SHILLINGHILL DEVELOPMENTS LTD

SHILLINGHILL DEVELOPMENTS LTD

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

    Company NameSHILLINGHILL DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC305959
    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 SHILLINGHILL DEVELOPMENTS LTD?

    • (7011) /

    Where is SHILLINGHILL DEVELOPMENTS LTD located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    7-11 Melville Street
    EH3 7PE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SHILLINGHILL DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    ASPECT RESIDENTIAL LTDJul 27, 2006Jul 27, 2006

    What are the latest accounts for SHILLINGHILL DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for SHILLINGHILL DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(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

    6 pagesDS01

    Termination of appointment of Angela Theresa Henderson as a director on Dec 21, 2011

    1 pagesTM01

    Termination of appointment of Angela Theresa Henderson as a secretary on Dec 21, 2011

    1 pagesTM02

    Appointment of Mr William Mcgrouther Lockhart as a director on Dec 21, 2011

    2 pagesAP01

    Registered office address changed from 17/1 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland on Dec 22, 2011

    1 pagesAD01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 2
    SH01

    Registered office address changed from 10a Rutland Square Edinburgh EH1 2AS Scotland on Aug 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed aspect residential LTD\certificate issued on 30/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2010

    RES15

    Termination of appointment of Alan Henderson as a director

    1 pagesTM01

    Registered office address changed from Suite 10 44-46 Morningside Road Edinburough EH10 4BF on Nov 18, 2010

    1 pagesAD01

    Annual return made up to Jul 27, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Angela Theresa Benzie on Dec 01, 2009

    2 pagesCH01

    Secretary's details changed for Angela Theresa Benzie on Dec 01, 2009

    1 pagesCH03

    Director's details changed for Alan Andrew Henderson on Dec 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2009

    4 pagesAA

    Annual return made up to Jul 27, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jul 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    Who are the officers of SHILLINGHILL DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKHART, William Mcgrouther
    c/o Johnston Carmichael
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Scotland
    Director
    c/o Johnston Carmichael
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Scotland
    ScotlandBritishChartered Builder80043020002
    HENDERSON, Angela Theresa
    c/o Johnston Carmichael
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Scotland
    Secretary
    c/o Johnston Carmichael
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Scotland
    ScottishManager89877770004
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    HENDERSON, Alan Andrew
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Scotland
    Director
    Rutland Square
    EH1 2AS Edinburgh
    10a
    Scotland
    ScotlandBritishManager82812810004
    HENDERSON, Angela Theresa
    c/o Johnston Carmichael
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Scotland
    Director
    c/o Johnston Carmichael
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Scotland
    ScotlandBritishManager89877770003
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Does SHILLINGHILL DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 11, 2007
    Delivered On Jul 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 13 childrens village, humbie, east lothian.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 16, 2007Registration of a charge (410)
    Standard security
    Created On Jul 04, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10 humbie, east lothian ELN13432.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 24, 2007Registration of a charge (410)
    Standard security
    Created On Jul 04, 2007
    Delivered On Jul 10, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10 childrens village, humbie, east lothian.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 10, 2007Registration of a charge (410)
    Floating charge
    Created On Jun 21, 2007
    Delivered On Jul 03, 2007
    Outstanding
    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
    • Aib Group (UK) PLC
    Transactions
    • Jul 03, 2007Registration of a charge (410)
    Standard security
    Created On Jan 05, 2007
    Delivered On Jan 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    6A hillside crescent, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 20, 2007Registration of a charge (410)
    Floating charge
    Created On Sep 20, 2006
    Delivered On Sep 28, 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
    • Sep 28, 2006Registration of a charge (410)
    • Jul 16, 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