Dissolved
Dissolved 2017-11-24
Company Information for BALLATER PROPERTIES LIMITED
78-84 BELL STREET, DUNDEE, DD1,
|
Company Registration Number
SC198349
Private Limited Company
Dissolved Dissolved 2017-11-24 |
Company Name | ||||
---|---|---|---|---|
BALLATER PROPERTIES LIMITED | ||||
Legal Registered Office | ||||
78-84 BELL STREET DUNDEE | ||||
Previous Names | ||||
|
Company Number | SC198349 | |
---|---|---|
Date formed | 1999-07-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-11-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
IAIN CHARLES RATTRAY BETT |
||
DAVID ROBINSON |
||
IAN TRYE TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHARINE JANE COLLYER |
Company Secretary | ||
RICHARD JOHN ANNING |
Director | ||
SIMON JOHN CHILDS |
Director | ||
DANIELLE GROSS |
Director | ||
WENDY JUNE CURTIS |
Company Secretary | ||
WENDY JUNE CURTIS |
Director | ||
JAMES THOMSON |
Company Secretary | ||
ALAN GILLIES MACDONALD |
Director | ||
JAMES THOMSON |
Director | ||
JAMES WALKER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUCLID TRADING LIMITED | Director | 2012-11-30 | CURRENT | 2009-03-26 | Active | |
CALEDONIA VENTURES LIMITED | Director | 2008-04-29 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
TTEB LIMITED | Director | 2004-08-23 | CURRENT | 2004-08-23 | Active | |
NORTHFIELD CAPITAL LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
DKL ESTATES LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Dissolved 2015-08-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | SUB-DIVISION 20/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 20A VIEWFIELD ROAD ARBROATH ANGUS DD11 2BU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 26/07/12 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 | |
RES15 | CHANGE OF NAME 27/09/2011 | |
CERTNM | COMPANY NAME CHANGED SYDNEY & BALLATER PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/09/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBINSON | |
AP01 | DIRECTOR APPOINTED MR IAIN CHARLES RATTRAY BETT | |
AP01 | DIRECTOR APPOINTED MR IAN TRYE TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE GROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHILDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE COLLYER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 80 GEORGE STREET EDINBURGH EH2 3BU | |
AR01 | 26/07/11 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE GROSS / 26/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED KATHERINE JANE COLLYER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY CURTIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 876 LIMITED CERTIFICATE ISSUED ON 15/11/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEMORANDUM 27/10/00 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-07-18 |
Appointmen | 2017-04-04 |
Resolution | 2017-04-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED | |
FLOATING CHARGE | Satisfied | SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED | |
STANDARD SECURITY | Outstanding | TOWNSIDE LIMITED | |
FLOATING CHARGE | Satisfied | SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED | |
RENT ASSIGNATION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BALLATER PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BALLATER PROPERTIES LIMITED | Event Date | 2017-07-14 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a final meeting of members of the above named company will be held on 16 August 2017 at 14.00pm within the offices of MMG Archbold, Chapelshade House, 78-84 Bell Street, Dundee, DD1 1RQ for the purpose of receiving the liquidator's final receipts and payments account and report showing how the winding up has been conducted and of hearing any explanations that may be given by the liquidator. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the company. DEREK GRANT , LIQUIDATOR : | |||
Initiating party | Event Type | Appointmen | |
Defending party | BALLATER PROPERTIES LIMITED | Event Date | 2017-04-04 |
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: BALLATER PROPERTIES LIMITED Company Number: SC198349 Nature of Business: Letting and operating of real estate Type of Liquidation: M… | |||
Initiating party | Event Type | Resolution | |
Defending party | BALLATER PROPERTIES LIMITED | Event Date | 2017-04-04 |
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. |