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

STOCKLAND (ST ANDREW) LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC332767
Private Limited Company
Dissolved

Dissolved 2015-01-13

Company Overview

About Stockland (st Andrew) Ltd
STOCKLAND (ST ANDREW) LIMITED was founded on 2007-10-22 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2015-01-13 and is no longer trading or active.

Key Data
Company Name
STOCKLAND (ST ANDREW) LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Previous Names
STOCKLAND HALLADALE (ST ANDREW) LIMITED23/06/2008
PACIFIC SHELF 1479 LIMITED08/01/2008
Filing Information
Company Number SC332767
Date formed 2007-10-22
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-01-13
Type of accounts FULL
Last Datalog update: 2015-05-19 01:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKLAND (ST ANDREW) 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 (ST ANDREW) LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES HARKIN
Director 2007-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH FRASER LINDSAY
Director 2007-12-28 2014-04-07
STUART ANDREW WEIR DUNCAN
Company Secretary 2007-12-28 2012-06-27
DERWYN WILLIAMS
Company Secretary 2008-06-02 2012-03-29
SIMON ANTHONY TAYLOR
Director 2007-12-28 2008-09-30
MD SECRETARIES LIMITED
Company Secretary 2007-10-22 2007-12-28
MD DIRECTORS LIMITED
Nominated Director 2007-10-22 2007-12-28

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 (SCOTLAND) LIMITED Director 2008-09-30 CURRENT 2001-11-07 Dissolved 2013-09-10
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 (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

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
2015-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-134.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O STOCKLAND 9/10 ST ANDREW SQUARE EDINBURGH EH2 2AF
2014-05-21LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINDSAY
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18SH1918/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-18SH20STATEMENT BY DIRECTORS
2014-03-18RES06REDUCE ISSUED CAPITAL 12/03/2014
2014-03-18CAP-SSSOLVENCY STATEMENT DATED 12/03/14
2013-10-22AR0122/10/13 FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-11-01AR0122/10/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 151 WEST GEORGE STREET GLASGOW G2 2JJ SCOTLAND
2012-09-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY DERWYN WILLIAMS
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-22AR0122/10/11 FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 5TH FLOOR 180 ST VINCENT STREET GLASGOW G2 5SG
2010-10-26AR0122/10/10 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-10-22AR0122/10/09 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-22363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR
2008-07-17225PREVSHO FROM 31/10/2008 TO 30/06/2008
2008-07-14288aSECRETARY APPOINTED DERWYN WILLIAMS
2008-06-19CERTNMCOMPANY NAME CHANGED STOCKLAND HALLADALE (ST ANDREW) LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 93 WEST GEORGE STREET GLASGOW G2 1PB
2008-04-15123NC INC ALREADY ADJUSTED 27/03/08
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-15RES04GBP NC 1000/1000000000 27/03/2008
2008-04-1588(2)AD 27/03/08 GBP SI 21250000@1=21250000 GBP IC 1/21250001
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bSECRETARY RESIGNED
2008-01-08CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1479 LIMITED CERTIFICATE ISSUED ON 08/01/08
2008-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2007-10-22NEWINCINCORPORATION 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
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 (ST ANDREW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-29
Resolutions for Winding-up2014-05-20
Appointment of Liquidators2014-05-20
Notices to Creditors2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against STOCKLAND (ST ANDREW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOCKLAND (ST ANDREW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 STOCKLAND (ST ANDREW) LIMITED

Intangible Assets
Patents
We have not found any records of STOCKLAND (ST ANDREW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKLAND (ST ANDREW) LIMITED
Trademarks
We have not found any records of STOCKLAND (ST ANDREW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKLAND (ST ANDREW) 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 (ST ANDREW) 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 (ST ANDREW) 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 TypeAppointment of Liquidators
Defending partySTOCKLAND (ST ANDREW) LIMITEDEvent Date2014-05-13
Company Number: SC332767 Name of Company: STOCKLAND (ST ANDREW) LIMITED . Previous Name of Company: Stockland Halladale (St Andrew) Limited (until 19/06/2008). Nature of Business: Property Development. Type of Liquidation: Members. Address of Registered Office: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Former Registered Office: 9/10 St Andrew Square, Edinburgh, EH2 2AF. Principal Trading Address: 9/10 St Andrew Square, Edinburgh, EH2 2AF. Liquidator's Name and Address: Blair Carnegie Nimmo, of KPMG LLP, Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Office Holder Number: 8208. Date of Appointment: 13 May 2014. By whom Appointed: Members.
 
Initiating party Event TypeNotices to Creditors
Defending partySTOCKLAND (ST ANDREW) LIMITEDEvent Date1970-01-01
Company Number: SC332767 (formerly Stockland Halladale (St Andrew) Limited (until 19/06/2008)) Registered Office: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG (Former) 9/10 St Andrew Square, Edinburgh, EH2 2AF. Principal Trading Address: 9/10 St Andrew Square, Edinburgh, EH2 2AF. Notice is hereby given that the liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 September 2014 by sending full details of their claims to the liquidator at KPMG LLP, Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 September 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 13 May 2014 Office Holder details: Blair Carnegie Nimmo (IP No. 8208) of KPMG LLP, Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713. Blair Carnegie Nimmo , Liquidator 13 May 2014.
 
Initiating party Event TypeFinal Meetings
Defending partySTOCKLAND (ST ANDREW) LIMITEDEvent Date1970-01-01
Company Number: SC332767 (Formerly) 9/10 St Andrew Square, Edinburgh, EH2 2AF Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG on 10 October 2014 at 10.00 am for the purpose of having an account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and the property disposed of, and hearing any explanation that may be given by the Liquidator. Any member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the Company. Date of Appointment: 13 May 2014 Office Holder details: BC Nimmo (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: +44 (0) 131 527 6713. BC Nimmo , Liquidator 27 August 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTOCKLAND (ST ANDREW) LIMITEDEvent Date
Company Number: SC332767 (formerly Stockland Halladale (St Andrew) Limited (until 19/06/2008)) Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG (Formerly) 9/10 St Andrew Square, Edinburgh, EH2 2AF Principal Trading Address: 9/10 St Andrew Square, Edinburgh, EH2 2AF. Pursuant to chapter 2 of part 13 of the Companies Act 2006 the following written resolutions were passed on 13 May 2014, as a Special Resolution and Ordinary Resolution: That the Company be wound up voluntarily, and that Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP No. 8208) be and is hereby appointed liquidator for the purpose of such winding up and that any power conferred on him by the Company, or by law, be exercisable by him alone. Mark James Harkin , Director 13 May 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKLAND (ST ANDREW) 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 (ST ANDREW) 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.