Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STOCKLAND VENTURES (SCOTLAND) LIMITED
Company Information for

STOCKLAND VENTURES (SCOTLAND) LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC225035
Private Limited Company
Dissolved

Dissolved 2013-09-10

Company Overview

About Stockland Ventures (scotland) Ltd
STOCKLAND VENTURES (SCOTLAND) LIMITED was founded on 2001-11-07 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2013-09-10 and is no longer trading or active.

Key Data
Company Name
STOCKLAND VENTURES (SCOTLAND) LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Previous Names
HALLADALE VENTURES (SCOTLAND) LIMITED30/06/2008
PACIFIC SHELF 1097 LIMITED25/02/2002
Filing Information
Company Number SC225035
Date formed 2001-11-07
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-09-10
Type of accounts FULL
Last Datalog update: 2015-05-11 21:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKLAND VENTURES (SCOTLAND) LIMITED
Is this data useful to you?
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.

Company Officers of STOCKLAND VENTURES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES HARKIN
Director 2008-09-30
KENNETH FRASER LINDSAY
Director 2002-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDREW WEIR DUNCAN
Company Secretary 2008-09-30 2012-06-27
ALAN DONALD EWEN MACLEOD
Director 2005-07-26 2009-10-19
ALISTAIR JAMES NEIL HEWITT
Director 2006-03-24 2009-02-16
MARK JAMES HARKIN
Company Secretary 2002-02-12 2008-09-30
DAVID ALFRED STEVENSON LOCKHART
Director 2002-02-12 2008-09-30
DONALD KENNETH GATELEY
Director 2005-07-23 2006-03-24
PETER JOSEPH CUMMINGS
Director 2002-02-12 2005-09-23
IAIN STEWART MACKINTOSH
Director 2002-02-12 2005-07-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-11-07 2002-02-12
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-11-07 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES HARKIN KEYMARKET (YEOVIL) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-04-05
MARK JAMES HARKIN MAYFORTH MANAGEMENT LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-05-12
MARK JAMES HARKIN VENTURES HAMMERSMITH LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2013-09-17
MARK JAMES HARKIN STOCKLAND VENTURES LIMITED Director 2008-09-30 CURRENT 2001-09-19 Dissolved 2013-09-06
MARK JAMES HARKIN CREAM (GP) LIMITED Director 2008-09-30 CURRENT 2004-07-29 Dissolved 2014-12-03
MARK JAMES HARKIN STOCKLAND VENTURES (HAMMERSMITH) LIMITED Director 2008-09-30 CURRENT 2006-01-24 Dissolved 2013-09-10
MARK JAMES HARKIN STOCKLAND (ST ANDREW) LIMITED Director 2007-12-28 CURRENT 2007-10-22 Dissolved 2015-01-13
MARK JAMES HARKIN STOCKLAND (YEOVIL) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2014-12-08
MARK JAMES HARKIN STOCKLAND (CUMBERNAULD) LIMITED Director 2007-05-16 CURRENT 2007-04-02 Dissolved 2014-04-30
MARK JAMES HARKIN STOCKLAND (WILLIAM HUNTER) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-01-21
MARK JAMES HARKIN STOCKLAND (GRACECHURCH) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2013-11-08
MARK JAMES HARKIN STOCKLAND (LOWESTOFT) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2014-12-08
MARK JAMES HARKIN STOCKLAND LP (HAMMERSMITH) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2013-11-08
MARK JAMES HARKIN STOCKLAND (CREAM) LIMITED Director 2004-09-21 CURRENT 2004-08-10 Dissolved 2014-12-05
MARK JAMES HARKIN STOCKLAND (DALGETY BAY) LIMITED Director 2004-08-05 CURRENT 2004-07-23 Dissolved 2014-03-02
MARK JAMES HARKIN STOCKLAND GENERAL PARTNER (NELSON) LIMITED Director 2004-01-26 CURRENT 2003-04-18 Dissolved 2013-11-08
MARK JAMES HARKIN MAYFORTH PROPERTIES LIMITED Director 2002-05-20 CURRENT 2001-06-08 Dissolved 2016-05-12
MARK JAMES HARKIN STOCKLAND LP LIMITED Director 2001-07-09 CURRENT 2001-06-08 Dissolved 2013-08-07
MARK JAMES HARKIN STOCKLAND MANAGEMENT (UK) LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2014-02-28
MARK JAMES HARKIN STOCKLAND LAND LIMITED Director 1997-02-17 CURRENT 1997-02-17 Dissolved 2013-11-07
MARK JAMES HARKIN STOCKLAND DEVELOPMENTS (UK) LIMITED Director 1995-03-01 CURRENT 1992-05-28 Dissolved 2014-04-30
KENNETH FRASER LINDSAY MUIR GROUP PUBLIC LIMITED COMPANY Director 2016-09-08 CURRENT 2001-02-05 Active
KENNETH FRASER LINDSAY SCOTTISH HISTORIC BUILDINGS TRUST Director 2015-11-02 CURRENT 2003-06-13 Active
KENNETH FRASER LINDSAY MAYFORTH MANAGEMENT LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-05-12
KENNETH FRASER LINDSAY VENTURES HAMMERSMITH LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2013-09-17
KENNETH FRASER LINDSAY STOCKLAND MANAGEMENT (UK) LIMITED Director 2009-11-20 CURRENT 1999-07-14 Dissolved 2014-02-28
