Company NameBuccleuch Grant Limited
Company StatusDissolved
Company NumberSC284756
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameYork Place (No 343) Limited

Business Activity

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

Directors

Director NameMr Peter Christopher Grant
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(4 months after company formation)
Appointment Duration11 years, 8 months (closed 09 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Bernards Cottage
Mackenzie Place
Edinburgh
Midlothian
EH3 6TS
Scotland
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(4 months after company formation)
Appointment Duration11 years, 8 months (closed 09 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 (3f1) Eyre Crescent
Edinburgh
EH3 5ET
Scotland
Director NameMr Nicholas Antony George Waugh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(4 months after company formation)
Appointment Duration11 years, 8 months (closed 09 May 2017)
RoleComm Prop Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlestead House
Selkirk
TD7 5EY
Scotland
Secretary NameMr James Alexander Kenneth Macleod
StatusClosed
Appointed01 October 2009(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address1 Brighouse Park Gardens
Edinburgh
Midlothian
EH4 6GY
Scotland
Director NameMrs Colette Mary Grant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt. Bernards Cottage
Mackenzie Place
Edinburgh
Midlothian
EH3 6TS
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2007)
RoleC A
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Secretary NameMrs Lindsay Margaret Campbell
NationalityBritish
StatusResigned
Appointed13 September 2005(4 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address146 Southbrae Drive
Jordanhill
Glasgow
Lanarkshire
G13 1TZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address14 Coates Crescent
Edinburgh
Midlothian
EH3 7AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Grant Property Solutions LTD
50.00%
Ordinary
50 at £1Tarras Park Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 March 2006Delivered on: 22 March 2006
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse entering by the common passage and stair of the tenement number nine blackness avenue in the city of dundee and county of angus (formerly forfar) and being the northmost dwellinghouse on the first floor of said tenement.
Fully Satisfied
21 December 2005Delivered on: 6 January 2006
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost flat on second floor at 81 buccleuch street, edinburgh MID36592.
Fully Satisfied
19 December 2005Delivered on: 21 December 2005
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 8 tosson terrace, heaton, newcastle upon tyne.
Fully Satisfied
24 April 2007Delivered on: 26 April 2007
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground flat known as and forming 22 moat place, edinburgh MID11568.
Fully Satisfied
31 January 2007Delivered on: 3 February 2007
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 121 parkerfield street, rusholme, manchester GM430310 including fixed charges.
Fully Satisfied
3 November 2006Delivered on: 11 November 2006
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as 32 cardigan terrace, heaton, newcastle upon tyne.
Fully Satisfied
2 August 2006Delivered on: 15 August 2006
Satisfied on: 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North eastmost house on second floor above ground flat, 44 dalry road, edinburgh.
Fully Satisfied
23 June 2006Delivered on: 10 July 2006
Satisfied on: 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold estate in the property known as number 59B rothbury terrace, newcastle upon tyne.
Fully Satisfied
19 May 2006Delivered on: 31 May 2006
Satisfied on: 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge 430 fishponds road, bristol.
Fully Satisfied
28 April 2006Delivered on: 12 May 2006
Satisfied on: 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects being the eastmost half of the dwellinghouse on the first floor above the street floor of the tenement entering by the common passage and stair 46 grindlay street, edinburgh mid 36624.
Fully Satisfied
28 March 2006Delivered on: 11 April 2006
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse entering by the common passage and stair number twenty one hillside crescent, london road, edinburgh in the county of midlothian being the eastmost house on the first flat above the street or ground flat.
Fully Satisfied
28 March 2006Delivered on: 7 April 2006
Satisfied on: 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as flat 1 being the southmost house on the lower ground floor of the block of dwellinghouses forming 1 hampton terrace, edinburgh.
Fully Satisfied
20 January 2006Delivered on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost house on the ground floor of the tenement thirty three glasgow road, paisley ren 37649.
Outstanding
16 January 2006Delivered on: 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 36 audley road, south gosforth, newcastle upon tyne including fixed charges.
Outstanding
11 January 2006Delivered on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That top floor flat or the third flat above the street or ground flat at 116 east claremont street, edinburgh mid 63139.
Outstanding
29 December 2005Delivered on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 spittal street, edinburgh.
Outstanding
20 December 2006Delivered on: 28 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7A lower bridge street, stirling STG2306.
Outstanding
27 November 2006Delivered on: 6 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage and otherwise by way of fixed charge 49 kenmore drive bristol AV8986.
Outstanding
24 November 2006Delivered on: 6 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage and otherwise by way of fixed charge leasehold interest in 65 dilston road, fenham, newcastle upon tyne together with 67 dilston road, fenham, newcastle upon tyne TY417218 TY341688.
