Dissolved
Dissolved 2015-11-28
Company Information for RESTON DEVELOPMENTS LIMITED
95 BOTHWELL STREET, GLASGOW, G2 7JZ,
|
Company Registration Number
SC304562
Private Limited Company
Dissolved Dissolved 2015-11-28 |
Company Name | ||
---|---|---|
RESTON DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
95 BOTHWELL STREET GLASGOW G2 7JZ Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC304562 | |
---|---|---|
Date formed | 2006-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2015-11-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-27 12:43:06 |
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 |
---|---|---|
SANDRA ALISON ROBERTSON |
||
ANDREW CHRISTOPHER LAPPING |
||
PHILIP JOHN MYERSCOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN MYERSCOUGH |
Company Secretary | ||
JOHN OWEN MCAREAVEY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIPPENS YARDS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2004-11-25 | Active - Proposal to Strike off | |
B L DEVELOPMENTS (PORTOBELLO) LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2005-09-29 | Dissolved 2017-02-14 | |
B L HOMES LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2003-04-03 | Active | |
B L INVESTMENT LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2003-04-03 | Active | |
B L DEVELOPMENTS LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
CLIPPENS DEVELOPMENTS LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
B L CONSTRUCTION LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2003-04-03 | Active | |
HINDLEY PROSPECT HILL LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
HINDLEY GLASGOW LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
HINDLEY CIRCUITS LIMITED | Director | 2016-12-19 | CURRENT | 2016-11-11 | Active | |
GEMINI PRINT UK LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
HINDLEY BUSINESS HOMES LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Dissolved 2017-07-11 | |
HYPERDRIVE INNOVATION HOLDINGS LIMITED | Director | 2016-06-27 | CURRENT | 2016-01-27 | Active | |
HYPERDRIVE INNOVATION LTD | Director | 2016-06-27 | CURRENT | 2012-02-14 | Active | |
PEAK INCOME PARTNERSHIP (BALLIOL) LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Dissolved 2018-04-17 | |
PEAK INCOME PARTNERSHIP (BOLDON) LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
BDL SELECT HOTELS LIMITED | Director | 2016-01-20 | CURRENT | 2007-12-12 | Liquidation | |
HINDLEY SOLAR LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2016-05-31 | |
HAMILTON SPRINGBURN LTD | Director | 2015-07-01 | CURRENT | 2012-04-04 | Dissolved 2018-04-24 | |
REFURBTHAT HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2014-11-11 | Dissolved 2018-05-15 | |
QUATTRO ABERDEEN 2 LIMITED | Director | 2015-05-18 | CURRENT | 2006-06-27 | Dissolved 2016-02-23 | |
HCP 1 (GLASGOW) LIMITED | Director | 2015-03-31 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
HCP 1 (GLASGOW 2) LIMITED | Director | 2015-03-31 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
SOLWAY PLAIN INVESTMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2016-08-16 | |
HINDLEY EDINBURGH LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
HCP GENERAL PARTNER NO 2 LIMITED | Director | 2014-04-01 | CURRENT | 2011-02-21 | Dissolved 2018-05-15 | |
PATEN HOTELS LIMITED | Director | 2013-11-13 | CURRENT | 1969-03-28 | Liquidation | |
HINDLEY MANOR COURT LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2017-07-04 | |
BDL SELECT OPERATIONS LIMITED | Director | 2013-01-09 | CURRENT | 2008-03-29 | Liquidation | |
PATEN & CO LIMITED | Director | 2013-01-09 | CURRENT | 1928-01-20 | Liquidation | |
SILVER TRAVEL ADVISOR LIMITED | Director | 2012-12-06 | CURRENT | 2010-10-14 | Active | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-05 | Liquidation | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED | Director | 2010-01-15 | CURRENT | 2009-10-26 | Active | |
HCP GENERAL PARTNER LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Active | |
TAL CPT MANAGEMENT LIMITED | Director | 2009-02-19 | CURRENT | 2009-01-26 | Dissolved 2013-08-17 | |
