SHILLINGHILL DEVELOPMENTS LTD
Overview
Company Name | SHILLINGHILL DEVELOPMENTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC305959 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHILLINGHILL DEVELOPMENTS LTD?
Company Name | From | Until |
---|---|---|
ASPECT RESIDENTIAL LTD | Jul 27, 2006 | Jul 27, 2006 |
What are the latest accounts for SHILLINGHILL DEVELOPMENTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for SHILLINGHILL DEVELOPMENTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||
Termination of appointment of Angela Theresa Henderson as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Theresa Henderson as a secretary on Dec 21, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Mr William Mcgrouther Lockhart as a director on Dec 21, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 17/1 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10a Rutland Square Edinburgh EH1 2AS Scotland on Aug 16, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed aspect residential LTD\certificate issued on 30/11/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alan Henderson as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite 10 44-46 Morningside Road Edinburough EH10 4BF on Nov 18, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Angela Theresa Benzie on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Angela Theresa Benzie on Dec 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Alan Andrew Henderson on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jul 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Jul 31, 2007 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of SHILLINGHILL DEVELOPMENTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKHART, William Mcgrouther | Director | c/o Johnston Carmichael Melville Street EH3 7PE Edinburgh 7-11 Scotland | Scotland | British | Chartered Builder | 80043020002 | ||||
HENDERSON, Angela Theresa | Secretary | c/o Johnston Carmichael Melville Street EH3 7PE Edinburgh 7-11 Scotland | Scottish | Manager | 89877770004 | |||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
HENDERSON, Alan Andrew | Director | Rutland Square EH1 2AS Edinburgh 10a Scotland | Scotland | British | Manager | 82812810004 | ||||
HENDERSON, Angela Theresa | Director | c/o Johnston Carmichael Melville Street EH3 7PE Edinburgh 7-11 Scotland | Scotland | British | Manager | 89877770003 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Does SHILLINGHILL DEVELOPMENTS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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