Outstanding
3 November 2006Delivered on: 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as 11 richardson street, heaton, newcastle upon tyne.
Outstanding
9 December 2005Delivered on: 14 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 napiershall street, glasgow part of tenement 290-298 (even nos), great western road & 2-6 (even numbers) napiershall street GLA34977.
Outstanding
28 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185 princes street, dundee ANG22131.
Outstanding
8 June 2006Delivered on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost house on top flat above ground flat at 25 allan park, stirling STG12396.
Outstanding
2 June 2006Delivered on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on top flat, 341 easter road, edinburgh MID64273.
Outstanding
6 December 2005Delivered on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 3A granville gardens, jesmond, newcastle upon tyne including fixed charges over assets.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
27 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 June 2014Satisfaction of charge 9 in full (4 pages)
5 June 2014Satisfaction of charge 25 in full (4 pages)
5 June 2014Satisfaction of charge 25 in full (4 pages)
5 June 2014Satisfaction of charge 11 in full (4 pages)
5 June 2014Satisfaction of charge 19 in full (4 pages)
5 June 2014Satisfaction of charge 3 in full (4 pages)
5 June 2014Satisfaction of charge 4 in full (4 pages)
5 June 2014Satisfaction of charge 3 in full (4 pages)
5 June 2014Satisfaction of charge 9 in full (4 pages)
5 June 2014Satisfaction of charge 11 in full (4 pages)
5 June 2014Satisfaction of charge 4 in full (4 pages)
5 June 2014Satisfaction of charge 19 in full (4 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
29 March 2014Satisfaction of charge 12 in full (4 pages)
29 March 2014Satisfaction of charge 13 in full (4 pages)
29 March 2014Satisfaction of charge 12 in full (4 pages)
29 March 2014Satisfaction of charge 18 in full (4 pages)
29 March 2014Satisfaction of charge 10 in full (4 pages)
29 March 2014Satisfaction of charge 17 in full (4 pages)
29 March 2014Satisfaction of charge 17 in full (4 pages)
29 March 2014Satisfaction of charge 13 in full (4 pages)
29 March 2014Satisfaction of charge 10 in full (4 pages)
29 March 2014Satisfaction of charge 18 in full (4 pages)
21 December 2013Satisfaction of charge 24 in full (4 pages)
21 December 2013Satisfaction of charge 24 in full (4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
9 November 2011Full accounts made up to 31 March 2011 (11 pages)
9 November 2011Full accounts made up to 31 March 2011 (11 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
23 October 2009Full accounts made up to 31 March 2009 (27 pages)
23 October 2009Full accounts made up to 31 March 2009 (27 pages)
7 October 2009Appointment of Mr James Alexander Kenneth Macleod as a secretary (1 page)
7 October 2009Appointment of Mr James Alexander Kenneth Macleod as a secretary (1 page)
6 October 2009Termination of appointment of Lindsay Campbell as a secretary (1 page)
6 October 2009Termination of appointment of Lindsay Campbell as a secretary (1 page)
5 June 2009Return made up to 13/05/09; full list of members (4 pages)
5 June 2009Return made up to 13/05/09; full list of members (4 pages)
14 March 2009Director's change of particulars / david peck / 09/03/2009 (2 pages)
14 March 2009Director's change of particulars / david peck / 09/03/2009 (2 pages)
26 August 2008Full accounts made up to 31 March 2008 (27 pages)
26 August 2008Full accounts made up to 31 March 2008 (27 pages)
26 June 2008Return made up to 13/05/08; full list of members (4 pages)
26 June 2008Return made up to 13/05/08; full list of members (4 pages)
5 December 2007Full accounts made up to 31 March 2007 (27 pages)
5 December 2007Full accounts made up to 31 March 2007 (27 pages)
9 August 2007Return made up to 13/05/07; full list of members (3 pages)
9 August 2007Return made up to 13/05/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 April 2007Partic of mort/charge * (4 pages)
26 April 2007Partic of mort/charge * (4 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
31 January 2007Full accounts made up to 31 March 2006 (26 pages)
31 January 2007Full accounts made up to 31 March 2006 (26 pages)
28 December 2006Partic of mort/charge * (3 pages)
28 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (5 pages)
6 December 2006Partic of mort/charge * (5 pages)
6 December 2006Partic of mort/charge * (5 pages)
6 December 2006Partic of mort/charge * (5 pages)
11 November 2006Partic of mort/charge * (5 pages)
11 November 2006Partic of mort/charge * (5 pages)
11 November 2006Partic of mort/charge * (5 pages)
11 November 2006Partic of mort/charge * (5 pages)
1 September 2006Return made up to 13/05/06; full list of members (8 pages)
1 September 2006Return made up to 13/05/06; full list of members (8 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
10 July 2006Partic of mort/charge * (3 pages)
10 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
31 May 2006Partic of mort/charge * (3 pages)
31 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Ad 13/09/05--------- £ si 99@1 (2 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Ad 13/09/05--------- £ si 99@1 (2 pages)
25 January 2006Partic of mort/charge * (3 pages)
25 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
22 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (4 pages)
22 September 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (4 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005New director appointed (3 pages)
13 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2005Company name changed york place (no 343) LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed york place (no 343) LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2005Incorporation (15 pages)
13 May 2005Incorporation (15 pages)