HIGH BLANTYRE (PLOT 5A) LIMITED
Overview
Company Name | HIGH BLANTYRE (PLOT 5A) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC348855 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HIGH BLANTYRE (PLOT 5A) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HIGH BLANTYRE (PLOT 5A) LIMITED located?
Registered Office Address | C/O INTERPATH LTD 5th Floor 130 St Vincent Street G2 5HF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIGH BLANTYRE (PLOT 5A) LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1525 LIMITED | Sep 19, 2008 | Sep 19, 2008 |
What are the latest accounts for HIGH BLANTYRE (PLOT 5A) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 25, 2018 |
What are the latest filings for HIGH BLANTYRE (PLOT 5A) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 03, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr William Dale Hill on Nov 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Rosemary Hill on Nov 04, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Sep 17, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Hfd (Investments) Ltd as a person with significant control on Sep 05, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of William Dale Hill as a person with significant control on Sep 05, 2019 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Sep 25, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Sep 25, 2017 | 7 pages | AAMD | ||||||||||
Unaudited abridged accounts made up to Sep 25, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 25, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Who are the officers of HIGH BLANTYRE (PLOT 5A) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Rosemary | Director | 130 St Vincent Street G2 5HF Glasgow 5th Floor | Scotland | British | Director | 50013000005 | ||||
HILL, William Dale | Director | 130 St Vincent Street G2 5HF Glasgow 5th Floor | United Kingdom | British | Director | 59706640004 | ||||
SHIELDS, Charles Anthony | Secretary | Ecus 10 Laurelhill Place FK8 2JH Stirling | British | 75743930001 | ||||||
MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||
CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | Solicitor | 151065720001 | ||||
RUTHERFORD, John Arthur Thomas | Director | 21 St Swithin Street AB10 6XB Aberdeen | United Kingdom | British | Solciitor | 151065730001 |
Who are the persons with significant control of HIGH BLANTYRE (PLOT 5A) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hfd (Investments) Ltd | Sep 05, 2019 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William Dale Hill | Jun 30, 2016 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does HIGH BLANTYRE (PLOT 5A) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 28, 2016 Delivered On Jan 29, 2016 | Outstanding | ||
Brief description Unit 6E, hamilton international technology park, watt place, blantyre, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 22, 2016 Delivered On Jan 26, 2016 | Outstanding | ||
Brief description Unit 6E, hamilton international technology park, watt place, blantyre, glasgow. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 16, 2011 Delivered On May 26, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Unit a, plot 5 hamilton international technology park, blantyre LAN143728. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 05, 2011 Delivered On May 19, 2011 | 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
| ||||
Transactions
| ||||
Standard security | Created On Dec 22, 2008 Delivered On Dec 24, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease over unit a, plot 5, hamilton international technology park, county of lanark LAN143729. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 08, 2008 Delivered On Dec 17, 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
| ||||
Transactions
|
Does HIGH BLANTYRE (PLOT 5A) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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