop at ground and first floor levels, 116 kilmarnock road, glasgow GLA113992 and the subjects 126-140 (even numbers) kilmarnock road, shawlands, glasgow GLA131778.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jul 18, 2006Registration of a charge (410)
    • May 18, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 10, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shawlands shopping centre, glasgow GLA97521 GLA141260 GLA146195 GLA113992 GLA131778 GLA106743.
    Persons Entitled
    • W G Mitchell (Derry) Limited
    Transactions
    • Jul 14, 2006Registration of a charge (410)
    • May 18, 2016Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 30, 2006
    Delivered On Jul 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leases affecting: 1. shawlands shopping centre, kilmarnock road, glasgow GLA97521 2. 106-108 kilmarnock road, glasgow GLA141260 3. 110/112 kilmarnock road, glasgow GLA106743 4. 114 kilmarnock road, glasgow GLA146195 5. ground and 1ST floor, 116 kilmarnock road, glasgow GLA113992 6. 126-140 (even numbers) kilmarnock road, glasgow GLA131778.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jul 17, 2006Registration of a charge (410)
    • May 18, 2016Satisfaction of a charge (MR04)
    Charge over accounts
    Created On Jun 28, 2006
    Delivered On Jul 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See paper apart 1.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jul 17, 2006Registration of a charge (410)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 26, 2006
    Delivered On Jul 13, 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
    • Dunfermline Building Society
    Transactions
    • Jul 13, 2006Alteration to a floating charge (466 Scot)
    • Jul 13, 2006Registration of a charge (410)
    • Aug 31, 2012Alteration to a floating charge (466 Scot)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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