CLUNY HOUSE DEVELOPMENTS LIMITED

CLUNY HOUSE DEVELOPMENTS LIMITED

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

    Company NameCLUNY HOUSE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC335098
    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 CLUNY HOUSE DEVELOPMENTS LIMITED?

    • (7012) /

    Where is CLUNY HOUSE DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Citadel Unit 1, 40 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CLUNY HOUSE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUNY HOUSE INVESTMENTS LIMITEDFeb 18, 2008Feb 18, 2008
    CH (PORTOBELLO) LTD.Dec 11, 2007Dec 11, 2007

    What are the latest filings for CLUNY HOUSE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Montague as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pages123

    legacy

    4 pages363a

    legacy

    2 pages288c

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages288a

    legacy

    1 pages287

    Certificate of change of name

    Company name changed cluny house investments LIMITED\certificate issued on 18/03/08
    2 pagesCERTNM

    Certificate of change of name

    Company name changed ch (portobello) LTD.\certificate issued on 18/02/08
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages225

    Who are the officers of CLUNY HOUSE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Alan
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    Midlothian
    Secretary
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    Midlothian
    BritishProperty Director81106790002
    BELL, Alan
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    Midlothian
    Director
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    Midlothian
    United KingdomBritishProperty Director81106790002
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    LEE, Joseph Meng Loong
    Great King Street
    EH3 6QW Edinburgh
    5
    Director
    Great King Street
    EH3 6QW Edinburgh
    5
    ScotlandBritishDirector142352660001
    MONTAGUE, Andrew Seth
    18a Polton Road
    EH18 1AA Lasswade
    Midlothian
    Director
    18a Polton Road
    EH18 1AA Lasswade
    Midlothian
    United KingdomBritishDirector118874270001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Does CLUNY HOUSE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 12, 2009
    Delivered On Feb 25, 2009
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 25, 2009Registration of a charge (410)
    Floating charge
    Created On Feb 12, 2009
    Delivered On Feb 16, 2009
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2009Registration of a charge (410)
    Standard security
    Created On Dec 05, 2008
    Delivered On Dec 16, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office 6, phase 1, the citadel, 40 commercial street, leith, edinburgh.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 16, 2008Registration of a charge (410)

    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