Company NameDouglas Shelf Seven Limited
Company StatusDissolved
Company NumberSC152470
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Dissolution Date25 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(8 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(8 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 25 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(12 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(13 years, 11 months after company formation)
Appointment Duration11 years (closed 25 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMari Alexander Clapham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(3 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameJohn Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 1999)
RoleAccountant
Correspondence Address53 Sycamore Drive
Hamilton
Lanarkshire
ML3 7HF
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed01 September 1995(1 year after company formation)
Appointment Duration11 months (resigned 01 August 1996)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed01 September 1995(1 year after company formation)
Appointment Duration11 months (resigned 01 August 1996)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Toscafund Glasgow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,081
Gross Profit-£13,327
Net Worth-£16,863
Cash£2,323
Current Liabilities£83,750

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

27 May 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 March 2009Delivered on: 17 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whitfield shopping centre, whitfield, dundee.
Outstanding
31 March 2006Delivered on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the whitfield shopping centre, whitfield, dundee.
Outstanding
30 March 2006Delivered on: 10 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under each of the composite finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 August 2011Delivered on: 19 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and to the assigned rights (rent over tenants interest in a lease).
Outstanding
2 June 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All right, title and interest in the assigned rights. See form for further details.
Outstanding
7 March 2006Delivered on: 10 March 2006
Satisfied on: 19 April 2006
Persons entitled: Credential Holdings Limited

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
14 October 1994Delivered on: 25 October 1994
Satisfied on: 26 April 2006
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due and to become due in terms of a personal bond dated 4/10/94.
Particulars: Lease between the corporation of the city of dundee, score property developments and crudens limited dated 9TH, 10TH and 24TH june 1971.
Fully Satisfied
4 October 1994Delivered on: 13 October 1994
Satisfied on: 26 April 2006
Persons entitled: Dunbar Bank PLC

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

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
31 August 2017Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
13 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 August 2016Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (13 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Director's details changed for Mr Ronald Barrie Clapham on 11 August 2014 (2 pages)
8 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
9 June 2011Alterations to floating charge 9 (21 pages)
9 June 2011Alterations to floating charge 5 (19 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 27/05/2011
(41 pages)
8 June 2011Statement of company's objects (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
25 August 2010Director's details changed for Ronald Barrie Clapham on 11 August 2010 (2 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 11 August 2010 (1 page)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Derek Porter on 11 August 2010 (2 pages)
25 August 2010Director's details changed for Douglas Alexander Cumine on 11 August 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
26 August 2009Return made up to 11/08/09; full list of members (4 pages)
14 July 2009Auditor's resignation (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
11 September 2007Return made up to 11/08/07; full list of members (7 pages)
24 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
4 October 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
20 April 2006Partic of mort/charge * (7 pages)
19 April 2006Dec mort/charge * (2 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 April 2006Partic of mort/charge * (5 pages)
10 April 2006Partic of mort/charge * (4 pages)
24 March 2006Alterations to a floating charge (5 pages)
10 March 2006Partic of mort/charge * (3 pages)
22 September 2005Return made up to 11/08/05; full list of members (7 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2005Director resigned (1 page)
23 August 2004Return made up to 11/08/04; full list of members (7 pages)
16 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Auditor's resignation (1 page)
6 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
21 August 2002Return made up to 11/08/02; full list of members (6 pages)
16 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 August 2001Return made up to 11/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Return made up to 11/08/00; full list of members (6 pages)
8 March 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 August 1999Return made up to 11/08/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
26 August 1998Return made up to 11/08/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 August 1997Return made up to 11/08/97; no change of members (6 pages)
17 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
25 September 1996Return made up to 11/08/96; full list of members (7 pages)
25 September 1996Registered office changed on 25/09/96 from: 153 queen street glasgow G1 (1 page)
14 February 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
14 February 1996Full accounts made up to 31 March 1995 (12 pages)
26 October 1995Return made up to 11/08/95; full list of members (6 pages)
8 September 1995New secretary appointed (2 pages)
16 August 1995New director appointed (2 pages)
25 October 1994Partic of mort/charge * (3 pages)
13 October 1994Partic of mort/charge * (3 pages)
5 September 1994Company name changed coastlane LIMITED\certificate issued on 06/09/94 (2 pages)
5 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1994Incorporation (16 pages)