Company NameLoreburne Centre Limited
Company StatusDissolved
Company NumberSC250473
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBLP 2003-48 Limited

Business Activity

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

Directors

Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTudor Hill, 250 Malone Road
Belfast
BT9 5PA
Northern Ireland
Secretary NameMr Michael Arthur Herbert
NationalityBritish
StatusClosed
Appointed24 September 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTudor Hill, 250 Malone Road
Belfast
BT9 5PA
Northern Ireland
Director NameMrs Lesley Herbert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(3 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address250-252 Malone Road
Belfast
County Antrim
BT9 5PA
Northern Ireland
Director NameMr Charles Brian Beatty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address15 Cairnburn Avenue
Belfast
County Antrim
BT4 2HT
Northern Ireland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitecentra.co.uk
Telephone028 90787100
Telephone regionNorthern Ireland

Location

Registered AddressC/O Dwf Law, 110
Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Herbel Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£365,382
Current Liabilities£17,285

Accounts

Latest Accounts23 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

26 June 2014Delivered on: 10 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: The borrower as beneficial owner charges by way of fixed charge the deposit and all entitlements to interest the right to repayment and other rights and benefits in connection with the deposit.
Outstanding
22 May 2009Delivered on: 11 June 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All gross rents, licence fees and other monies. See form 410 for full details.
Outstanding
22 May 2009Delivered on: 10 June 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Aztec filling station, gloucester road, patchway GR204943.
Outstanding
22 May 2009Delivered on: 2 June 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Aztec filling station, gloucester road, patchway GR204943.
Outstanding
13 May 2009Delivered on: 26 May 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 June 2014Delivered on: 10 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Particulars: The borrower as beneficial owner charges by way of fixed charge the deposit and all entitlements to interest the right to repayment and other rights and benefits in connection with the deposit.
Outstanding
28 June 2004Delivered on: 16 July 2004
Satisfied on: 6 June 2009
Persons entitled: Ulster Bank Limited and Another

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
14 October 2003Delivered on: 30 October 2003
Satisfied on: 5 June 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The rents payable in relation to the subjects known as and forming the loreburn centre, dumfries (title number dmf 2531).
Fully Satisfied
20 October 2003Delivered on: 27 October 2003
Satisfied on: 5 June 2004
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 the loreburne centre, dumfries (title number DMF2531).
Fully Satisfied
15 October 2003Delivered on: 22 October 2003
Satisfied on: 15 July 2004
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.
Fully Satisfied

Filing History

7 September 2017Accounts for a small company made up to 4 December 2016 (9 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
12 December 2016Satisfaction of charge 5 in full (1 page)
2 December 2016Accounts for a small company made up to 29 November 2015 (9 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
23 May 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
1 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 July 2014Registration of charge SC2504730010, created on 26 June 2014 (18 pages)
10 July 2014Registration of charge SC2504730009, created on 26 June 2014 (18 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 September 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 May 2013Termination of appointment of Lesley Herbert as a director (1 page)
6 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages)
1 October 2012Termination of appointment of Charles Beatty as a director (1 page)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (15 pages)
5 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (15 pages)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2010 (17 pages)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2010 (17 pages)
10 February 2011Auditors resignation (1 page)
2 November 2010Accounts for a small company made up to 31 December 2009 (10 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011
(6 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011
(6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 July 2009Return made up to 03/06/09; full list of members (10 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 6 (2 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
17 July 2008Return made up to 03/06/08; no change of members (7 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 03/06/07; full list of members (7 pages)
19 June 2006Return made up to 03/06/06; full list of members (7 pages)
17 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 June 2005Return made up to 03/06/05; full list of members (7 pages)
12 May 2005New director appointed (2 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 August 2004Return made up to 03/06/04; full list of members (7 pages)
16 July 2004Partic of mort/charge * (8 pages)
15 July 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
22 October 2003Partic of mort/charge * (7 pages)
4 October 2003New director appointed (3 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed;new director appointed (3 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
22 September 2003Company name changed blp 2003-48 LIMITED\certificate issued on 22/09/03 (2 pages)
3 June 2003Incorporation (16 pages)