Dissolved
Dissolved 2015-08-12
Company Information for STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED
WEST NILE STREET, GLASGOW, G1,
|
Company Registration Number
SC329824
Private Limited Company
Dissolved Dissolved 2015-08-12 |
Company Name | ||
---|---|---|
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED | ||
Legal Registered Office | ||
WEST NILE STREET GLASGOW G1 Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC329824 | |
---|---|---|
Date formed | 2007-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-08-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 05:23:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SEAN ROBINSON |
||
BRIAN JOHN CLARKE |
||
DAVID SEAN ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH O'NEIL |
Director | ||
PETER BROGAN |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLDPL7 LTD | Company Secretary | 2006-06-01 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-01-12 | Dissolved 2015-08-12 | |
LEVENFLOW LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2000-03-17 | Active | |
PARK FORREST (SCOTLAND) LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2004-05-24 | Dissolved 2016-09-20 | |
THE QUADRANT (EDINBURGH) LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2004-04-23 | Active | |
PARK LANE LAND LTD | Company Secretary | 2003-11-25 | CURRENT | 2003-10-23 | Active | |
OLDPL6 LTD | Company Secretary | 2002-09-24 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
OLDPL4 LTD | Company Secretary | 2001-12-19 | CURRENT | 1994-05-03 | Active | |
OLDPL2 LTD | Company Secretary | 2001-12-19 | CURRENT | 1997-04-15 | Active | |
OLDPL9 LIMITED | Company Secretary | 2001-12-19 | CURRENT | 1997-12-17 | Active | |
OLDPL5 LTD | Company Secretary | 2001-12-19 | CURRENT | 1993-06-17 | Active | |
OLDPL3 LTD | Company Secretary | 1997-04-22 | CURRENT | 1997-04-15 | Active | |
TURNBERRY COMMERCIAL LIMITED | Director | 2018-02-13 | CURRENT | 2011-12-22 | Active | |
STEADMORE LTD | Director | 2017-07-17 | CURRENT | 2014-01-03 | Active | |
GRAND BEC M & I LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
PLD RENFREWSHIRE LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
PARK LANE (SCOTLAND) LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
OLDPL7 LTD | Director | 2006-06-01 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED | Director | 2005-03-17 | CURRENT | 2005-01-12 | Dissolved 2015-08-12 | |
LEVENFLOW LIMITED | Director | 2004-09-16 | CURRENT | 2000-03-17 | Active | |
PARK FORREST (SCOTLAND) LIMITED | Director | 2004-06-28 | CURRENT | 2004-05-24 | Dissolved 2016-09-20 | |
THE QUADRANT (EDINBURGH) LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-23 | Active | |
PARK LANE LAND LTD | Director | 2003-11-25 | CURRENT | 2003-10-23 | Active | |
PARK LANE INVESTMENTS (FENWICK ROAD) LIMITED | Director | 2003-02-14 | CURRENT | 1997-05-16 | Active | |
OLDPL6 LTD | Director | 2002-09-24 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
OLDPL1 LTD | Director | 2001-11-07 | CURRENT | 2001-11-07 | Active | |
OLDPL5 LTD | Director | 1999-03-11 | CURRENT | 1993-06-17 | Active | |
OLDPL9 LIMITED | Director | 1997-12-17 | CURRENT | 1997-12-17 | Active | |
OLDPL4 LTD | Director | 1997-10-10 | CURRENT | 1994-05-03 | Active | |
OLDPL2 LTD | Director | 1997-10-10 | CURRENT | 1997-04-15 | Active | |
NEWLANDS LANARKSHIRE LIMITED | Director | 1997-09-01 | CURRENT | 1994-05-03 | Active | |
PARK LANE PALISADE LIMITED | Director | 1997-07-31 | CURRENT | 1997-07-09 | Dissolved 2014-10-31 | |
PARKLANE INVESTMENTS (SCOTLAND) LIMITED | Director | 1997-06-30 | CURRENT | 1990-06-01 | Active | |
TURNBERRY COMMERCIAL LIMITED | Director | 2018-02-13 | CURRENT | 2011-12-22 | Active | |
STEADMORE LTD | Director | 2017-07-17 | CURRENT | 2014-01-03 | Active | |
PLANTREY M & I LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
PLD RENFREWSHIRE LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
PARK LANE (SCOTLAND) LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
OLDPL7 LTD | Director | 2006-06-01 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED | Director | 2005-03-17 | CURRENT | 2005-01-12 | Dissolved 2015-08-12 | |
OLDPL8 LTD | Director | 2004-10-06 | CURRENT | 2004-09-24 | Active | |
PARK FORREST (SCOTLAND) LIMITED | Director | 2004-06-28 | CURRENT | 2004-05-24 | Dissolved 2016-09-20 | |
THE QUADRANT (EDINBURGH) LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-23 | Active | |
PARK LANE LAND LTD | Director | 2003-11-25 | CURRENT | 2003-10-23 | Active | |
PARK LANE INVESTMENTS (FENWICK ROAD) LIMITED | Director | 2003-02-14 | CURRENT | 1997-05-16 | Active | |
OLDPL6 LTD | Director | 2002-09-24 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
OLDPL1 LTD | Director | 2001-11-07 | CURRENT | 2001-11-07 | Active | |
LEVENFLOW LIMITED | Director | 2000-08-24 | CURRENT | 2000-03-17 | Active | |
OLDPL9 LIMITED | Director | 1997-12-17 | CURRENT | 1997-12-17 | Active | |
