GPG LOTHIAN NO2 LIMITED

GPG LOTHIAN NO2 LIMITED

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

    Company NameGPG LOTHIAN NO2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC338863
    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 GPG LOTHIAN NO2 LIMITED?

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

    Where is GPG LOTHIAN NO2 LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GPG LOTHIAN NO2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GPG LOTHIAN NO2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Termination of appointment of Jordan Cosec Limited as a secretary on Jan 03, 2019

    1 pagesTM02

    Statement of capital on Oct 30, 2018

    • Capital: GBP 1
    5 pagesSH19

    Satisfaction of charge SC3388630003 in full

    1 pagesMR04

    Satisfaction of charge SC3388630005 in full

    1 pagesMR04

    Satisfaction of charge SC3388630004 in full

    1 pagesMR04

    Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 15, 2018

    2 pagesAD01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 4,285,503.02
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 0.02
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    Confirmation statement made on Mar 04, 2018 with updates

    5 pagesCS01

    Termination of appointment of Neeral Shashikant Patel as a director on Feb 28, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN

    1 pagesAD03

    Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN

    1 pagesAD02

    Appointment of Jordan Cosec Limited as a secretary on Dec 01, 2017

    2 pagesAP04

    Termination of appointment of Emily Trace as a secretary on Dec 01, 2017

    1 pagesTM02

    Termination of appointment of Jonathan Knight as a secretary on Dec 01, 2017

    1 pagesTM02

    Confirmation statement made on Mar 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on Jun 07, 2016

    1 pagesAD01

    Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on Jun 02, 2016

    1 pagesAD01

    Who are the officers of GPG LOTHIAN NO2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Justin Ward
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    EnglandBritishCompany Director117550300001
    PLATT, Harry
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    c/o Blackrock Real Estate
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritishConsultant41914500003
    TEBBIT, Paul David
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritishNone162548010001
    FAIRBAIRN, James
    Rushlake Green
    TN21 9PN Heathfield
    Marklye
    East Sussex
    United Kingdom
    Secretary
    Rushlake Green
    TN21 9PN Heathfield
    Marklye
    East Sussex
    United Kingdom
    British128313820001
    KELVIN-HUGHES, Richard
    Wellesley House
    Wellesley House
    SW1W 8AL London
    Flat 2
    England
    Secretary
    Wellesley House
    Wellesley House
    SW1W 8AL London
    Flat 2
    England
    128535990001
    KNIGHT, Jonathan
    Portland Place
    W1B 1PN London
    One Portland Place
    England
    Secretary
    Portland Place
    W1B 1PN London
    One Portland Place
    England
    165190790001
    TRACE, Emily
    Portland Place
    W1B 1PN London
    One Portland Place
    England
    Secretary
    Portland Place
    W1B 1PN London
    One Portland Place
    England
    183068810001
    Incorporate Secretariat Limited
    Floor
    3 Tenterden Street Hanover Square
    W1S 1TD London
    4th
    Secretary
    Floor
    3 Tenterden Street Hanover Square
    W1S 1TD London
    4th
    128313810001
    JORDAN COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230001
    FAIRBAIRN, James Clifford
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    Director
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    EnglandBritishAccountant5321350001
    KELVIN HUGHES, Richard Gordon
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    Director
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    EnglandBritishDirector83251200001
    KELVIN-HUGHES, Richard
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    Director
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    United KingdomBritishCompany Director128535190001
    MCARDLE, Ian
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    Director
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    United KingdomBritishDirector135426570001
    PATEL, Neeral Shashikant
    Marsh Close
    Mill Hill
    NW7 4NY London
    1
    Director
    Marsh Close
    Mill Hill
    NW7 4NY London
    1
    United KingdomBritishDirector85890530004
    RADCLIFFE, Paul John Joseph
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    Director
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    United KingdomBritishAccountant149830630001
    SHEARDOWN, Mark Francis
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    Director
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    EnglandBritishChartered Surveyor75056280004
    SPERBER, Marcus
    Northway
    NW11 6PB London
    47
    Director
    Northway
    NW11 6PB London
    47
    United KingdomBritishCompany Director69147520002
    WHEELDON, Matthew James
    Imber Park Road
    KT10 8JB Esher
    23
    Surrey
    Director
    Imber Park Road
    KT10 8JB Esher
    23
    Surrey
    United KingdomBritishDirector152246230001

    Who are the persons with significant control of GPG LOTHIAN NO2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gpg No.3 Limited
    Throgmorton Avenue
    C/O Blackrock Real Estate
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    C/O Blackrock Real Estate
    EC2N 2DL London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number4461859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GPG LOTHIAN NO2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 11, 2014
    Satisfied
    Brief description
    Burngrange park, west end, west calder - MID118866.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 12, 2014
    Satisfied
    Brief description
    West calder medical centre, burngrange park, west calder, EH55 8NA, registered with title number MID118866.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 12, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Brief description
    Burngrange park, west end, west calder - MID118866.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 03, 2008
    Delivered On Sep 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at burngrange park, west end, west calder, west lothian MID23230.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Sep 13, 2008Registration of a charge (410)
    • Jun 10, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Supplemental deed
    Created On Jul 21, 2008
    Delivered On Aug 02, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Supplemental deed of fixed charge and floating charge over all assets - see form 410 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 02, 2008Registration of a charge (410)
    • Jun 10, 2010Statement of satisfaction of a floating charge (MG03s)

    Does GPG LOTHIAN NO2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2022Dissolved on
    Sep 26, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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