KENNETH FRASER LINDSAY CREAM (GP) LIMITED Director 2008-09-15 CURRENT 2004-07-29 Dissolved 2014-12-03
KENNETH FRASER LINDSAY STOCKLAND (CUMBERNAULD) LIMITED Director 2007-05-16 CURRENT 2007-04-02 Dissolved 2014-04-30
KENNETH FRASER LINDSAY STOCKLAND (GRACECHURCH) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2013-11-08
KENNETH FRASER LINDSAY STOCKLAND LP (HAMMERSMITH) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2013-11-08
KENNETH FRASER LINDSAY STOCKLAND VENTURES (HAMMERSMITH) LIMITED Director 2006-01-24 CURRENT 2006-01-24 Dissolved 2013-09-10
KENNETH FRASER LINDSAY STOCKLAND (CREAM) LIMITED Director 2004-09-21 CURRENT 2004-08-10 Dissolved 2014-12-05
KENNETH FRASER LINDSAY STOCKLAND (DALGETY BAY) LIMITED Director 2004-08-05 CURRENT 2004-07-23 Dissolved 2014-03-02
KENNETH FRASER LINDSAY STOCKLAND LAND LIMITED Director 2004-04-20 CURRENT 1997-02-17 Dissolved 2013-11-07
KENNETH FRASER LINDSAY STOCKLAND GENERAL PARTNER (NELSON) LIMITED Director 2004-01-26 CURRENT 2003-04-18 Dissolved 2013-11-08
KENNETH FRASER LINDSAY STOCKLAND VENTURES LIMITED Director 2002-01-14 CURRENT 2001-09-19 Dissolved 2013-09-06
KENNETH FRASER LINDSAY STOCKLAND LP LIMITED Director 2001-07-09 CURRENT 2001-06-08 Dissolved 2013-08-07
KENNETH FRASER LINDSAY MAYFORTH PROPERTIES LIMITED Director 2001-07-09 CURRENT 2001-06-08 Dissolved 2016-05-12
KENNETH FRASER LINDSAY STOCKLAND DEVELOPMENTS (UK) LIMITED Director 1998-10-15 CURRENT 1992-05-28 Dissolved 2014-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-104.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 151 WEST GEORGE STREET GLASGOW G2 2JJ SCOTLAND
2012-08-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-22LATEST SOC22/11/11 STATEMENT OF CAPITAL;GBP 1
2011-11-22AR0107/11/11 FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM
2011-05-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-08AR0107/11/10 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2009-11-09AR0107/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DONALD EWEN MACLEOD / 09/11/2009
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-02-10225PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-07363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY MARK HARKIN
2008-10-08288aSECRETARY APPOINTED STUART ANDREW WEIR DUNCAN
2008-10-08288aDIRECTOR APPOINTED MARK JAMES HARKIN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID LOCKHART
2008-06-26CERTNMCOMPANY NAME CHANGED HALLADALE VENTURES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 30/06/08
2008-06-17225CURREXT FROM 30/04/2009 TO 30/06/2009
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 93 WEST GEORGE STREET GLASGOW G2 1PB
2007-11-13363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-01363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-02-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-24363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-30288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-03RES13APP FACILITY AGREE 29/03/05
2005-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-02363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2003-11-14363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-06288cSECRETARY'S PARTICULARS CHANGED
2003-09-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-11-08363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-05-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STOCKLAND VENTURES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOCKLAND VENTURES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-02-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ACCESSION 2005-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
SUPPLEMENTAL DEBENTURE 2005-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
STANDARD SECURITY 2002-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2002-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2002-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2002-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2002-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STOCKLAND VENTURES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKLAND VENTURES (SCOTLAND) LIMITED
Trademarks
We have not found any records of STOCKLAND VENTURES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKLAND VENTURES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STOCKLAND VENTURES (SCOTLAND) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STOCKLAND VENTURES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKLAND VENTURES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOCKLAND VENTURES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.