BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED

BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED

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

    Company NameBUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC311641
    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 BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED located?

    Registered Office Address
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO. 246) LIMITEDNov 08, 2006Nov 08, 2006

    What are the latest accounts for BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUCCLEUCH PROPERTY (SCOTCH CORNER) 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

    Full accounts made up to Oct 31, 2013

    15 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1,000
    SH01

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1,000.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Oct 31, 2012

    15 pagesAA

    Annual return made up to Nov 08, 2012 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Sep 25, 2012

    • Capital: GBP 1,750,709
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Create shares 25/09/2012
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Oct 31, 2011

    15 pagesAA

    Statement of capital following an allotment of shares on Oct 31, 2011

    • Capital: GBP 1,100,709
    4 pagesSH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of 889900 preference shares 28/10/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Nov 08, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Oct 31, 2010

    15 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    18 pagesMG01s

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement for overdraft facility 14/07/2010
    RES13

    Full accounts made up to Oct 31, 2009

    15 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve agreement 26/05/2010
    RES13

    legacy

    3 pagesMG02s

    Annual return made up to Nov 08, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, James Alexander Kenneth
    1 Brighouse Park Gardens
    EH4 6GY Edinburgh
    Midlothian
    Secretary
    1 Brighouse Park Gardens
    EH4 6GY Edinburgh
    Midlothian
    British112880620003
    PECK, David Howard
    2 (3f1) Eyre Crescent
    EH3 5ET Edinburgh
    Director
    2 (3f1) Eyre Crescent
    EH3 5ET Edinburgh
    United KingdomBritish48939900001
    SMITH, Alexander Hay Laidlaw
    157 Whirlowdale Road
    Millhouses
    S7 2LA Sheffield
    Director
    157 Whirlowdale Road
    Millhouses
    S7 2LA Sheffield
    United KingdomBritish103418290003
    WAUGH, Nicholas Antony George
    Middlestead House
    TD7 5EY Selkirk
    Director
    Middlestead House
    TD7 5EY Selkirk
    United KingdomBritish68266300003
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    MACLEAN, Robert William
    26 Donaldfield Road
    PA11 3JG Bridge Of Weir
    Director
    26 Donaldfield Road
    PA11 3JG Bridge Of Weir
    ScotlandBritish89832510002

    Does BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 29, 2010
    Delivered On Oct 15, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings being land on the south side of scotch corner caravan park scotch corner richmondshire north yorkshire nyk 336784.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 2010Registration of a charge (MG01s)
    Legal charge
    Created On Apr 04, 2007
    Delivered On Apr 21, 2007
    Satisfied
    Amount secured
    £600,000
    Short particulars
    Land lying to north east of thornfield house, scotch corner, richmond, north yorkshire.
    Persons Entitled
    • Malcolm Hugh Metcalfe and Another
    Transactions
    • Apr 21, 2007Registration of a charge (410)
    • Jun 03, 2010Statement of satisfaction of a charge in full or part (MG02s)

    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