LOGIE GREEN DEVELOPMENTS LIMITED

LOGIE GREEN DEVELOPMENTS LIMITED

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

    Company NameLOGIE GREEN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC324079
    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 LOGIE GREEN DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is LOGIE GREEN DEVELOPMENTS LIMITED located?

    Registered Office Address
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGIE GREEN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SF 3074 LIMITEDMay 22, 2007May 22, 2007

    What are the latest accounts for LOGIE GREEN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for LOGIE GREEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Appointment of Kerry Anne Watson as a secretary on May 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Martin Byrom as a secretary on May 24, 2021

    1 pagesTM02

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Richard Charles Simpson as a director on Jan 02, 2019

    2 pagesAP01

    Termination of appointment of Mark Watkin Jones as a director on Jan 02, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Director's details changed for Mr Mark Watkin Jones on Jun 22, 2017

    2 pagesCH01

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    14 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Glyn Watkin Jones as a director on Feb 12, 2016

    1 pagesTM01

    Satisfaction of charge SC3240790012 in full

    1 pagesMR04

    Satisfaction of charge SC3240790013 in full

    1 pagesMR04

    Satisfaction of charge SC3240790014 in full

    1 pagesMR04

    Who are the officers of LOGIE GREEN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Kerry Anne
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    283519760001
    BYROM, Philip Martin
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    Director
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    United KingdomBritish108768790002
    SIMPSON, Richard Charles
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    Director
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    EnglandBritish129032120020
    BYROM, Philip Martin
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    Semple Fraser Llp
    80 George Street
    EH2 3BU Edinburgh
    160779760001
    DEXTER, Greame Peter Andrew
    72 Gorwel
    LL33 0DT Llanfairfechan
    Gwynedd
    Wales
    Secretary
    72 Gorwel
    LL33 0DT Llanfairfechan
    Gwynedd
    Wales
    British126994410001
    HINDMARCH, Andrew John
    45 Bryntirion Drive
    LL19 9NT Prestatyn
    Briarwood
    Denbighshire
    Secretary
    45 Bryntirion Drive
    LL19 9NT Prestatyn
    Briarwood
    Denbighshire
    British150619930001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    DAVIDSON, George Charles Smith
    44 Clwyd Park
    Kinmel Bay
    LL18 5EJ Rhyl
    Clwyd
    Director
    44 Clwyd Park
    Kinmel Bay
    LL18 5EJ Rhyl
    Clwyd
    WalesBritish62175860001
    HINDMARCH, Andrew John
    45 Bryntirion Drive
    LL19 9NT Prestatyn
    Briarwood
    Denbighshire
    Director
    45 Bryntirion Drive
    LL19 9NT Prestatyn
    Briarwood
    Denbighshire
    United KingdomBritish78311850001
    WATKIN JONES, Glyn
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    Director
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    WalesWelsh77892600001
    WATKIN JONES, Mark
    Llandygai Industrial Estate
    Llandygai
    LL57 4YH Bangor
    Units 21-22
    Wales
    Director
    Llandygai Industrial Estate
    Llandygai
    LL57 4YH Bangor
    Units 21-22
    Wales
    WalesBritish73218710007
    SF FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029000001

    Who are the persons with significant control of LOGIE GREEN DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watkin Jones & Son Limited
    Llandygai Industrial Estate
    Llandygai
    LL57 4YH Bangor
    Units 21-22
    Gwynedd
    United Kingdom
    May 24, 2016
    Llandygai Industrial Estate
    Llandygai
    LL57 4YH Bangor
    Units 21-22
    Gwynedd
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland/Wales
    Legal AuthorityCompany Law
    Place RegisteredEngland/Wales
    Registration Number02539870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOGIE GREEN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 09, 2014
    Satisfied
    Brief description
    All freehold, leasehold or commonhold property situated in england and wales which is subject to any security created by under or supplemental to the security deed.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 2014Registration of a charge (MR01)
    • Nov 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 02, 2014
    Delivered On Dec 10, 2014
    Satisfied
    Brief description
    Subjects at logie green road & beaverbank place, edinburgh MID100122.
    Contains Negative Pledge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 2014Registration of a charge (MR01)
    • Nov 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Nov 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 27, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 11, 13,15,17,19,21,23,25,27,29,31 and 33 logie green road edinburgh and 9-22 and 25 and 26 beaverbank place edinburgh MID100122.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 06, 2012Registration of a charge (MG01s)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 11, 2012
    Delivered On Jun 26, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 26, 2012Registration of a charge (MG01s)
    • Jun 28, 2012Alteration to a floating charge (466 Scot)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 20, 2010
    Delivered On Dec 29, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 11,13,15,17,19,21,23,25,27,29,31 and 33 logie green road edinburgh and 9-22 and 25 and 26 beaverbank place edinburgh comprising all and whole those subjects MID100122 and all and whole subjects under MID100115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 2010Registration of a charge (MG01s)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Assignment of hedging agreement
    Created On Dec 17, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest to the hedging agreements please see form for more details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2010Registration of a charge (MG01s)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Deposit account charge
    Created On Dec 17, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights benefits and proceeds in respect of such account please see form for more details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2010Registration of a charge (MG01s)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Rent account charge
    Created On Dec 17, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights benefits and proceeds in respect of such account see form for more details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2010Registration of a charge (MG01s)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Assignation in security
    Created On Dec 14, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title interest and benefit in and to each contract please see form for more details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2010Registration of a charge (MG01s)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Dec 14, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2010Registration of a charge (MG01s)
    • Jul 03, 2012Alteration to a floating charge (466 Scot)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 07, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11-33 (odd numbers) logie green road, edinburgh and 9-22 beaverbank place, edinburgh and 25 and 26 beaverbank place, edinburgh MID100155 MID100122.
    Persons Entitled
    • Palmerston Partnership
    Transactions
    • May 13, 2008Registration of a charge (410)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2008
    Delivered On May 10, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11/33 logie green road, edinburgh, 9/17 beaverbank place, 18/22 beaverbank place and 25/26 beaverbank place, edinburgh MID100122.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 10, 2008Registration of a charge (410)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 29, 2008
    Delivered On May 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 08, 2008Alteration to a floating charge (466 Scot)
    • May 08, 2008Registration of a charge (410)
    • Feb 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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