Dissolved
Dissolved 2017-07-11
Company Information for ALLSEASONS DEVELOPMENTS LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC142215
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
ALLSEASONS DEVELOPMENTS LIMITED | |
Legal Registered Office | |
95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | |
Company Number | SC142215 | |
---|---|---|
Date formed | 1993-01-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER GIBB MALCOLM |
||
ANDREW MALCOLM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MALCOLM |
Company Secretary | ||
JENNIFER GIBB MALCOLM |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRWOOD LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1998-04-02 | Dissolved 2016-08-16 | |
ALLSEASONS (AYRSHIRE) LIMITED | Director | 2007-03-01 | CURRENT | 1988-04-22 | Dissolved 2017-03-07 | |
HOLLIS HOMES LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Dissolved 2014-08-01 | |
BARRWOOD LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 24 BERESFORD TERRACE AYR KA7 2EG | |
LATEST SOC | 10/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 09/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MALCOLM / 07/06/2008 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 01/03/2008 | |
288a | SECRETARY APPOINTED JENNIFER MALCOLM | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW MALCOLM | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER MALCOLM | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363b | RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 24 BERESFORD ROAD AYR KA7 2EG | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
88(2)R | AD 24/02/93--------- £ SI 98@1=98 £ IC 2/100 |
Appointment of Receivers | 2012-11-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALLSEASONS DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Receivers | |
---|---|---|---|
Defending party | ALLSEASONS DEVELOPMENTS LIMITED | Event Date | 2012-11-13 |
Company Number: SC142215 (In Receivership) I, Thomas Campbell MacLennan, of RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ, hereby give notice that on 2 November 2012, Kenneth Robert Craig and I were appointed as Joint Receivers of the whole property and assets of the above company in terms of section 51 of the Insolvency Act 1986. In terms of section 59 of the said Act, Preferential Creditors are required to lodge their claims with me within six months of the date of this notice. T C MacLennan , Joint Receiver RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |