In Administration
Administrative Receiver
Administrative Receiver
Company Information for CASTLE 8 APARTMENTS LIMITED
THIRD FLOOR WEST, EDINBURGH QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC322301
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CASTLE 8 APARTMENTS LIMITED | |
Legal Registered Office | |
THIRD FLOOR WEST, EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | |
Company Number | SC322301 | |
---|---|---|
Company ID Number | SC322301 | |
Date formed | 2007-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/10/2011 | |
Latest return | 26/04/2012 | |
Return next due | 24/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 11:37:37 |
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. |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
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 | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 12 HIGH CROSS AVENUE MELROSE TD6 9SQ UNITED KINGDOM | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BUCHANAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/10/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/04/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM EILDON HOUSE DINGLETON ROAD MELROSE ROXBURGHSHIRE TD6 9QY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER BUCHANAN | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 61 DUBLIN STREET EDINBURGH MIDLOTHIAN EH3 6NL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE KYLE | |
AR01 | 26/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HEATHER MAXWELL BUCHANAN | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/01/2011 | |
AP03 | SECRETARY APPOINTED MRS JANE ANNE KYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER BUCHANAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER BUCHANAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MAXWELL BUCHANAN / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BUCHANAN / 26/03/2010 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MAXWELL BUCHANAN / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BUCHANAN / 24/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MAXWELL BUCHANAN / 26/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MRS HEATHER MAXWELL BUCHANAN | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH ANN MARTIN | |
288b | APPOINTMENT TERMINATED DIRECTOR ELAINE MULDOON | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH MARTIN | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED ELIZABETH ANN MARTIN | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BUCHANAN / 08/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BUCHANAN / 08/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
ELRES | S386 DISP APP AUDS 11/05/07 | |
ELRES | S366A DISP HOLDING AGM 11/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-03-01 |
Proposal to Strike Off | 2012-02-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
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 CASTLE 8 APARTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASTLE 8 APARTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CASTLE 8 APARTMENTS LIMITED | Event Date | 2012-02-24 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CASTLE 8 APARTMENTS LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC322301 Nature of Business: Letting of property. Company Registered Address: 12 High Cross Avenue, Melrose, TD6 9SQ. Administrator appointed on: 22 February 2013. By notice of appointment lodged in Court of Session Joint Administrators’ Names and Address: Paul Dounis and Kenneth Pattullo (IP Nos009708 and 008368), both of Begbies Traynor (Central) LLP, Third Floor West, EdinburghQuay 2, 139 Fountainbridge, Edinburgh, EH3 9QG | |||
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. |