Company NameUnion Land (Leven) Limited
Company StatusDissolved
Company NumberSC241991
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamePacific Shelf 1205 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Webb
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forum Centre
Chapel Street
Dundee
DD1 1DQ
Scotland
Secretary NameUnion Land Management Limited (Corporation)
StatusClosed
Appointed01 June 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2016)
Correspondence Address37 Crawford Street
London
W1H 1HA
Director NameKeith Graham Fraser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Haughmond
Woodside Grange Road
Woodside Park Finchley
London
N12 8ST
Secretary NameMr David Kinghorn
NationalityBritish
StatusResigned
Appointed07 April 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Dahomey Road
London
SW16 6ND
Secretary NameMr John Webb
StatusResigned
Appointed01 April 2011(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressThe Forum Centre
Chapel Street
Dundee
DD1 1DQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Forum Centre
Chapel Street
Dundee
DD1 1DQ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

2 at £1Miramax Development LTD
66.67%
Ordinary
1 at £1Keith Graham Fraser
33.33%
Ordinary

Financials

Year2014
Net Worth-£769,119
Cash£55,703
Current Liabilities£456,825

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

11 April 2015Delivered on: 15 April 2015
Persons entitled: Preview Investments Limited

Classification: A registered charge
Particulars: Area of ground at shorehead, leven FFE73381.
Outstanding
11 April 2015Delivered on: 15 April 2015
Persons entitled: Preview Investments Limited

Classification: A registered charge
Particulars: Tenants interest under a lease of subjects at shorehead, leven FFE61846.
Outstanding
1 May 2009Delivered on: 22 May 2009
Persons entitled: Ahli United Bank (UK) PLC

Classification: Deed of charge over deposit account
Secured details: All sums due or to become due.
Particulars: First fixed charge over the monies standing to the credit of the account - see form 410 schedule for full details.
Outstanding
4 April 2005Delivered on: 6 April 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.332 hectares at shorehead, leven, fife.
Outstanding
3 June 2003Delivered on: 6 June 2003
Persons entitled: Ahli United Bank (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The company's interest as tenant in a lease between fife regional council and safeway stores PLC in respect of subjects leased at shorehead, leven.
Outstanding
1 May 2003Delivered on: 15 May 2003
Persons entitled: Ahli United Bank (UK) 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

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Satisfaction of charge 3 in full (4 pages)
8 March 2016Satisfaction of charge 3 in full (4 pages)
8 March 2016Satisfaction of charge SC2419910006 in full (5 pages)
8 March 2016Satisfaction of charge 2 in full (4 pages)
8 March 2016Satisfaction of charge SC2419910005 in full (5 pages)
8 March 2016Satisfaction of charge 2 in full (4 pages)
8 March 2016Satisfaction of charge SC2419910005 in full (5 pages)
8 March 2016Satisfaction of charge SC2419910006 in full (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Alteration to charge 3, created on 4 April 2005 (17 pages)
6 May 2015Alteration to charge SC2419910006, created on 11 April 2015 (17 pages)
6 May 2015Alteration to charge 3, created on 4 April 2005 (17 pages)
6 May 2015Alteration to charge SC2419910006, created on 11 April 2015 (17 pages)
6 May 2015Alteration to charge 3, created on 4 April 2005 (17 pages)
15 April 2015Registration of charge SC2419910005, created on 11 April 2015 (11 pages)
15 April 2015Registration of charge SC2419910005, created on 11 April 2015 (11 pages)
15 April 2015Registration of charge SC2419910006, created on 11 April 2015 (11 pages)
15 April 2015Registration of charge SC2419910006, created on 11 April 2015 (11 pages)
29 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3
(3 pages)
29 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3
(3 pages)
29 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(3 pages)
15 July 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(3 pages)
15 July 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 June 2013Termination of appointment of Keith Fraser as a director (1 page)
23 June 2013Termination of appointment of John Webb as a secretary (1 page)
23 June 2013Termination of appointment of John Webb as a secretary (1 page)
23 June 2013Termination of appointment of Keith Fraser as a director (1 page)
23 June 2013Appointment of Union Land Management Limited as a secretary (2 pages)
23 June 2013Appointment of Union Land Management Limited as a secretary (2 pages)
3 April 2013Secretary's details changed for Mr John Webb on 20 March 2013 (1 page)
3 April 2013Secretary's details changed for Mr John Webb on 20 March 2013 (1 page)
2 April 2013Director's details changed for Mr John Webb on 20 March 2013 (2 pages)
2 April 2013Director's details changed for Mr John Webb on 20 March 2013 (2 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(5 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(5 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(5 pages)
26 February 2013Director's details changed for Keith Graham Fraser on 1 February 2012 (2 pages)
26 February 2013Director's details changed for Keith Graham Fraser on 1 February 2012 (2 pages)
26 February 2013Director's details changed for Keith Graham Fraser on 1 February 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of David Kinghorn as a secretary (1 page)
18 January 2012Appointment of Mr John Webb as a secretary (2 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of David Kinghorn as a secretary (1 page)
18 January 2012Appointment of Mr John Webb as a secretary (2 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 April 2010Annual return made up to 9 January 2010 (10 pages)
7 April 2010Annual return made up to 9 January 2010 (10 pages)
7 April 2010Annual return made up to 9 January 2010 (10 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 May 2009Return made up to 09/01/08; full list of members (10 pages)
21 May 2009Return made up to 09/01/08; full list of members (10 pages)
6 May 2009Director's change of particulars / john webb / 01/05/2009 (1 page)
6 May 2009Return made up to 09/01/09; full list of members (5 pages)
6 May 2009Director's change of particulars / john webb / 01/05/2009 (1 page)
6 May 2009Return made up to 09/01/09; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 February 2007Registered office changed on 23/02/07 from: the forum centre chapel street dundee DD1 1DQ (1 page)
23 February 2007Registered office changed on 23/02/07 from: the forum centre chapel street dundee DD1 1DQ (1 page)
22 February 2007Company name changed pacific shelf 1205 LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed pacific shelf 1205 LIMITED\certificate issued on 22/02/07 (2 pages)
21 February 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
21 February 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
28 February 2006Return made up to 09/01/06; full list of members (7 pages)
28 February 2006Return made up to 09/01/06; full list of members (7 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
13 May 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
6 April 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
13 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
13 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
25 January 2004Return made up to 09/01/04; full list of members (6 pages)
25 January 2004Return made up to 09/01/04; full list of members (6 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
15 May 2003Partic of mort/charge * (6 pages)
15 May 2003Partic of mort/charge * (6 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)