PARKLANE INVESTMENTS (SCOTLAND) LIMITED | Director | 1997-10-10 | CURRENT | 1990-06-01 | Active | |
OLDPL2 LTD | Director | 1997-04-22 | CURRENT | 1997-04-15 | Active | |
OLDPL3 LTD | Director | 1997-04-22 | CURRENT | 1997-04-15 | Active | |
OLDPL4 LTD | Director | 1995-05-03 | CURRENT | 1994-05-03 | Active | |
OLDPL5 LTD | Director | 1995-04-10 | CURRENT | 1993-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEIL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEIL / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BROGAN / 24/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 22/09/2009 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
123 | NC INC ALREADY ADJUSTED 05/12/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/12/07--------- £ SI 998@1=998 £ IC 2/1000 | |
CERTNM | COMPANY NAME CHANGED MM&S (5285) LIMITED CERTIFICATE ISSUED ON 07/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-28 |
Meetings of Creditors | 2014-11-11 |
Petitions to Wind Up (Companies) | 2014-09-26 |
Proposal to Strike Off | 2012-01-06 |
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 | BRAEHEAD PARK ESTATES LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-01-01 | £ 9,934,144 |
---|
Creditors and other liabilities
|
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 STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 1,000,000 |
Shareholder Funds | 2012-01-01 | £ 8,934,144 |
Stocks Inventory | 2012-01-01 | £ 1,000,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED | Event Date | 2014-09-17 |
Notice is hereby given that on 17 September 2014 a Petition was presented to the Sheriff at Glasgow by Strathclyde Park Lane (Braehead) Limited having their registered office at 151 St Vincent Street, Glasgow G2 5NJ (the Company) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed in which Petition the Sheriff at Glasgow by interlocutor dated 17 September 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow within 8 days after intimation, service or advertisement; all of which notice is hereby given. April Bingham , Petitioners Agent : Bellwether Green : Solicitors : 225 West George Street, Glasgow G2 2ND : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED | Event Date | 2012-01-06 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Meetings of Creditors | Event Date | |
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED Company Number: SC329824 (formerly MM&S (5285) Limited) Registered Office: 87 Port Dundas Road, Cowcaddens, Glasgow, Lanarkshire, G4 0HF. Principal Trading Address: 87 Port Dundas Road, Cowcaddens, Glasgow, Lanarkshire, G4 0HF. Notice is hereby given that Paul Dounis and Kenneth R Craig of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, were appointed Joint Interim Liquidators of the above company by Interlocutor pronounced in Glasgow on 14 October 2014. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 notice is hereby given that the first meeting of creditors will be held at Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, on 25 November 2014, at 3.00 pm for the purpose of choosing a liquidator who may either be the Joint Interim Liquidator or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the above address prior to the meeting. Voting may either be in person by the creditor or by form of proxy. To be valid, the proxy must be lodged with me at the meeting or at the above address prior to the meeting. A resolution at the meeting will be passed if a majority in favour of those voting, vote in favour of it. Your attention is also drawn to rules 4.15-4.17 and 7 of the Insolvency (Scotland) Rules 1986. Office Holder details: Paul Dounis (IP No 009708) of Begbies Traynor (Central) LLP, Finlay House, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Kenneth R Craig (IP No 008584) of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Further details contact: Mags Hendry, Email: mags.hendry@begbies-traynor.com. Paul Dounis , Joint Interim Liquidator 06 November 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Appointment of Liquidators | Event Date | |
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED Company Number: SC329824 Address of Registered Office: 151 St Vincent Street, Glasgow, G2 5NJ. Principal Trading Address: 87 Port Dundas Road, Cowcaddens, Glasgow, Lanarkshire, G4 0HF We, Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, (IP Nos. 8368 and 8584) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 25 November 2014, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not formed at the meeting of creditors. We do not intend to summon a further meeting to establish a liquidation committee. All creditors who have not already done so are required to lodge their claims with me by 25 March 2015. Further details contact: April McKay, Tel: 0161 222 2230. Kenneth Pattullo and Kenneth Craig , Joint Liquidators 25 November 2014. | |||
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. |