SCS RETAIL PROPERTIES LIMITED
Overview
Company Name | SCS RETAIL PROPERTIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC369996 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SCS RETAIL PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SCS RETAIL PROPERTIES LIMITED located?
Registered Office Address | C/O MURRAY STEWART FRASER LIMITED 2.2, 2 Lyle Buildings Lochwinnoch Road PA13 4LE Kilmacolm |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCS RETAIL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
GLENFORD LIMITED | Dec 10, 2009 | Dec 10, 2009 |
What are the latest accounts for SCS RETAIL PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2019 |
Next Accounts Due On | Dec 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for SCS RETAIL PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 23, 2019 |
Next Confirmation Statement Due | Nov 06, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2018 |
Overdue | Yes |
What are the latest filings for SCS RETAIL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY to 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on Aug 30, 2023 | 2 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 5 pages | WU01(Scot) | ||
Registered office address changed from 279 Bath Street Glasgow G2 4JL Scotland to 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on Nov 04, 2019 | 2 pages | AD01 | ||
Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland to 279 Bath Street Glasgow G2 4JL on Oct 15, 2019 | 1 pages | AD01 | ||
Termination of appointment of Sumin Kaur Chall as a director on Oct 02, 2019 | 1 pages | TM01 | ||
Notification of Scs Retail Holdings Limited as a person with significant control on Oct 02, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Mohammed Riaz as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Satisfaction of charge SC3699960006 in full | 4 pages | MR04 | ||
Satisfaction of charge SC3699960008 in full | 4 pages | MR04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Sumin Kaur Chall on Oct 10, 2018 | 2 pages | CH01 | ||
Director's details changed for Ms Sumin Kaur Chall on Jul 10, 2018 | 2 pages | CH01 | ||
Cessation of Amardeep Singh Rai as a person with significant control on Jun 28, 2018 | 1 pages | PSC07 | ||
Notification of Suman Kaur Chall as a person with significant control on Jun 28, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Amardeep Singh Rai as a director on Jun 28, 2018 | 1 pages | TM01 | ||
Appointment of Ms Suman Kaur Chall as a director on Jun 28, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 23, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on Oct 23, 2017 | 1 pages | AD01 | ||
**Part of the property or undertaking has been released from charge ** SC3699960006 | 5 pages | MR05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of SCS RETAIL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIAZ, Mohammed | Director | Bath Street G2 4JL Glasgow 279 Scotland | Scotland | Indian | Director | 261187300001 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 147562600001 | ||||||||||
CHALL, Sumin Kaur | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | United Kingdom | British | Company Director | 215851200002 | ||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
RAI, Amardeep Singh | Director | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Scotland | British | Director | 110028500001 | ||||||||
RAI, Amardeep Singh | Director | Tradeston Street G5 8BH Glasgow 50 Lanarkshire | Scotland | British | Director | 110028500001 | ||||||||
RAI, Brijinder Kaur | Director | Tradeston Street G5 8BH Glasgow 50 Lanarkshire | U.K | British | Director | 47938040001 |
Who are the persons with significant control of SCS RETAIL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scs Retail Holdings Limited | Oct 02, 2019 | Bath Street G2 4JL Glasgow 279 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Suman Kaur Chall | Jun 28, 2018 | Lochwinnoch Road PA13 4LE Kilmacolm 2.2, 2 Lyle Buildings | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Amardeep Singh Rai | Jan 01, 2017 | Cedar Drive East Kilbride G75 9HZ Glasgow 117 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does SCS RETAIL PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 16, 2015 Delivered On Dec 17, 2015 | Satisfied | ||
Brief description 44B merrick drive, dalmellington, ayr, KA6 7TJ registered in the land register of scotland under title number AYR85782. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 08, 2014 Delivered On Sep 16, 2014 | Satisfied | ||
Brief description All and whole the subjects 117 cedar drive, east kilbride, glasgow, G75 9HZ registered in the land register of scotland under title number LAN84615. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 03, 2014 Delivered On Sep 08, 2014 | Satisfied | ||
Brief description All and whole the subjects 2 academy street, hurlford, kilmarnock, KA1 4BU registered in the land register of scotland under title number AYR74085. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 03, 2014 Delivered On Sep 08, 2014 | Satisfied | ||
Brief description All and whole the subjects 59/61 west main street, darvel, KA17 0EB registered in the land register of scotland under title number AYR85857. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 13, 2014 Delivered On Sep 02, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 22, 2013 Delivered On Jul 25, 2013 | Satisfied | ||
Brief description 2 academy street hurlford kilmarnock ayr 74085. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 10, 2013 Delivered On Jul 20, 2013 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 24, 2012 Delivered On Jan 08, 2013 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 academy street hurlford kilmarnock AYR74085. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 18, 2012 Delivered On Dec 22, 2012 | 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 07, 2012 Delivered On Dec 14, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 59/61 west main street, darvel AYR85857. | ||||
Persons Entitled
| ||||
Transactions
|
Does SCS RETAIL PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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