GRACE DARLING HOLIDAYS LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
YELLOWFIN LIMITED | Director | 2007-12-18 | CURRENT | 1999-12-08 | Liquidation | |
TAL CPT HUB COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-03-19 | Dissolved 2014-08-01 | |
BDL VENTURES LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Dissolved 2014-10-10 | |
FRASERS HAMILTON (SHRUBHILL) LIMITED | Director | 2005-03-01 | CURRENT | 2003-04-14 | Dissolved 2014-12-01 | |
BDL OPERATIONS LIMITED | Director | 2004-11-10 | CURRENT | 2004-05-06 | Dissolved 2014-10-10 | |
PRINCES STREET SUITES LIMITED | Director | 2004-02-06 | CURRENT | 2003-09-09 | Active | |
DMWS 610 LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-10 | Dissolved 2015-06-05 | |
DMWS 570 LIMITED | Director | 2002-09-26 | CURRENT | 2002-08-30 | Dissolved 2013-11-08 | |
HAMILTON AYR LIMITED | Director | 2002-07-15 | CURRENT | 2001-04-06 | Dissolved 2016-01-26 | |
B L DEVELOPMENTS LIMITED | Director | 2002-06-19 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
GUILDWAY HOLDINGS 2014 LIMITED | Director | 2002-06-13 | CURRENT | 2002-03-20 | Dissolved 2016-02-16 | |
SPACE 2001 LIMITED | Director | 2001-03-09 | CURRENT | 2001-01-03 | Active - Proposal to Strike off | |
NORTHERN EDGE LIMITED | Director | 2000-08-21 | CURRENT | 2000-06-12 | Liquidation | |
COLLINGWOOD DEVELOPMENTS LIMITED | Director | 2000-01-01 | CURRENT | 1996-11-22 | Dissolved 2016-11-25 | |
EXCHANGELAW (NO.229) LIMITED | Director | 1999-11-01 | CURRENT | 1999-09-02 | Active | |
THE HAMILTON PORTFOLIO LIMITED | Director | 1999-05-18 | CURRENT | 1999-03-03 | Dissolved 2018-06-07 | |
CLIPPENS DEVELOPMENTS LIMITED | Director | 2005-12-05 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
B L DEVELOPMENTS (PORTOBELLO) LIMITED | Director | 2005-11-08 | CURRENT | 2005-09-29 | Dissolved 2017-02-14 | |
CLIPPENS YARDS LIMITED | Director | 2004-11-25 | CURRENT | 2004-11-25 | Active - Proposal to Strike off | |
B L HOMES LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
B L INVESTMENT LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
B L CONSTRUCTION LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
B L DEVELOPMENTS LIMITED | Director | 2001-02-08 | CURRENT | 2001-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
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 | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 89 MAIN STREET DAVIDSONS MAINS EDINBURGH MIDLOTHIAN EH4 5AD | |
LATEST SOC | 04/07/12 STATEMENT OF CAPITAL;GBP 1189 | |
AR01 | 27/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MYERSCOUGH / 27/03/2009 | |
88(2) | AMENDING 88(2) | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | NC INC ALREADY ADJUSTED 07/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/1189 07/09/0 | |
88(2)R | AD 21/09/06--------- £ SI 1089000@.001=1089 £ IC 100/1189 | |
RES04 | £ NC 1000/1189 07/09/0 | |
RES13 | SUB-DIVIDE SHARES 06/09/06 | |
122 | S-DIV 06/09/06 | |
88(2)R | AD 06/09/06--------- £ SI 99000@.001=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1385 LIMITED CERTIFICATE ISSUED ON 25/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-12-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | RESTON & BERWICK FARMING COMPANY LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 RESTON DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RESTON DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RESTON DEVELOPMENTS 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: SC304562 Company Registered Address: 89 Main Street, Davidsons Mains, Edinburgh, MidlothianEH54 5AD. Nature of Business: Property Development. Administrator appointed on: 20 December 2012. By notice of Appointment lodged in: The Court of Session. Joint Administrators’ Names and Addresses: Robert Caven (IP No 8784), of Grant ThorntonUK LLP, 95 Bothwell Street, Glasgow G2 7JZ, and Joseph McLean (IP No 8903), of GrantThornton UK LLP, No. 1 Whitehall Riverside, Riverside, Leeds LS1 4BN. | |||
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. |