HAMILTON FORSYTH HEADS POINT LIMITED
Overview
Company Name | HAMILTON FORSYTH HEADS POINT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC531265 |
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 HAMILTON FORSYTH HEADS POINT LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HAMILTON FORSYTH HEADS POINT LIMITED located?
Registered Office Address | 7-11 Melville Street EH3 7PE Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMILTON FORSYTH HEADS POINT LIMITED?
Company Name | From | Until |
---|---|---|
FORSYTH PROPERTY GROUP LIMITED | Mar 31, 2016 | Mar 31, 2016 |
What are the latest accounts for HAMILTON FORSYTH HEADS POINT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HAMILTON FORSYTH HEADS POINT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in CVL | 17 pages | LIQ14(Scot) | ||
Move from Administration case to Creditor's Voluntary Liquidation | 19 pages | AM22(Scot) | ||
Administrator's progress report | 19 pages | AM10(Scot) | ||
Administrator's progress report | 18 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 6 pages | AM19(Scot) | ||
Administrator's progress report | 20 pages | AM10(Scot) | ||
Approval of administrator’s proposals | 26 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 26 pages | AM03(Scot) | ||
Registered office address changed from 32 Shore Road South Queensferry EH30 9SG United Kingdom to 7-11 Melville Street Edinburgh EH3 7PE on Oct 01, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01(Scot) | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 03, 2019 with updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Mill Street West Mill Estate Kirkcaldy Fife KY1 1SD Scotland to 32 Shore Road South Queensferry EH30 9SG on Jan 03, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Registration of charge SC5312650002, created on Dec 12, 2018 | 21 pages | MR01 | ||
Registration of charge SC5312650001, created on Dec 06, 2018 | 22 pages | MR01 | ||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||
Change of details for Mr Stuart Richard Laing as a person with significant control on Sep 26, 2018 | 2 pages | PSC04 | ||
Cessation of Box18 Limited as a person with significant control on Sep 26, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 20, 2018 with updates | 4 pages | CS01 | ||
Cessation of Henry Matthew Mccaffer as a person with significant control on Sep 20, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Henry Matthew Mccaffer as a director on Sep 20, 2018 | 1 pages | TM01 | ||
Notification of Box18 Limited as a person with significant control on Sep 11, 2018 | 2 pages | PSC02 | ||
Who are the officers of HAMILTON FORSYTH HEADS POINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAING, Stuart Richard | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | Director | 202085940001 | ||||
MCCAFFER, Henry Matthew | Director | Mill Street West Mill Estate KY1 1SD Kirkcaldy Unit 4 Fife Scotland | United Kingdom | British | Director | 73966010001 |
Who are the persons with significant control of HAMILTON FORSYTH HEADS POINT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Box18 Limited | Sep 11, 2018 | Chestnut Walk CV37 6HQ Stratford-Upon-Avon 12 Warwickshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Henry Matthew Mccaffer | Apr 06, 2016 | Mill Street West Mill Estate KY1 1SD Kirkcaldy Unit 4 Fife Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Richard Laing | Apr 06, 2016 | Melville Street EH3 7PE Edinburgh 7-11 | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does HAMILTON FORSYTH HEADS POINT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 12, 2018 Delivered On Dec 14, 2018 | Outstanding | ||
Brief description All and whole. (First) the bungalow, heads point, lanark road, braidwood, carluke, ML8 5PL being the whole subjects registered in the land register of scotland under title number LAN162425;. (Second) the subjects on the west side of heads point nursery, lanark road, braidwood, carluke being the whole subjects registered in the land register of scotland under title number LAN162428;. (Third) the subjects at heads point nursery, lanark road, braidwood, carluke being the whole subjects registered in the land register of scotland under title number LAN221287; and. (Fourth) the subjects at heads point nursery, lanark road, braidwood, carluke, ML8 5PL being the whole subjects registered in the land register of scotland under title number LAN159983. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 06, 2018 Delivered On Dec 10, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does HAMILTON FORSYTH HEADS POINT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||
2 |
| Creditors 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