Company Information for SPRINGFIELD PROPERTIES (DUNDEE) LIMITED
C/O ACCEL BUSINESS LLP, 4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, TAYSIDE, DD2 3QB,
|
Company Registration Number
SC182285
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPRINGFIELD PROPERTIES (DUNDEE) LIMITED | |
Legal Registered Office | |
C/O ACCEL BUSINESS LLP 4 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 3QB Other companies in DD2 | |
Company Number | SC182285 | |
---|---|---|
Company ID Number | SC182285 | |
Date formed | 1998-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:21:15 |
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 |
---|---|---|
ANGUS WILLIAM CRUICKSHANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE MAXINE TARLING |
Company Secretary | ||
PAUL DAVID LETLEY |
Director | ||
PAUL SALE |
Company Secretary | ||
ANGUS WILLIAM CRUICKSHANK |
Director | ||
PAUL SALE |
Director | ||
MORWEN SALE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGFIELD PROPERTIES GROUP LIMITED | Director | 2018-01-11 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
WEST END PROPERTY HOLDINGS LIMITED | Director | 2017-05-05 | CURRENT | 2016-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
PSC02 | Notification of West End Property Holdings Ltd as a person with significant control on 2016-11-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID LETLEY | |
AP01 | DIRECTOR APPOINTED ANGUS WILLIAM CRUICKSHANK | |
PSC07 | CESSATION OF PAUL DAVID LETLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Joanne Maxine Tarling on 2018-01-11 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 68 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 70 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 66 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 66 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul David Letley on 2011-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 4 VALENTINE COURT DUNDEE BUSINESS PARK DUNDEE TAYSIDE DD2 3QB SCOTLAND | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 7 DEWARS MILL ST. ANDREWS FIFE KY16 9TY UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 21/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM C/O ACCEL BUSINESS LLP 4 VALENTINE COURT DUNSINANE ESTATE DUNDEE TAYSIDE DD2 3QB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HW SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 7 DEWARS MILL ST. ANDREWS FIFE KY16 9TY | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 86 BELL STREET BASEMENT DUNDEE TAYSIDE DD1 1HN | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 81 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 84 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM LANGLANDS BUCHANAN GARDENS ST ANDREWS KY16 9LX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Petitions to Wind Up (Companies) | 2016-10-28 |
Proposal to Strike Off | 2011-10-28 |
Petitions to Wind Up (Companies) | 2011-04-26 |
Proposal to Strike Off | 2009-06-05 |
Total # Mortgages/Charges | 84 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 67 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | PARAGON MORTGAGES LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE FIFE COUNCIL | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2011-11-01 | £ 2,239,235 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGFIELD PROPERTIES (DUNDEE) LIMITED
Called Up Share Capital | 2011-11-01 | £ 1,000 |
---|---|---|
Debtors | 2011-11-01 | £ 2,604 |
Tangible Fixed Assets | 2011-11-01 | £ 3,839,168 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SPRINGFIELD PROPERTIES (DUNDEE) LIMITED are:
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SPRINGFIELD PROPERTIES (DUNDEE) LIMITED | Event Date | 2016-10-10 |
On 10 October 2016 , a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Springfield Properties (Dundee) Limited, c/o Accel Business LLP, 4 Valentine Court, Dunsinane Industrial Estate, Dundee DD2 3QB (registered office) (company registration number SC182285) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1081026/ARG : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPRINGFIELD PROPERTIES (DUNDEE) LIMITED | Event Date | 2011-10-28 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SPRINGFIELD PROPERTIES (DUNDEE) LIMITED | Event Date | 2011-04-26 |
On 12 April 2011, a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Springfield Properties (Dundee) Limited, Chapelshade House, 78-84 Bell Street, Dundee, Scotland DD1 1HW (registered office) be wound up by the Court and to appoint a Liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee, within 8 days of intimation, service and advertisement. J Noonan , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner Tel: 0131 346 5943 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPRINGFIELD PROPERTIES (DUNDEE) LIMITED | Event Date | 2009-06-05 |
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. |