Dissolved
Dissolved 2013-09-11
Company Information for SOUTH CHARLOTTE PROPERTIES LIMITED
70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC258740
Private Limited Company
Dissolved Dissolved 2013-09-11 |
Company Name | |
---|---|
SOUTH CHARLOTTE PROPERTIES LIMITED | |
Legal Registered Office | |
70 YORK STREET GLASGOW G2 8JX Other companies in G2 | |
Company Number | SC258740 | |
---|---|---|
Date formed | 2003-11-05 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2013-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 22:35:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTH CHARLOTTE PROPERTIES, LLC | 407 WEST ST. BLDG. B NAPLES FL 34108 | Inactive | Company formed on the 2004-01-29 | |
SOUTH CHARLOTTE PROPERTIES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR JOHN MCCARRY |
||
THOMAS SCOTT FRAME DALGLEISH |
||
ALASTAIR JOHN MCCARRY |
||
DIANE MCCARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN TERESA SMITH |
Company Secretary | ||
BRIAN PATRICK SMITH |
Director | ||
SUSAN TERESA SMITH |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METAGROUP LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
GYPLOK LIMITED | Director | 2006-04-07 | CURRENT | 2006-01-18 | Dissolved 2018-02-20 | |
METAFIT LTD. | Director | 2004-11-22 | CURRENT | 2004-07-12 | Active | |
ROSS HEAT EXCHANGERS LIMITED | Director | 2002-05-24 | CURRENT | 1988-08-25 | Active | |
METAPROP LIMITED | Director | 2002-04-09 | CURRENT | 2002-04-09 | Active | |
METATECH LIMITED | Director | 2002-04-09 | CURRENT | 2002-04-09 | Active | |
METAFAB LIMITED | Director | 2000-11-09 | CURRENT | 1999-03-16 | Active | |
METAPLAS LIMITED | Director | 1997-02-27 | CURRENT | 1996-10-02 | Active | |
GYP REALISATIONS LIMITED | Director | 1991-06-13 | CURRENT | 1968-03-27 | Dissolved 2015-04-17 | |
ROSELINE GALLERY LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2018-04-17 | |
PETER WALKER DEVELOPMENTS LIMITED | Director | 2003-02-12 | CURRENT | 1995-01-23 | Dissolved 2015-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 3 ST. DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE KY11 9PF | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MCCARRY / 05/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Administrators | 2010-12-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
BOND & FLOATING CHARGE | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 SOUTH CHARLOTTE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as SOUTH CHARLOTTE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SOUTH CHARLOTTE PROPERTIES LIMITED | Event Date | 2010-12-24 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC258740 Nature of Business: Letting of own property. Trade Classification: 7020. Administrator appointed on: 21 December 2010. by notice of appointment lodged in The Court of Session. Joint Administrators Names and Address: James B Stephen and David J Hill (IP Nos 9273 and 6161), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX | |||
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. |