Company NameAnglo Irish Private Equity (GP) Scotland Limited
Company StatusDissolved
Company NumberSC237265
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameLothian Fifty (917) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Francis Daly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 22 May 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43/44 Albemarle Street
London
W1S 4JJ
Director NameMr Patrick O'Hara
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 November 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43/44 Albemarle Street
London
W1S 4JJ
Secretary NameMr Robert Savill
StatusClosed
Appointed27 February 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address43/44 Albemarle Street
London
W1S 4JJ
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Director NameMr Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43/44 Albemarle Street
London
W1S 4JJ
Secretary NameMr Gordon Parker
NationalityIrish
StatusResigned
Appointed06 November 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2009)
RoleHead Of Finance Aib
Country of ResidenceUnited Kingdom
Correspondence AddressTayles Cottage
35 West End Street
Ewell Village
Surrey
KT17 1XD
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2006(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43/44 Albemarle Street
London
W1S 4JJ
Secretary NameMiss Philippa Dunkley
StatusResigned
Appointed25 March 2009(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 2009)
RoleAccountant
Correspondence Address15 Watcombe Cottages
Richmond
Surrey
TW9 3BD
Secretary NameMr David Richard Morgan
StatusResigned
Appointed11 December 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence Address43/44 Albemarle Street
London
W1S 4JJ
Secretary NameMrs Philippa Scobie
StatusResigned
Appointed01 February 2012(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2014(11 years, 11 months after company formation)
Appointment Duration1 day (resigned 29 August 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websiteangloirishbank.co.uk

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

90 at £1Tyburn Lane LLP
90.00%
Ordinary
10 at £1Click Input LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£27,916
Cash£60,813
Current Liabilities£40,272

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 December 2004Delivered on: 23 December 2004
Persons entitled: Fortis Bank S.A./N.V.

Classification: Shares mortgage
Secured details: All sums due or to become due.
Particulars: Security shares and additional securities including any dividend or interest paid or payable in relation to any security shares.
Outstanding
10 December 2004Delivered on: 23 December 2004
Persons entitled: Fortis Bank S.A./N.V.

Classification: Subordination deed
Secured details: All sums due or to become due.
Particulars: Any paymeny, prepayment, repayment or distribution in cash or in kind made to the subordinated creditors or any discharge by set-off or combination of accounts.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (28 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (28 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 August 2014Termination of appointment of Thomas Paschal Walsh as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Thomas Paschal Walsh as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Gordon Parker as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Gordon Parker as a director on 29 August 2014 (1 page)
28 August 2014Appointment of Mr Thomas Paschal Walsh as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Thomas Paschal Walsh as a director on 28 August 2014 (2 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
20 September 2013Director's details changed for Mr Gordon Parker on 25 July 2010 (2 pages)
20 September 2013Director's details changed for Mr Gordon Parker on 25 July 2010 (2 pages)
9 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
9 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
27 February 2013Appointment of Mr Robert Savill as a secretary (2 pages)
27 February 2013Termination of appointment of Philippa Scobie as a secretary (1 page)
27 February 2013Appointment of Mr Robert Savill as a secretary (2 pages)
27 February 2013Termination of appointment of Philippa Scobie as a secretary (1 page)
11 February 2013Termination of appointment of Thomas Walsh as a director (1 page)
11 February 2013Termination of appointment of Thomas Walsh as a director (1 page)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
14 February 2012Appointment of Mrs Philippa Scobie as a secretary (1 page)
14 February 2012Termination of appointment of David Morgan as a secretary (1 page)
14 February 2012Termination of appointment of David Morgan as a secretary (1 page)
14 February 2012Appointment of Mrs Philippa Scobie as a secretary (1 page)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
12 May 2011Director's details changed for Patrick O'hara on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Thomas Paschal Walsh on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Gordon Parker on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Mr David Richard Morgan on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Patrick O'hara on 12 May 2011 (2 pages)
12 May 2011Director's details changed for John Daly on 12 May 2011 (2 pages)
12 May 2011Director's details changed for John Daly on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Mr David Richard Morgan on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Gordon Parker on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Thomas Paschal Walsh on 12 May 2011 (2 pages)
26 April 2011Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 26 April 2011 (1 page)
23 December 2010Director's details changed for Patrick O'hara on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Gordon Parker on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Patrick O'hara on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Patrick O'hara on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Patrick O'hara on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Gordon Parker on 23 December 2010 (2 pages)
20 October 2010Director's details changed for Mr Thomas Paschal Walsh on 24 September 2010 (2 pages)
20 October 2010Director's details changed for Patrick O'hara on 24 September 2010 (2 pages)
20 October 2010Director's details changed for Patrick O'hara on 24 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Gordon Parker on 24 September 2010 (2 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mr Gordon Parker on 24 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Thomas Paschal Walsh on 24 September 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
11 December 2009Termination of appointment of Philippa Dunkley as a secretary (1 page)
11 December 2009Appointment of Mr David Richard Morgan as a secretary (1 page)
11 December 2009Director's details changed for John Daly on 11 December 2009 (2 pages)
11 December 2009Director's details changed for John Daly on 11 December 2009 (2 pages)
11 December 2009Appointment of Mr David Richard Morgan as a secretary (1 page)
11 December 2009Termination of appointment of Philippa Dunkley as a secretary (1 page)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
25 March 2009Appointment terminated secretary gordon parker (1 page)
25 March 2009Secretary appointed miss philippa dunkley (1 page)
25 March 2009Secretary appointed miss philippa dunkley (1 page)
25 March 2009Appointment terminated secretary gordon parker (1 page)
20 October 2008Return made up to 24/09/08; full list of members (4 pages)
20 October 2008Return made up to 24/09/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from c/o anglo irish bank 180 st. Vincent street glasgow G2 5SG (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o anglo irish bank 180 st. Vincent street glasgow G2 5SG (1 page)
4 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 June 2008Director appointed thomas paschal walsh (3 pages)
17 June 2008Appointment terminated director david murray (1 page)
17 June 2008Director appointed thomas paschal walsh (3 pages)
17 June 2008Appointment terminated director david murray (1 page)
17 October 2007Return made up to 24/09/07; no change of members (8 pages)
17 October 2007Return made up to 24/09/07; no change of members (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
13 November 2006Return made up to 24/09/06; full list of members (8 pages)
13 November 2006Return made up to 24/09/06; full list of members (8 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
14 November 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 November 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 October 2005Return made up to 24/09/05; full list of members (8 pages)
25 October 2005Return made up to 24/09/05; full list of members (8 pages)
23 December 2004Partic of mort/charge * (4 pages)
23 December 2004Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (4 pages)
23 December 2004Partic of mort/charge * (3 pages)
28 October 2004Return made up to 24/09/04; full list of members (8 pages)
28 October 2004Return made up to 24/09/04; full list of members (8 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
12 November 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2003Registered office changed on 15/10/03 from: wallace house 220 st vincent street glasgow G2 5QP (1 page)
15 October 2003Registered office changed on 15/10/03 from: wallace house 220 st vincent street glasgow G2 5QP (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
12 November 2002Registered office changed on 12/11/02 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
11 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (4 pages)
11 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (4 pages)
7 November 2002Company name changed lothian fifty (917) LIMITED\certificate issued on 07/11/02 (3 pages)
7 November 2002Company name changed lothian fifty (917) LIMITED\certificate issued on 07/11/02 (3 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2002Incorporation (24 pages)
24 September 2002Incorporation (24 pages)