FREDERICK HOUSE (CHARLOTTE) LIMITED

FREDERICK HOUSE (CHARLOTTE) LIMITED

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

    Company NameFREDERICK HOUSE (CHARLOTTE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC312353
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FREDERICK HOUSE (CHARLOTTE) LIMITED?

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

    Where is FREDERICK HOUSE (CHARLOTTE) LIMITED located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FREDERICK HOUSE (CHARLOTTE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AC&H 228 LIMITEDNov 22, 2006Nov 22, 2006

    What are the latest accounts for FREDERICK HOUSE (CHARLOTTE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FREDERICK HOUSE (CHARLOTTE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 11a Dublin Street Edinburgh EH1 3PG on Sep 21, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2017

    LRESSP

    Termination of appointment of Malcolm Shaw Thoms as a director on Sep 05, 2017

    1 pagesTM01

    Termination of appointment of Alexander Donald Stewart as a director on Sep 05, 2017

    1 pagesTM01

    Termination of appointment of John Seton Burrell Carson as a director on Sep 05, 2017

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 13

    2 pagesMR05

    Confirmation statement made on Nov 22, 2016 with updates

    7 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Nov 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Who are the officers of FREDERICK HOUSE (CHARLOTTE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIE, James Mills
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    Director
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    ScotlandBritishAccountant825830002
    1924 NOMINEES LTD
    Queen Street
    EH2 1JX Edinburgh
    37
    United Kingdom
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    37
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC150079
    137127060001
    CARSON, John Seton Burrell
    Congalton
    EH39 5JL North Berwick
    East Lothian
    Director
    Congalton
    EH39 5JL North Berwick
    East Lothian
    United KingdomBritishChartered Accountant335180001
    NORTHAM, George Reginald Usher
    21 Dublin Street
    EH1 3PG Edinburgh
    Midlothian
    Director
    21 Dublin Street
    EH1 3PG Edinburgh
    Midlothian
    United KingdomBritishChartered Surveyor105444280001
    STEWART, Alexander Donald
    Ardvorlich
    FK19 8QE Lochearnhead
    Perthshire
    Director
    Ardvorlich
    FK19 8QE Lochearnhead
    Perthshire
    United KingdomBritishFarmer51250001
    THOMS, Malcolm Shaw
    Garth Hill, 10 Ferryhills Road
    North Queensferry
    KY11 1HE Inverkeithing
    Fife
    Director
    Garth Hill, 10 Ferryhills Road
    North Queensferry
    KY11 1HE Inverkeithing
    Fife
    ScotlandBritishCompany Director86301960001
    1924 DIRECTORS LIMITED
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    79913160001

    Who are the persons with significant control of FREDERICK HOUSE (CHARLOTTE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Seton Burrell Carson
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Apr 06, 2016
    Dublin Street
    EH1 3PG Edinburgh
    11a
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Malcolm Shaw Thoms
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Apr 06, 2016
    Dublin Street
    EH1 3PG Edinburgh
    11a
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alexander Donald Stewart
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Apr 06, 2016
    Dublin Street
    EH1 3PG Edinburgh
    11a
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FREDERICK HOUSE (CHARLOTTE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    80/106 high street, irvine AYR33070.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Dec 22, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects forming part of bowmains industrial estate, crawfield lane, bo'ness WLN28091.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Sep 06, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 166 park street, motherwell LAN17378.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at plot PC1, castle drive (also known as citygate court carnegie campus) dunfermline FFE44788.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at lochside court, lochside industrial estate, irongray road, dumfries DMF16651.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects to the south east of fairbairn road (known as number 12) livingston WLN3491.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Jan 30, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at fairbairn road (known as number 12A) livingston WLN17438.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Feb 15, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects 8 nobel road, west gourdie industrial estate, dundee ANG36668.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at harestanes industrial estate, lanark road, braidwood, carluke LAN150054 LAN32220.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at polmont shopping centre, airlie drive, polmont, falkirk STG3307.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15-17 cowgate, kirkintilloch DMB71265 DMB71266 DMB71267.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Aug 04, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 23, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the lease of 4A, 4B, 5A and 5B carron place, edinburgh MID20405.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Feb 13, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 16, 2007
    Delivered On Mar 30, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 2007Registration of a charge (410)

    Does FREDERICK HOUSE (CHARLOTTE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2021Due to be dissolved on
    Sep 07, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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