Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAKER STREET PROPERTIES (UK) LIMITED
Company Information for

BAKER STREET PROPERTIES (UK) LIMITED

EDINBURGH, MIDLOTHIAN, EH3,
Company Registration Number
SC276415
Private Limited Company
Dissolved

Dissolved 2016-05-05

Company Overview

About Baker Street Properties (uk) Ltd
BAKER STREET PROPERTIES (UK) LIMITED was founded on 2004-11-23 and had its registered office in Edinburgh. The company was dissolved on the 2016-05-05 and is no longer trading or active.

Key Data
Company Name
BAKER STREET PROPERTIES (UK) LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Filing Information
Company Number SC276415
Date formed 2004-11-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2016-05-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 BAKER STREET PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM CLEMENTS
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW SOUTER
Company Secretary 2006-12-21 2010-04-01
JOHN ANDREW SOUTER
Director 2004-11-23 2010-04-01
CHARLES WILLIAM CLEMENTS
Company Secretary 2004-11-23 2006-12-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-11-23 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM CLEMENTS DTW HEATING & ELECTRICAL LTD. Director 2005-03-07 CURRENT 2002-03-08 Dissolved 2014-07-10

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
2016-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-054.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ
2013-11-19CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-11-194.2(Scot)NOTICE OF WINDING UP ORDER
2013-09-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-30GAZ1FIRST GAZETTE
2013-01-09LATEST SOC09/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-09AR0123/11/12 FULL LIST
2012-08-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-08-01AA31/08/10 TOTAL EXEMPTION SMALL
2012-06-16DISS40DISS40 (DISS40(SOAD))
2012-06-13AR0123/11/11 FULL LIST
2012-03-23GAZ1FIRST GAZETTE
2011-09-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-26GAZ1FIRST GAZETTE
2010-12-21AA01PREVEXT FROM 31/03/2010 TO 31/08/2010
2010-12-01AR0123/11/10 FULL LIST
2010-10-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTER
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN SOUTER
2010-05-12AR0123/11/09 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM CLEMENTS / 23/11/2009
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 37 BAKER STREET STIRLING STIRLINGSHIRE FK8 1BJ
2010-04-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-03-26GAZ1FIRST GAZETTE
2009-01-19RES13LOAN AGREEMENT WITH CHARLES CLEMENTS 03/12/2008
2009-01-19RES04NC INC ALREADY ADJUSTED 03/12/2008
2009-01-19123GBP NC 1000/60100 31/12/08
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-1988(2)AD 03/12/08 GBP SI 60000@1=60000 GBP IC 100/60100
2008-12-18363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-06363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-05363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2006-11-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: GORGE HOUSE RUMBLING BRIDGE KINROSS KY13 0PX
2006-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-12-2288(2)RAD 14/12/04-14/12/04 £ SI 99@1=99 £ IC 1/100
2004-11-24288bSECRETARY RESIGNED
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BAKER STREET PROPERTIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-10-25
Proposal to Strike Off2013-08-30
Proposal to Strike Off2012-03-23
Proposal to Strike Off2011-08-26
Proposal to Strike Off2010-03-26
Fines / Sanctions
No fines or sanctions have been issued against BAKER STREET PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-10-04 Outstanding MICHAEL SOCKALINGAM & ANOTHER
STANDARD SECURITY 2008-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-12-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BAKER STREET PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER STREET PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of BAKER STREET PROPERTIES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY GEORGE WIMPEY EAST SCOTLAND LIMITED 2007-07-03 Outstanding

We have found 1 mortgage charges which are owed to BAKER STREET PROPERTIES (UK) LIMITED

Income
Government Income
We have not found government income sources for BAKER STREET PROPERTIES (UK) 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 (68100 - Buying and selling of own real estate) as BAKER STREET PROPERTIES (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BAKER STREET PROPERTIES (UK) 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBAKER STREET PROPERTIES (UK) LIMITEDEvent Date2013-10-25
On 9 October 2013, a petition was presented to Edinburgh 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 Baker Street Properties (UK) Limited, 27 Lauriston Street, Edinburgh EH3 9DQ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh 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 Reference: 1064474/JEL
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAKER STREET PROPERTIES (UK) LIMITEDEvent Date2013-08-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAKER STREET PROPERTIES (UK) LIMITEDEvent Date2012-03-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAKER STREET PROPERTIES (UK) LIMITEDEvent Date2011-08-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAKER STREET PROPERTIES (UK) LIMITEDEvent Date2010-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER STREET PROPERTIES (UK) 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 BAKER STREET PROPERTIES (UK) 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.