Company NameEskwynd Limited
Company StatusDissolved
Company NumberSC264631
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Roy Scott Paterson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(2 years, 4 months after company formation)
Appointment Duration17 years (closed 08 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Cedarwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LP
Scotland
Director NameDr Janette Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2023)
RoleLiterary Consultant
Country of ResidenceScotland
Correspondence AddressThird Floor
33a Gordon Street
Glasgow
G1 3PF
Scotland
Secretary NameMrs Marjorie Hutchison
StatusClosed
Appointed17 February 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 08 August 2023)
RoleCompany Director
Correspondence AddressThird Floor
33a Gordon Street
Glasgow
G1 3PF
Scotland
Director NameMr Robert Ian Currie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2006)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressThe Orchard Braeface Road
Banknock
Stirlingshire
FK4 1UE
Scotland
Secretary NameJanice Flora Walker
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address20a Clouden Road
Cumbernauld
Glasgow
Lanarkshire
G67 2HP
Scotland
Director NameSteven Stirling Marshall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address25 Castlefield
Cupar
Fife
KY15 4DB
Scotland
Secretary NameSteven Stirling Marshall
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address25 Castlefield
Cupar
Fife
KY15 4DB
Scotland
Secretary NameMrs Janice Flora Walker
StatusResigned
Appointed01 January 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2011)
RoleCompany Director
Correspondence AddressThird Floor
33a Gordon Street
Glasgow
G1 3PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sd-qs.com
Telephone0141 2722500
Telephone regionGlasgow

Location

Registered AddressThird Floor
33a Gordon Street
Glasgow
G1 3PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.5k at £1Janette Currie
50.00%
Ordinary
7.5k at £1S & P Property Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,494
Cash£1,407
Current Liabilities£6,969

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 July 2017Delivered on: 12 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 40F toll road, alloa, being the westmost second floor flat above the ground floor at toll road alloa - see instrument for more details.
Outstanding
10 July 2017Delivered on: 12 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 40D toll road, alloa, being the westmost first floor flat above the ground floor at toll road alloa - see instrument for more details.
Outstanding
10 July 2017Delivered on: 12 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole, the subjects known as and forming 40B toll road, being westmost ground floor flat at toll road alloa - see instrument for more information.
Outstanding
10 July 2017Delivered on: 12 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 88 regent street, alloa, being the southmost second floor flat above the ground floor at regent street, alloa - please see instrument.
Outstanding
7 July 2017Delivered on: 19 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the 8 flats which form part and portion of the subjects registered in the land register of scotland under title number FFE61133 together with the subsisting rights to real burdens specified in the deed of conditions by eskwynd limited registered on 31 august 2009.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 May 2007Delivered on: 23 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 grahamston avenue glengarnock beith.
Outstanding
11 May 2007Delivered on: 23 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rockwell house regent street kincardine alloa.
Outstanding
25 June 2018Delivered on: 28 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 40E, toll road, kincardine, alloa, FK10 4RL being the eastmost second floor flat above the ground floor at toll road, alloa, being registered in the land register of scotland under title number FFE61133.
Outstanding
25 June 2018Delivered on: 28 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects know as forming 38D, toll road, kincardine, alloa, FK10 4RL being the eastmost first floor flat above the ground floor at toll road, alloa being the subjects registered in the land register under the title number FFE61133.
Outstanding
19 February 2018Delivered on: 20 February 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Subjects known as:. (1) 82 regent street;. (2) 84 regent street;. (3) 38B toll road. (4) 38F toll road;. (5) 38L toll road; and. (6) 40A toll road.
Outstanding
16 February 2018Delivered on: 16 February 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Northwest most first floor flat known as 38E toll road, kincardine.
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: North westmost second floor flat known as 38H toll road, kincardine.
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Southmost ground floor flat known as 80 regent street, kincardine.
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Eastmost first floor flat known as 40C toll road, kincardine.
Outstanding
21 July 2017Delivered on: 27 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Plot 1E, known as 38M toll road, kincardine, alloa. FFE61133.
Outstanding
4 July 2017Delivered on: 14 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole plot D2, being the northmost flat on the second floor above the ground floor known as 86 regent street, kincardine, alloa, being part and portion of FFE61133.
Outstanding
7 May 2007Delivered on: 18 May 2007
Persons entitled: Aib Group (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

