ELPHINSTONE ESTATES LIMITED

ELPHINSTONE ESTATES LIMITED

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

    Company NameELPHINSTONE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314988
    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 ELPHINSTONE ESTATES LIMITED?

    • (7012) /

    Where is ELPHINSTONE ESTATES LIMITED located?

    Registered Office Address
    C/O INTERPATH
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ELPHINSTONE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5193) LIMITEDJan 19, 2007Jan 19, 2007

    What are the latest accounts for ELPHINSTONE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ELPHINSTONE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    26 pagesAM23(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on Feb 08, 2022

    2 pagesAD01

    Administrator's progress report

    23 pagesAM10(Scot)

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021

    2 pagesAD01

    Administrator's progress report

    21 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of appointment of replacement/additional administrator

    4 pages2.31B(Scot)

    Notice of vacation of office by administrator

    4 pages2.30B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Who are the officers of ELPHINSTONE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, John Keith
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    BritishAccountant45302060001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritishBanker73849040001
    BURNETT, Neil Scott
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Scotland
    United Kingdom
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Scotland
    United Kingdom
    ScotlandBritishInvestment Manager93937250003
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishBanker113081830001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    BritishBanker127023890001
    MARTIN, John Keith
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritishAccountant45302060001
    ROSS, Kenneth
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritishProperty Developer41012110004
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does ELPHINSTONE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 17, 2009
    Delivered On Jan 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Three areas of ground lying generally to the southwest of mauricewood road, penicuik.
    Persons Entitled
    • Robin Brock
    Transactions
    • Jan 06, 2010Registration of a charge (MG01s)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    3 areas of land (37.6, 9.7 & 13 hectares) at whitehill farm, newtown st boswells. 2 areas of land (1.1 & 2.5 hectares) at the holmes farm, newtown st boswell and 2 areas of land (1.8 hectares & 7.8 hectares) at the holmes, newtown st boswells.
    Persons Entitled
    • Alexander Paterson Dale
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    3 areas of land (37.6, 9.7 & 13 hectares) at whitehill farm, newtown st boswells, 2 areas of land (1.1 & 2.5 hectares) at the holmes farm, newtown st boswells & 2 areas of land (1.8 & 7.8 hectares) at the holmes, newtown st boswells.
    Persons Entitled
    • Alexander Paterson Dale and Others
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    1.8 hectares at the holmes, newtown st boswells.
    Persons Entitled
    • Robert Fraser Dale and Others
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    3 areas of land (37.6, 9.7 & 13 hectares) at whitehill farm, newtown st boswells, 2 areas of land (1.1 & 2.5 hectares) at holmes farm, newtown st boswells and 2 areas of land (2.8 and 7.8 hectares) at the holmes, newtown st boswells.
    Persons Entitled
    • Robert Fraser Dale and Others
    Transactions
    • May 30, 2008Registration of a charge (410)
    • Jun 05, 2008
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    2 areas of land (13 & 2.5 hectares) at whitehill and holmes farms, newtown st boswells.
    Persons Entitled
    • John Donald Hunter Gordon
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    3 areas of land (37.6, 9.7 & 13 hectares) at whitehill farm, newtown st boswells. 2 areas of land (1.1 & 2.5 hectares) at the holmes farm, newtown st boswells and 2 areas of land (1.8 & 7.8 hectares) at the holmes, newtown st boswells.
    Persons Entitled
    • John Donald Hunter Gordon
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    3 areas of land (37.6, 9.7 & 13 hectares) at whitehill farm, newtown st boswells. 2 areas of land (1.1 & 2.5 hectares) at the holmes farm, newtown st boswells and 2 areas of land 1.8 & 7.8 hectares) at the holmes, newtown st boswells.
    Persons Entitled
    • John Donald Hunter Gordon
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    2 areas of land (13 & 2.5 hectares) at whitehill and the holmes farm, newton, st boswells.
    Persons Entitled
    • Alexander Paterson Dale
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    The obligations pursuant to the missives
    Short particulars
    3 areas of land (37.6 hectares, 9.7 hectares & 13 hectares) at whitehill farm, newtowm st boswells. 2 areas (1.1 hectares & 2.5 hectares) at the holmes farm, newtown st boswells and 2 areas (1.8 hectares & 7.8 hectares) at the holmes, newtown st boswells.
    Persons Entitled
    • Alexander Paterson Dale
    Transactions
    • May 30, 2008Registration of a charge (410)
    Standard security
    Created On May 23, 2008
    Delivered On May 29, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at newton st boswells.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 29, 2008Registration of a charge (410)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Broxy kennels, regorton, perth PTH32509.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 24, 2007Registration of a charge (410)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at kildean, stirling in the county of stirling extending to 8.529 acres or thereby STG58976.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 22, 2007Registration of a charge (410)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The areas of ground at polmaise, stirling, in the county of stirling STG58977.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 23, 2007Registration of a charge (410)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at kildean in the county of stirling extending to 18.7 acres or thereby STG58987.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 22, 2007Registration of a charge (410)
    Standard security
    Created On Apr 12, 2007
    Delivered On Apr 17, 2007
    Outstanding
    Amount secured
    All sums due and to become due in terms of the agreement
    Short particulars
    Three areas of ground lying generally to the soutwest of mauricewood road, penicuik in the county of midlothian.
    Persons Entitled
    • Robin Brock
    Transactions
    • Apr 17, 2007Registration of a charge (410)
    Standard security
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground to south and south west of belwood road & mauricewood road, penicuik.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2007Registration of a charge (410)
    Standard security
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to southwest of mauricewood road, penicuik, midlothian MID102555.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2007Registration of a charge (410)
    Assignation in security
    Created On Apr 04, 2007
    Delivered On Apr 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole right, title, interest and benefit in and to the contract and all rights associated with the contract.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 29, 2007
    Delivered On Apr 11, 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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2007Alteration to a floating charge (466 Scot)
    • Apr 11, 2007Registration of a charge (410)
    • Jun 09, 2008Alteration to a floating charge (466 Scot)
    • Feb 11, 2009Alteration to a floating charge (466 Scot)
    • May 15, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 29, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All of the companys liabilities pursuant to the agreement
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mr Robert (Otherwise Robin) Brock
    Transactions
    • Apr 04, 2007Registration of a charge (410)

    Does ELPHINSTONE ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2010Administration started
    Mar 22, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Alistair Mcalinden
    37 Albyn Place
    AB10 1JB Aberdeen
    Grampian
    practitioner
    37 Albyn Place
    AB10 1JB Aberdeen
    Grampian
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow

    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