WELLBANK ESTATES LIMITED

WELLBANK ESTATES LIMITED

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

    Company NameWELLBANK ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC324344
    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 WELLBANK ESTATES LIMITED?

    • (7012) /

    Where is WELLBANK ESTATES LIMITED located?

    Registered Office Address
    Unit 3, Edward Street Mill
    Forest Park Place
    DD1 5NT Dundee
    Undeliverable Registered Office AddressNo

    What is the status of the latest annual return for WELLBANK ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WELLBANK ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Andrew Page Drummond as a secretary

    2 pagesAP03

    Appointment of Mark Harris as a director

    2 pagesAP01

    Termination of appointment of Graham Oliphant of Oliphant Younger as a director

    1 pagesTM01

    Termination of appointment of Allan Oliphant as a director

    1 pagesTM01

    Registered office address changed from * 18 Scrimgeour Place Dundee DD3 6TU* on Oct 06, 2010

    2 pagesAD01

    Miscellaneous

    Order of court 21/09/2010 to remove forms 288A, 287 and resolutions, also to confirm new owners. See copy of the order for specific details.
    2 pagesMISC

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Miscellaneous

    Order of court 17/07/09. company in dispute see paras 1 & 2 of interlocutor
    1 pagesMISC

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Refuse reg of shares, withdraw apt of m harris as director 25/06/2009
    RES13
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288a
    Annotations
    DateAnnotation
    Oct 07, 2010Document removed by Order of the Court 21/09/2010

    legacy

    1 pages287
    Annotations
    DateAnnotation
    Oct 07, 2010Document removed by Order of the Court 21/09/2010

    legacy

    1 pages288b

    legacy

    1 pages287

    Alterations to floating charge 3

    6 pages466(Scot)

    Alterations to floating charge 5

    5 pages466(Scot)

    Who are the officers of WELLBANK ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRUMMOND, Andrew Page
    3 Camphill Road
    Broughty Ferry
    DD5 2JZ Dundee
    Carbet Castle
    Secretary
    3 Camphill Road
    Broughty Ferry
    DD5 2JZ Dundee
    Carbet Castle
    British154662640001
    HARRIS, Mark
    Tay Street
    DD6 8AR Newport-On-Tay
    107
    Fife
    Director
    Tay Street
    DD6 8AR Newport-On-Tay
    107
    Fife
    ScotlandScottishDirector166550390001
    PURPLE VENTURE SECRETARIES LIMITED
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    Secretary
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    73087460002
    OLIPHANT, Allan Douglas
    21 Regents House
    Smillie Court
    DD3 6EP Dundee
    Tayside
    Director
    21 Regents House
    Smillie Court
    DD3 6EP Dundee
    Tayside
    BritishDirector121741880001
    OLIPHANT OF OLIPHANT YOUNGER, Graham Roderick Laurence
    18 Scrimgeour Place
    DD3 6TU Dundee
    Tayside
    Director
    18 Scrimgeour Place
    DD3 6TU Dundee
    Tayside
    BritishDirector80570820003

    Does WELLBANK ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 27, 2007
    Delivered On Aug 01, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects registered in the land register of scotland under title number ANG39938 (the polysport building, burnside street, dundee).
    Persons Entitled
    • Oriana Estates Limited
    Transactions
    • Aug 01, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Jul 17, 2007
    Delivered On Aug 02, 2007
    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
    • Oriana Estates Limited
    Transactions
    • Aug 02, 2007Registration of a charge (410)
    • Aug 16, 2007Alteration to a floating charge (466 Scot)
    • Jul 25, 2008Alteration to a floating charge (466 Scot)
    • Apr 08, 2009Alteration to a floating charge (466 Scot)
    • Jan 19, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 17, 2007
    Delivered On Jul 20, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 20, 2007Registration of a charge (410)
    • Aug 16, 2007Alteration to a floating charge (466 Scot)
    • Feb 26, 2008Alteration to a floating charge (466 Scot)
    • Jul 25, 2008Alteration to a floating charge (466 Scot)
    • Apr 08, 2009Alteration to a floating charge (466 Scot)
    • Dec 23, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 04, 2007
    Delivered On Jul 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at burnside street, lochee, dundee-title number ANG39938.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 07, 2007Registration of a charge (410)
    Floating charge
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 04, 2007Registration of a charge (410)
    • Sep 06, 2007Statement of satisfaction of a charge in full or part (419a)

    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