Company NameAllied London & Scottish Developments Limited
Company StatusDissolved
Company NumberSC149595
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 08 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCkd Galbraith Llp 59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameIan Forbes Brown
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address8 Ardchoille Park
Strathmore Street
Perth
Perthshire
PH2 7TL
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8/2, 12 Lancefield Quay
Glasgow
G3 8HR
Scotland
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed31 May 1994(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Douglas Gordon George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2002)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressToran M'Or, Garngaber Avenue
Lenzie
Glasgow
G66 4LJ
Scotland
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(6 years, 4 months after company formation)
Appointment Duration18 years (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCkd Galbraith Llp 59 George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence AddressCkd Galbraith Llp 59 George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence AddressCkd Galbraith Llp 59 George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(18 years after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2018)
RoleCompany Director
Correspondence AddressCkd Galbraith Llp 59 George Street
Edinburgh
EH2 2JG
Scotland

Location

Registered AddressCkd Galbraith Llp
59 George Street
Edinburgh
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

3m at £1Capital Debt Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,510
Gross Profit£58,123
Net Worth£484

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 August 2000Delivered on: 31 August 2000
Satisfied on: 28 January 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 August 2000Delivered on: 25 August 2000
Satisfied on: 28 January 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 2000Delivered on: 25 August 2000
Satisfied on: 28 January 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trustee

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental income over st marys workshops, giles street, leith & fifth floor, granite house, glasgow.
Fully Satisfied
23 August 2000Delivered on: 4 September 2000
Satisfied on: 28 January 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St. Mary's workshops, giles street, leith, edinburgh.
Fully Satisfied
25 August 2000Delivered on: 4 September 2000
Satisfied on: 28 January 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fifth floor, granite house, glasgow.
Fully Satisfied
5 February 1998Delivered on: 16 February 1998
Persons entitled: Chester Properties Limited

Classification: Standard security
Secured details: The whole obligations due to the chargee in terms of an agreement.
Particulars: Area of ground north of crompton road,glenrothes.
Outstanding
22 October 1996Delivered on: 30 October 1996
Persons entitled: Chartwell Limited

Classification: Standard security
Secured details: £200,000.
Particulars: 1.282 hectares at ballumbie estate,dundee,angus.
Outstanding
21 June 1996Delivered on: 1 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered under title number ffe 6203.
Outstanding
21 June 1996Delivered on: 1 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at glasgow road/marshall street, wishaw, registered under title number lan 48989.
Outstanding
28 December 1995Delivered on: 12 January 1996
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.2246 ha at southfield industrial estate,glenrothes.
Outstanding
9 November 2000Delivered on: 17 November 2000
Persons entitled: Southend Property Management Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Subjects at southfield industrial estate, glenrothes.
Outstanding
30 November 1994Delivered on: 9 December 1994
Persons entitled: Circletarget Limited

Classification: Standard security
Secured details: £95,000.
Particulars: Playhouse cinema, 28 queen street, peterhead.
Outstanding

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3,000,100
(4 pages)
5 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
20 February 2013Director's details changed for Frederick Paul Graham Watson on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (8 pages)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Michael Julian Ingall on 14 November 2011 (2 pages)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
7 October 2011Full accounts made up to 31 December 2010 (8 pages)
15 March 2011Registered office address changed from 5Th Floor Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 15 March 2011 (1 page)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
6 October 2010Full accounts made up to 31 December 2009 (8 pages)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
9 December 2009Resolutions
  • RES13 ‐ Conflict of interest 27/10/2009
(1 page)
2 October 2009Full accounts made up to 31 December 2008 (8 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
16 October 2008Appointment terminated director gary trott (1 page)
5 August 2008Full accounts made up to 31 December 2007 (9 pages)
21 May 2008Registered office changed on 21/05/2008 from saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 December 2006 (9 pages)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
8 August 2006Full accounts made up to 31 December 2005 (9 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Return made up to 13/02/06; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
28 July 2005Full accounts made up to 31 December 2004 (9 pages)
15 March 2005Return made up to 13/02/05; full list of members (7 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
27 September 2004Full accounts made up to 31 December 2003 (9 pages)
5 May 2004New director appointed (3 pages)
12 March 2004Return made up to 13/02/04; full list of members (7 pages)
12 January 2004Auditor's resignation (1 page)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
24 February 2003Return made up to 13/02/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (9 pages)
29 April 2002Director resigned (1 page)
12 March 2002Nc inc already adjusted 27/07/00 (1 page)
12 March 2002Ad 14/08/00--------- £ si 3000000@1 (2 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Return made up to 13/02/02; full list of members (7 pages)
21 September 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 November 2000Ad 14/08/00--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
17 November 2000Partic of mort/charge * (5 pages)
13 September 2000New director appointed (2 pages)
4 September 2000Partic of mort/charge * (7 pages)
4 September 2000Partic of mort/charge * (7 pages)
31 August 2000Alterations to a floating charge (31 pages)
31 August 2000Alterations to a floating charge (24 pages)
31 August 2000Partic of mort/charge * (12 pages)
31 August 2000Alterations to a floating charge (24 pages)
31 August 2000Alterations to a floating charge (19 pages)
25 August 2000Partic of mort/charge * (20 pages)
25 August 2000Partic of mort/charge * (9 pages)
31 July 2000Nc inc already adjusted 27/07/00 (1 page)
31 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000Director resigned (1 page)
22 March 2000Full accounts made up to 30 June 1999 (9 pages)
23 February 2000Return made up to 13/02/00; full list of members (7 pages)
1 October 1999Director resigned (1 page)
8 March 1999Return made up to 13/02/99; no change of members (11 pages)
14 December 1998Full accounts made up to 30 June 1998 (9 pages)
7 December 1998Director resigned (1 page)
17 February 1998Return made up to 13/02/98; full list of members (14 pages)
16 February 1998Partic of mort/charge * (5 pages)
4 February 1998Full accounts made up to 30 June 1997 (9 pages)
18 April 1997Full accounts made up to 30 June 1996 (9 pages)
14 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
30 October 1996Partic of mort/charge * (5 pages)
1 July 1996Partic of mort/charge * (5 pages)
1 July 1996Partic of mort/charge * (5 pages)
14 March 1996Return made up to 14/03/96; no change of members (6 pages)
16 January 1996Full accounts made up to 30 June 1995 (9 pages)
12 January 1996Partic of mort/charge * (5 pages)
29 November 1994Company name changed\certificate issued on 29/11/94 (2 pages)
1 June 1994Company name changed\certificate issued on 01/06/94 (2 pages)
14 March 1994Incorporation (21 pages)