Belfast
County Antrim
BT9 6HG
Northern Ireland
Director Name | James Walker |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 7 Shanter Wynd Ayr KA7 4RS Scotland |
Secretary Name | James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 21 Gearholm Road Ayr Ayrshire KA7 4DJ Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Director Name | James Thomson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 21 Gearholm Road Ayr Ayrshire KA7 4DJ Scotland |
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Eaglesham Road Clarkston Glasgow Lanarkshire G76 8RP Scotland |
Director Name | Mr Kenneth Liddell Tough |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elphinstone Road Giffnock Glasgow G46 6TF Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Secretary Name | Deborah Jane Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | 5 Cadogan Park Belfast County Antrim BT9 6HG Northern Ireland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 206 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
250k at £1 | Timbera Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,052,361 |
Cash | £95,545 |
Current Liabilities | £5,144,479 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 May 2005 | Delivered on: 19 May 2005 Persons entitled: Anglo Irish Bank Corporation 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. Outstanding |
---|---|
6 May 2005 | Delivered on: 14 May 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming elphinstone hall situated on the north west side of st.luke's place and st. Luke's terrace, glasgow (title number GLA144643). Outstanding |
16 February 2001 | Delivered on: 23 February 2001 Satisfied on: 12 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Student accomodation development at ballater street and crown street, gorbals, glasgow. Fully Satisfied |
6 February 2001 | Delivered on: 13 February 2001 Satisfied on: 12 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
29 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Notice of move from Administration to Dissolution (18 pages) |
29 December 2017 | Notice of move from Administration to Dissolution (18 pages) |
27 July 2017 | Administrator's progress report (18 pages) |
27 July 2017 | Notice of extension of period of Administration (1 page) |
27 July 2017 | Notice of extension of period of Administration (1 page) |
27 July 2017 | Administrator's progress report (18 pages) |
30 January 2017 | Administrator's progress report (19 pages) |
30 January 2017 | Administrator's progress report (19 pages) |
30 January 2017 | Notice of extension of period of Administration (1 page) |
30 January 2017 | Notice of extension of period of Administration (1 page) |
18 August 2016 | Administrator's progress report (18 pages) |
18 August 2016 | Administrator's progress report (18 pages) |
29 March 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
29 March 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
29 March 2016 | Statement of administrator's proposal (36 pages) |
29 March 2016 | Statement of administrator's proposal (36 pages) |
12 February 2016 | Appointment of an administrator (6 pages) |
12 February 2016 | Appointment of an administrator (6 pages) |
11 February 2016 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 206 st Vincent Street Glasgow G2 5SG on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 206 st Vincent Street Glasgow G2 5SG on 11 February 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 August 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Termination of appointment of Deborah Watters as a secretary (1 page) |
24 September 2010 | Termination of appointment of Deborah Watters as a secretary (1 page) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2008 (9 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2008 (9 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Registered office address changed from 120 Bothwell Street Glasgow G2 7GL on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 120 Bothwell Street Glasgow G2 7GL on 15 March 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Registered office address changed from C/O Mcclure Naismith 292 St Vincent Street Glasgow G2 5TQ on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from C/O Mcclure Naismith 292 St Vincent Street Glasgow G2 5TQ on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from C/O Mcclure Naismith 292 St Vincent Street Glasgow G2 5TQ on 9 January 2010 (1 page) |
23 January 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 January 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 October 2008 | Return made up to 17/07/08; no change of members (4 pages) |
20 October 2008 | Return made up to 17/07/08; no change of members (4 pages) |
14 February 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 February 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
9 January 2008 | Return made up to 17/07/07; no change of members (6 pages) |
9 January 2008 | Return made up to 17/07/07; no change of members (6 pages) |
1 February 2007 | Accounts for a small company made up to 30 September 2005 (8 pages) |
1 February 2007 | Accounts for a small company made up to 30 September 2005 (8 pages) |
20 November 2006 | Return made up to 17/07/06; full list of members (2 pages) |
20 November 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
21 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
13 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Company name changed elphinstone halls ballater limit ed\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 295 fenwick road glasgow G46 6UH (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 295 fenwick road glasgow G46 6UH (1 page) |
16 May 2005 | Company name changed elphinstone halls ballater limit ed\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
14 May 2005 | Partic of mort/charge * (3 pages) |
14 May 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
17 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
17 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
18 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
3 December 2001 | Full accounts made up to 6 February 2001 (10 pages) |
3 December 2001 | Full accounts made up to 6 February 2001 (10 pages) |
3 December 2001 | Full accounts made up to 6 February 2001 (10 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
23 February 2001 | Partic of mort/charge * (5 pages) |
23 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
13 February 2001 | Partic of mort/charge * (7 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
13 February 2001 | £ nc 1000/250000 05/02/01 (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page) |
13 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2001 | Ad 05/02/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page) |
13 February 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
13 February 2001 | £ nc 1000/250000 05/02/01 (1 page) |
13 February 2001 | Ad 05/02/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
13 February 2001 | Partic of mort/charge * (7 pages) |
13 February 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
13 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2001 | Company name changed pacific shelf 878 LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed pacific shelf 878 LIMITED\certificate issued on 12/02/01 (2 pages) |
19 January 2001 | Auditor's resignation (1 page) |
19 January 2001 | Auditor's resignation (1 page) |
23 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
23 September 2000 | Resolutions
|
23 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
23 September 2000 | Resolutions
|
14 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
15 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (2 pages) |
15 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 July 1999 | Incorporation (20 pages) |
26 July 1999 | Incorporation (20 pages) |