TAYNUILT PROPERTIES LIMITED

TAYNUILT PROPERTIES LIMITED

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

    Company NameTAYNUILT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC325559
    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 TAYNUILT PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TAYNUILT PROPERTIES LIMITED located?

    Registered Office Address
    Ground Floor, 11 - 15 Thistle Street
    EH2 1DF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYNUILT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE PROPERTY SPV2 (TAYNUILT) LIMITEDJul 17, 2007Jul 17, 2007
    YORK PLACE (NO. 425) LIMITEDJun 15, 2007Jun 15, 2007

    What are the latest accounts for TAYNUILT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for TAYNUILT PROPERTIES 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

    1 pagesDS01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on May 29, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on May 08, 2018

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY to 34 Melville Street Edinburgh EH3 7HA on Dec 21, 2015

    1 pagesAD01

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 200
    SH01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Dec 18, 2014

    1 pagesTM02

    Registered office address changed from 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on Dec 18, 2014

    1 pagesAD01

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

    4 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 200
    SH01

    Who are the officers of TAYNUILT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSELL, Andrew John
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    Director
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    ScotlandBritishDirector121847010001
    LANG-BISSELL, Susan Margaret
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    Director
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    ScotlandBritishDirector121847080001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quatermile Two
    Nominee Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quatermile Two
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    900000480001
    GOLDSACK, Gary
    21 Bath Street
    EH15 1HB Edinburgh
    Midlothian
    Director
    21 Bath Street
    EH15 1HB Edinburgh
    Midlothian
    United KingdomBritishProperty Developer151456150001
    SCOTT, Richard Andrew
    Cloich Mhile
    PH1 4PU Stanley
    Perthshire
    Director
    Cloich Mhile
    PH1 4PU Stanley
    Perthshire
    United KingdomBritishProperty Developer81810820003
    BLUE PROPERTY LIMITED
    Cottage
    PA29 6XX Tarbert
    Glenralloch
    Argyll
    Director
    Cottage
    PA29 6XX Tarbert
    Glenralloch
    Argyll
    Identification TypeEuropean Economic Area
    Registration NumberSC314547
    122370960001
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of TAYNUILT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Bissell
    Weddernburn Court
    EH21 7TU Inveresk
    1
    Scotland
    Apr 06, 2016
    Weddernburn Court
    EH21 7TU Inveresk
    1
    Scotland
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Susan Margaret Lang-Bissell
    Wedderburn Court
    EH21 7TU Inveresk
    1
    Scotland
    Apr 06, 2016
    Wedderburn Court
    EH21 7TU Inveresk
    1
    Scotland
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TAYNUILT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 21, 2007
    Delivered On Dec 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at taynuilt, argyll being 1.14 acres of ground.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 11, 2007Registration of a charge (410)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 21, 2007
    Delivered On Dec 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at taynuilt extending to 1.14 acres ARG14290.
    Persons Entitled
    • Andrew John Bissell and Another
    Transactions
    • Dec 07, 2007Registration of a charge (410)
    Standard security
    Created On Nov 21, 2007
    Delivered On Dec 07, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.14 acres of ground at taynuilt ARG14290.
    Persons Entitled
    • Richard Andrew Scott and Another
    Transactions
    • Dec 07, 2007Registration of a charge (410)
    • Oct 25, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 15, 2007
    Delivered On Sep 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
    • Sep 04, 2007Registration of a charge (410)
    • Dec 19, 2007Alteration to a floating charge (466 Scot)
    • Jun 11, 2010Statement 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