SCS RETAIL PROPERTIES LIMITED

SCS RETAIL PROPERTIES LIMITED

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

    Company NameSCS RETAIL PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC369996
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCS RETAIL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENFORD LIMITEDDec 10, 2009Dec 10, 2009

    What are the latest accounts for SCS RETAIL PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for SCS RETAIL PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 23, 2019
    Next Confirmation Statement DueNov 06, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2018
    OverdueYes

    What are the latest filings for SCS RETAIL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    5 pagesWU01(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 pagesAD01

    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 pagesAD01

    Termination of appointment of Sumin Kaur Chall as a director on Oct 02, 2019

    1 pagesTM01

    Notification of Scs Retail Holdings Limited as a person with significant control on Oct 02, 2019

    2 pagesPSC02

    Appointment of Mr Mohammed Riaz as a director on Oct 01, 2019

    2 pagesAP01

    Satisfaction of charge SC3699960006 in full

    4 pagesMR04

    Satisfaction of charge SC3699960008 in full

    4 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Sumin Kaur Chall on Oct 10, 2018

    2 pagesCH01

    Director's details changed for Ms Sumin Kaur Chall on Jul 10, 2018

    2 pagesCH01

    Cessation of Amardeep Singh Rai as a person with significant control on Jun 28, 2018

    1 pagesPSC07

    Notification of Suman Kaur Chall as a person with significant control on Jun 28, 2018

    2 pagesPSC01

    Termination of appointment of Amardeep Singh Rai as a director on Jun 28, 2018

    1 pagesTM01

    Appointment of Ms Suman Kaur Chall as a director on Jun 28, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    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 pagesAD01

    **Part of the property or undertaking has been released from charge ** SC3699960006

    5 pagesMR05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SCS RETAIL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIAZ, Mohammed
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    Director
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    ScotlandIndianDirector261187300001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    147562600001
    CHALL, Sumin Kaur
    Cedar Drive
    East Kilbride
    G75 9HZ Glasgow
    117
    Scotland
    Director
    Cedar Drive
    East Kilbride
    G75 9HZ Glasgow
    117
    Scotland
    United KingdomBritishCompany Director215851200002
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    RAI, Amardeep Singh
    Cedar Drive
    East Kilbride
    G75 9HZ Glasgow
    117
    Scotland
    Director
    Cedar Drive
    East Kilbride
    G75 9HZ Glasgow
    117
    Scotland
    ScotlandBritishDirector110028500001
    RAI, Amardeep Singh
    Tradeston Street
    G5 8BH Glasgow
    50
    Lanarkshire
    Director
    Tradeston Street
    G5 8BH Glasgow
    50
    Lanarkshire
    ScotlandBritishDirector110028500001
    RAI, Brijinder Kaur
    Tradeston Street
    G5 8BH Glasgow
    50
    Lanarkshire
    Director
    Tradeston Street
    G5 8BH Glasgow
    50
    Lanarkshire
    U.KBritishDirector47938040001

    Who are the persons with significant control of SCS RETAIL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    Oct 02, 2019
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    No
    Legal FormScs Retail Holdings Limited
    Country RegisteredScotland
    Legal AuthorityLimited Company
    Place RegisteredCompanies House
    Registration NumberSc579649
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Suman Kaur Chall
    Lochwinnoch Road
    PA13 4LE Kilmacolm
    2.2, 2 Lyle Buildings
    Jun 28, 2018
    Lochwinnoch Road
    PA13 4LE Kilmacolm
    2.2, 2 Lyle Buildings
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    Mr Amardeep Singh Rai
    Cedar Drive
    East Kilbride
    G75 9HZ Glasgow
    117
    Scotland
    Jan 01, 2017
    Cedar Drive
    East Kilbride
    G75 9HZ Glasgow
    117
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SCS RETAIL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Feb 03, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Sep 16, 2014Registration of a charge (MR01)
    • Feb 03, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Sep 08, 2014Registration of a charge (MR01)
    • Mar 02, 2019Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Sep 08, 2014Registration of a charge (MR01)
    • Feb 03, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Oct 13, 2017Part of the property or undertaking has been released from the charge (MR05)
    • Mar 08, 2019Satisfaction of a charge (MR04)
    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
    • Lancashire Mortgage Corporation LTD
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    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
    • Bridgebank Capital No.4 Limited
    Transactions
    • Jan 08, 2013Registration of a charge (MG01s)
    • Aug 01, 2014Satisfaction of a charge (MR04)
    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
    • Bridgebank Capital No.4 Limited
    Transactions
    • Dec 22, 2012Registration of a charge (MG01s)
    • Aug 01, 2014Satisfaction of a charge (MR04)
    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
    • Nisa Retail Limited
    Transactions
    • Dec 14, 2012Registration of a charge (MG01s)
    • Sep 05, 2014Satisfaction of a charge (MR04)

    Does SCS RETAIL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2019Petition date
    Oct 30, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Barry John Stewart
    2nd Floor Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow
    practitioner
    2nd Floor Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow
    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