PROPERTY AND CONTRACTING LIMITED

PROPERTY AND CONTRACTING LIMITED

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

    Company NamePROPERTY AND CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC413049
    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 PROPERTY AND CONTRACTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is PROPERTY AND CONTRACTING LIMITED located?

    Registered Office Address
    C/O Wri Associates Limited Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY AND CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNRO ENERGY & INFRASTRUCTURE LIMITEDDec 13, 2011Dec 13, 2011

    What are the latest accounts for PROPERTY AND CONTRACTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PROPERTY AND CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Mar 27, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Confirmation statement made on Dec 13, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015

    1 pagesAA01

    Second filing of AR01 previously delivered to Companies House made up to Dec 13, 2015

    20 pagesRP04

    Annual return made up to Dec 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Feb 18, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2016

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Alterations to a floating charge

    11 pages466(Scot)

    Alterations to a floating charge

    11 pages466(Scot)

    Sub-division of shares on Jan 09, 2015

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-divide shares 0.01 09/01/2015
    RES13

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed to Willow House Suite 3-2 , 2Nd Floor Kestrel View, Strathclyde Business Park Belshill ML4 3PB

    1 pagesAD02

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    3 pagesAA01

    Registration of charge SC4130490002, created on Aug 12, 2014

    16 pagesMR01

    Registration of charge SC4130490001, created on Jul 10, 2014

    5 pagesMR01

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2014

    Statement of capital on Feb 08, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of PROPERTY AND CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POOLE, Jane Carolyne
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Limited
    Secretary
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Limited
    165370480001
    HAGGERTY, Stephen Gerard
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Limited
    Director
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Limited
    ScotlandBritish165243970001
    ALLAN, David Robert
    c/o C/O Rsm Tenon
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    Director
    c/o C/O Rsm Tenon
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    ScotlandBritish160765260001

    Who are the persons with significant control of PROPERTY AND CONTRACTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Gerard Haggerty
    EH3 7LB Edinburgh
    2 Walker Street
    United Kingdom
    Apr 06, 2016
    EH3 7LB Edinburgh
    2 Walker Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Munro Consulting Group Limited
    EH3 7LB Edinburgh
    2 Walker Street
    Scotland
    Apr 06, 2016
    EH3 7LB Edinburgh
    2 Walker Street
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc413099
    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.

    Does PROPERTY AND CONTRACTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 12, 2014
    Delivered On Aug 28, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Aug 28, 2014Registration of a charge (MR01)
    • Feb 11, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 11, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)
    • Feb 13, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does PROPERTY AND CONTRACTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2019Conclusion of winding up
    Mar 21, 2017Petition date
    Mar 21, 2017Commencement of winding up
    Sep 24, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ishbel Macneil
    Lg2 Exchange Place 2, 5 Semple Street
    Edinburgh
    provisional liquidator
    Lg2 Exchange Place 2, 5 Semple Street
    Edinburgh
    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