HAMILTON FORSYTH HEADS POINT LIMITED

HAMILTON FORSYTH HEADS POINT LIMITED

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

    Company NameHAMILTON FORSYTH HEADS POINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC531265
    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 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 AddressNo

    What were the previous names of HAMILTON FORSYTH HEADS POINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORSYTH PROPERTY GROUP LIMITEDMar 31, 2016Mar 31, 2016

    What are the latest accounts for HAMILTON FORSYTH HEADS POINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HAMILTON FORSYTH HEADS POINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    17 pagesLIQ14(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    19 pagesAM22(Scot)

    Administrator's progress report

    19 pagesAM10(Scot)

    Administrator's progress report

    18 pagesAM10(Scot)

    Notice of extension of period of Administration

    6 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Approval of administrator’s proposals

    26 pagesAM06(Scot)

    Notice of Administrator's proposal

    26 pagesAM03(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 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 03, 2019 with updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Registration of charge SC5312650002, created on Dec 12, 2018

    21 pagesMR01

    Registration of charge SC5312650001, created on Dec 06, 2018

    22 pagesMR01

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

    Change of details for Mr Stuart Richard Laing as a person with significant control on Sep 26, 2018

    2 pagesPSC04

    Cessation of Box18 Limited as a person with significant control on Sep 26, 2018

    1 pagesPSC07

    Confirmation statement made on Sep 20, 2018 with updates

    4 pagesCS01

    Cessation of Henry Matthew Mccaffer as a person with significant control on Sep 20, 2018

    1 pagesPSC07

    Termination of appointment of Henry Matthew Mccaffer as a director on Sep 20, 2018

    1 pagesTM01

    Notification of Box18 Limited as a person with significant control on Sep 11, 2018

    2 pagesPSC02

    Who are the officers of HAMILTON FORSYTH HEADS POINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Stuart Richard
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishDirector202085940001
    MCCAFFER, Henry Matthew
    Mill Street
    West Mill Estate
    KY1 1SD Kirkcaldy
    Unit 4
    Fife
    Scotland
    Director
    Mill Street
    West Mill Estate
    KY1 1SD Kirkcaldy
    Unit 4
    Fife
    Scotland
    United KingdomBritishDirector73966010001

    Who are the persons with significant control of HAMILTON FORSYTH HEADS POINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Box18 Limited
    Chestnut Walk
    CV37 6HQ Stratford-Upon-Avon
    12
    Warwickshire
    United Kingdom
    Sep 11, 2018
    Chestnut Walk
    CV37 6HQ Stratford-Upon-Avon
    12
    Warwickshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Register Of Companies For England And Wales
    Registration Number09834807
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 Henry Matthew Mccaffer
    Mill Street
    West Mill Estate
    KY1 1SD Kirkcaldy
    Unit 4
    Fife
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Richard Laing
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Apr 06, 2016
    Melville Street
    EH3 7PE Edinburgh
    7-11
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 HAMILTON FORSYTH HEADS POINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lendinvest Security Trustees Limited
    Transactions
    • Dec 14, 2018Registration of a charge (MR01)
    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
    • Lendinvest Security Trustees Limited
    Transactions
    • Dec 10, 2018Registration of a charge (MR01)

    Does HAMILTON FORSYTH HEADS POINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2020Administration started
    Sep 23, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    2
    DateType
    Sep 23, 2022Commencement of winding up
    Dec 08, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    7-11 Melville Street
    EH3 7PE Edinburgh
    proposed liquidator
    7-11 Melville Street
    EH3 7PE Edinburgh
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    proposed liquidator
    7-11 Melville Street
    EH3 7PE 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