PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED

PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC382955
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 31, 2017
    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What is the status of the latest confirmation statement for PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 04, 2018
    Next Confirmation Statement DueJun 18, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2017
    OverdueYes

    What are the latest filings for PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 08, 2022

    2 pagesAD01

    Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021

    2 pagesAD01

    Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 07, 2020

    2 pagesAD01

    Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on Apr 06, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    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 discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC3829550008 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Jamie Austin Jack as a director on Feb 14, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share rights described in articles 19/10/2016
    RES13

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Satisfaction of charge SC3829550005 in full

    1 pagesMR04

    Registration of charge SC3829550008, created on Jul 05, 2016

    6 pagesMR01

    Registration of charge SC3829550009, created on Jul 05, 2016

    6 pagesMR01

    Annual return made up to Jun 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 4
    SH01

    Who are the officers of PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACK, Jamie Austin
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    Director
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    CanadaBritishDirector224742600001
    JACK, Michael Austin
    Union Street
    IV12 4PR Nairn
    40
    United Kingdom
    Director
    Union Street
    IV12 4PR Nairn
    40
    United Kingdom
    United KingdomBritishDirector27199230001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001

    Does PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2016
    Delivered On Jul 08, 2016
    Outstanding
    Brief description
    Lion hotel, high street, auldearn, nairn. NRN2355.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bridging Loans Limited
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 05, 2016
    Delivered On Jul 09, 2016
    Satisfied
    Brief description
    46-51 riverside court, nairn. NRN2587.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bridging Loans Limited
    Transactions
    • Jul 09, 2016Registration of a charge (MR01)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Brief description
    Linls shelter, harbour street, nairn. NRN3109.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridging Loans Limited
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 17, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Brief description
    58 and 62 high street, elgin. MOR13530.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridging Loans Limited
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 07, 2015
    Delivered On Mar 10, 2015
    Satisfied
    Brief description
    Barron house, 88 high street, nairn. Title number nrn 940.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 10, 2015Registration of a charge (MR01)
    • Oct 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 23, 2014
    Delivered On Apr 30, 2014
    Outstanding
    Brief description
    Area of ground extending to 2758 square metres at the pillars dornoch sutherland STH3662.
    Persons Entitled
    • Calum Edwards Grant
    • Alan Robert Grant
    • George Ian Grant
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    Standard security
    Created On Oct 25, 2012
    Delivered On Nov 02, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The lion hotel, high street, auldearn, nairn NRN2355.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 02, 2012Registration of a charge (MG01s)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 25, 2012
    Delivered On Nov 02, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    46-51 riverside court, nairn NRN2587.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 02, 2012Registration of a charge (MG01s)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 16, 2012
    Delivered On Oct 25, 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
    • Bank of Scotland PLC
    Transactions
    • Oct 25, 2012Registration of a charge (MG01s)
    • Dec 11, 2015Part of the property or undertaking has been released from the charge (MR05)
    • Sep 05, 2017Satisfaction of a charge (MR04)

    Does PROJECT SOLUTIONS ECOSSE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2018Petition date
    Mar 13, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS 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