Liquidation
Company Information for BS 1003 LIMITED
C/O INTERPATH LTD 5TH FLOOR, 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
|
Company Registration Number
SC150654
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BS 1003 LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 5TH FLOOR 130 ST. VINCENT STREET GLASGOW G2 5HF Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC150654 | |
---|---|---|
Company ID Number | SC150654 | |
Date formed | 1994-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 03/05/2011 | |
Return next due | 31/05/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-07 00:41:43 |
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 |
---|---|---|
MALCOLM JAMES SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOSEPH QUINN |
Director | ||
DAVID SCOTT |
Director | ||
ROSS JOHN HUTCHISON |
Company Secretary | ||
WILLIAM RUSSELL WRIGHT |
Director | ||
JANICE ANDERSON |
Company Secretary | ||
FLORENCE HELEN BOOKLESS SCOTT |
Director | ||
BRIAN SINCLAIR DAVIDSON |
Company Secretary | ||
VICTOR JOHN NORRIE COLTHERD |
Company Secretary | ||
RONALD SCOTT LAW |
Director | ||
HILARY MCKEE GORDON |
Company Secretary | ||
LORNA COSH |
Company Secretary | ||
CHRISTINE WILKIE REID |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILIP WILSON (GRAIN) LIMITED | Director | 2011-03-10 | CURRENT | 1997-05-01 | Dissolved 2015-07-20 | |
DUNALASTAIR (BILSTON) LIMITED | Director | 2010-12-12 | CURRENT | 1996-12-04 | Dissolved 2014-04-25 | |
CARMICHAELS OF COLDSTREAM LIMITED | Director | 2010-12-12 | CURRENT | 1967-08-30 | Dissolved 2014-04-25 | |
RATHBEG ESTATES LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-16 | Liquidation | |
BS 1002 LIMITED | Director | 1994-04-28 | CURRENT | 1994-04-28 | Active - Proposal to Strike off | |
PRESTONPANS (TRADING) LIMITED | Director | 1993-12-19 | CURRENT | 1951-02-05 | Liquidation | |
SWARLAND (GRAIN DRIERS) LIMITED | Director | 1992-08-10 | CURRENT | 1985-03-15 | Dissolved 2014-07-17 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/01/24 FROM C/O Interpath Ltd 5th Floor 310 st. Vincent Street Glasgow G2 5HF | ||
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
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 | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 9-11 BLAIR STREET ROYAL MILE EDINBURGH MIDLOTHIAN EH1 1QR | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SCOTT / 22/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH QUINN / 22/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT | |
RES15 | CHANGE OF NAME 21/12/2011 | |
CERTNM | COMPANY NAME CHANGED DUNALASTAIR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS HUTCHISON | |
LATEST SOC | 03/05/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP03 | SECRETARY APPOINTED MR ROSS JOHN HUTCHISON | |
AR01 | 03/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOSEPH QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE ANDERSON | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** |
Appointmen | 2021-03-22 |
Appointment of Liquidators | 2014-09-09 |
Appointment of Administrators | 2012-02-28 |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | 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 BS 1003 LIMITED
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as BS 1003 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BS 1003 LIMITED | Event Date | 2021-03-22 |
Company Number: SC150654 Name of Company: BS 1003 LIMITED Previous Name of Company: Dunalistair Investments Limited Nature of Business: Property Investment Company Registered office: Saltire Court, 20… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BS 1003 LIMITED | Event Date | 2014-08-28 |
Company Number: SC150654 Name of Company: BS 1003 LIMITED . Previous Name of Company: Dunalastair Investments Limited. Nature of Business: Real Estate. Type of Liquidation: Creditors. Address of Registered Office: c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. Liquidators' Names and Addresses: Gary Steven Fraser, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and David James Costley-Wood, of KPMG LLP, St James Square, Manchester M2 6DS. Office Holder Numbers: 9101 and 9336. Date of Appointment: 28 August 2014. By whom Appointed: The appointment was under the provisions of paragraph 83(2) of Schedule B1 to the Insolvency Act 1986. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BS 1003 LIMITED | Event Date | 2012-02-28 |
(formerly Dunalastair Investments Limited) Company Number: SC150654 Nature of Business: Property development services and letting in Edinburgh. Company Registered Address: 9-11 Blair Street, Edinburgh EH1 1QR. Trading from 9-11 Blair Street, Edinburgh EH1 1QR. Administrator appointed on: 23 February 2012. By notice of Appointment lodged in: The Court of Session in Edinburgh Joint Administrators Names and Address: Gary Steven Fraser and David Costley-Wood (IP Numbers 9101 and 9336), KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG (Telephone 0131 222 2000). | |||
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. |