13 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
16 December 2019Notification of Janette Currie as a person with significant control on 16 December 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 October 2018Satisfaction of charge SC2646310018 in full (1 page)
11 July 2018Alterations to floating charge SC2646310016 (19 pages)
11 July 2018Alterations to floating charge SC2646310004 (18 pages)
28 June 2018Registration of charge SC2646310019, created on 25 June 2018 (4 pages)
28 June 2018Registration of charge SC2646310018, created on 25 June 2018 (4 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 February 2018Alterations to floating charge SC2646310004 (16 pages)
21 February 2018Alterations to floating charge SC2646310016 (12 pages)
20 February 2018Registration of charge SC2646310017, created on 19 February 2018 (7 pages)
16 February 2018Registration of charge SC2646310016, created on 16 February 2018 (26 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 August 2017Registration of charge SC2646310015, created on 25 August 2017 (6 pages)
30 August 2017Registration of charge SC2646310012, created on 25 August 2017 (6 pages)
30 August 2017Registration of charge SC2646310013, created on 25 August 2017 (6 pages)
30 August 2017Registration of charge SC2646310015, created on 25 August 2017 (6 pages)
30 August 2017Registration of charge SC2646310014, created on 25 August 2017 (6 pages)
30 August 2017Registration of charge SC2646310013, created on 25 August 2017 (6 pages)
30 August 2017Registration of charge SC2646310014, created on 25 August 2017 (6 pages)
30 August 2017Registration of charge SC2646310012, created on 25 August 2017 (6 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Satisfaction of charge 3 in full (4 pages)
16 August 2017Satisfaction of charge 2 in full (4 pages)
16 August 2017Satisfaction of charge 2 in full (4 pages)
16 August 2017Satisfaction of charge 3 in full (4 pages)
27 July 2017Registration of charge SC2646310011, created on 21 July 2017 (8 pages)
27 July 2017Registration of charge SC2646310011, created on 21 July 2017 (8 pages)
19 July 2017Registration of charge SC2646310005, created on 7 July 2017 (25 pages)
19 July 2017Registration of charge SC2646310005, created on 7 July 2017 (25 pages)
14 July 2017Registration of charge SC2646310010, created on 4 July 2017 (8 pages)
14 July 2017Registration of charge SC2646310010, created on 4 July 2017 (8 pages)
12 July 2017Registration of charge SC2646310007, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge SC2646310009, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge SC2646310008, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge SC2646310007, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge SC2646310006, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge SC2646310009, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge SC2646310008, created on 10 July 2017 (6 pages)
12 July 2017Registration of charge SC2646310006, created on 10 July 2017 (6 pages)
4 July 2017Registration of charge SC2646310004, created on 30 June 2017 (9 pages)
4 July 2017Registration of charge SC2646310004, created on 30 June 2017 (9 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 15,000
(4 pages)
25 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 15,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15,000
(4 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15,000
(4 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,000
(4 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,000
(4 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of Janice Walker as a secretary (1 page)
17 February 2011Appointment of Mrs Marjorie Hutchison as a secretary (1 page)
17 February 2011Appointment of Mrs Marjorie Hutchison as a secretary (1 page)
17 February 2011Termination of appointment of Janice Walker as a secretary (1 page)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Roy Scott Paterson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Roy Scott Paterson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 January 2010Appointment of Mrs Janice Flora Walker as a secretary (1 page)
11 January 2010Appointment of Mrs Janette Currie as a director (2 pages)
11 January 2010Termination of appointment of Steven Marshall as a director (1 page)
11 January 2010Termination of appointment of Steven Marshall as a secretary (1 page)
11 January 2010Termination of appointment of Steven Marshall as a secretary (1 page)
11 January 2010Appointment of Mrs Janice Flora Walker as a secretary (1 page)
11 January 2010Termination of appointment of Steven Marshall as a director (1 page)
11 January 2010Appointment of Mrs Janette Currie as a director (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Director and secretary's change of particulars / steven marshall / 31/03/2009 (1 page)
31 March 2009Director and secretary's change of particulars / steven marshall / 31/03/2009 (1 page)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
24 March 2008Return made up to 09/03/08; full list of members (4 pages)
24 March 2008Return made up to 09/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Nc inc already adjusted 28/02/06 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 June 2007Nc inc already adjusted 28/02/06 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
12 March 2007Registered office changed on 12/03/07 from: 33A third floor gordon street glasgow G1 3PF (1 page)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
12 March 2007Registered office changed on 12/03/07 from: 33A third floor gordon street glasgow G1 3PF (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o storrier & donaldson LTD 33A gordon street glasgow G1 3PF (1 page)
20 September 2006Registered office changed on 20/09/06 from: c/o storrier & donaldson LTD 33A gordon street glasgow G1 3PF (1 page)
20 September 2006Registered office changed on 20/09/06 from: third floor 33A gordon street glasgow G1 3PF (1 page)
20 September 2006Registered office changed on 20/09/06 from: third floor 33A gordon street glasgow G1 3PF (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed (1 page)
2 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
24 March 2006Return made up to 09/03/06; full list of members (3 pages)
24 March 2006Return made up to 09/03/06; full list of members (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
21 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 09/03/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Return made up to 09/03/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Nc inc already adjusted 27/04/04 (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Registered office changed on 28/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
28 April 2004Registered office changed on 28/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Nc inc already adjusted 27/04/04 (1 page)
28 April 2004Secretary resigned (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)