Company NameD.U.K.E. Continental Partners Europe Limited
Company StatusDissolved
Company NumberSC286123
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 June 2005(1 week, 3 days after company formation)
Appointment Duration10 years, 10 months (closed 11 May 2016)
Correspondence Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 11 May 2016)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2007)
RoleChartered Surveyor
Correspondence AddressAvenue Louise 541 Ascot Apartments
Square Du Bois 1050 Ixelles
Bruxelles
Belgium
Director NameGordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2007)
RoleBanker
Correspondence AddressPaseo De Peru 51 Cuidalcampo
28707 Madrid
Spain
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2007)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NamePierre Rene Gervasi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2007)
RoleBanker
Correspondence Address16 Rue Suzanne
Eaubonne
95600
Director NameMs Johann Kennedy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address46 Cammo Gardens
Edinburgh
Midlothian
EH4 8EG
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 May 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2009(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2015)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameVindex Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed14 August 2006(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£21,452,594
Current Liabilities£801

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Return of final meeting of voluntary winding up (14 pages)
3 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
30 October 2015Satisfaction of charge 8 in full (4 pages)
29 June 2015Satisfaction of charge 4 in full (4 pages)
29 June 2015Satisfaction of charge 7 in full (4 pages)
29 June 2015Satisfaction of charge 2 in full (4 pages)
29 June 2015Satisfaction of charge 3 in full (4 pages)
29 June 2015Satisfaction of charge 9 in full (4 pages)
29 June 2015Satisfaction of charge 5 in full (4 pages)
29 June 2015Satisfaction of charge 1 in full (4 pages)
29 June 2015Satisfaction of charge 12 in full (4 pages)
29 June 2015Satisfaction of charge 10 in full (4 pages)
29 June 2015Satisfaction of charge 11 in full (4 pages)
12 November 2014Director's details changed for Martyn James Mccarty on 31 December 2009 (2 pages)
30 June 2014Full accounts made up to 30 June 2013 (24 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • EUR 115,399,240
(5 pages)
2 July 2013Director's details changed for Martyn James Mccarty on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Martyn James Mccarty on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
6 February 2013Company name changed valad continental partners europe LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
30 January 2013Change of name with request to seek comments from relevant body (2 pages)
30 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
29 November 2012Full accounts made up to 30 June 2012 (23 pages)
21 August 2012Director's details changed for Martyn James Mccarty on 30 April 2012 (2 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
24 May 2012Full accounts made up to 30 June 2011 (23 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 8 (25 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 June 2011Secretary's details changed for Valad Secretarial Services Limited on 13 June 2011 (2 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Valsec Director Limited on 13 June 2011 (2 pages)
22 June 2011Director's details changed for Martyn James Mccarty on 13 June 2011 (2 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
3 November 2010Full accounts made up to 30 June 2010 (25 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
23 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
26 March 2010Full accounts made up to 30 June 2009 (19 pages)
22 January 2010Appointment of Martyn James Mccarty as a director (3 pages)
22 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
4 November 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
30 October 2009Director's details changed for Didier Michel Tandy on 22 October 2009 (3 pages)
3 September 2009Appointment terminated director europa director LIMITED (1 page)
3 September 2009Director appointed valsec director LIMITED (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
13 January 2009Appointment terminated director marcus shepherd (1 page)
13 January 2009Director appointed didier michel tandy (9 pages)
10 November 2008Full accounts made up to 30 June 2008 (15 pages)
14 October 2008Auditor's resignation (2 pages)
8 September 2008Director appointed marcus owen shepherd (6 pages)
17 July 2008Return made up to 13/06/08; full list of members (3 pages)
4 July 2008Full accounts made up to 30 September 2007 (14 pages)
30 June 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
17 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
12 November 2007Eur nc 93108405/115399240 18/09/07 (2 pages)
12 November 2007Ad 18/09/07--------- eur si 22290835@1=22290835 eur ic 93108405/115399240 (2 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Nc inc already adjusted 31/08/07 (2 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Ad 31/08/07--------- eur si 3029925@1=3029925 eur ic 90078480/93108405 (2 pages)
19 September 2007Memorandum and Articles of Association (14 pages)
18 September 2007Company name changed teesland continental partners eu rope LIMITED\certificate issued on 18/09/07 (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2007Company name changed scarborough continental partners europe LIMITED\certificate issued on 24/05/07 (2 pages)
19 March 2007Ad 28/02/07--------- eur si 5764356@1=5764356 eur ic 71514124/77278480 (2 pages)
19 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2007Nc inc already adjusted 28/02/07 (2 pages)
5 March 2007New director appointed (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
7 February 2007Nc inc already adjusted 11/01/07 (2 pages)
7 February 2007Ad 11/01/07--------- eur si 12494785@1=12494785 eur ic 59019339/71514124 (2 pages)
6 February 2007Full accounts made up to 30 September 2006 (15 pages)
16 November 2006Director's particulars changed (1 page)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Ad 21/10/05--------- eur si 12000000@1 (2 pages)
17 October 2006Ad 27/02/06--------- eur si 800000@1 (2 pages)
17 October 2006Nc inc already adjusted 20/10/05 (2 pages)
13 September 2006Ad 31/08/06--------- eur si 49068519@1=49068519 eur ic 9950820/59019339 (2 pages)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2006Nc inc already adjusted 31/08/06 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (7 pages)
25 August 2006Ad 23/08/06--------- eur si 1488635@1=1488635 eur ic 8462185/9950820 (2 pages)
24 August 2006Return made up to 13/06/06; full list of members (9 pages)
18 August 2006New director appointed (5 pages)
16 August 2006Nc inc already adjusted 14/08/06 (2 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Ad 14/08/06--------- eur si 868216@1=868216 eur ic 7593969/8462185 (2 pages)
10 July 2006Nc inc already adjusted 29/06/06 (2 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Ad 29/06/06--------- eur si 75969@1=75969 eur ic 7518000/7593969 (2 pages)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Ad 26/05/06--------- eur si 17998@1=17998 eur ic 7500002/7518000 (2 pages)
9 June 2006Nc inc already adjusted 26/05/06 (1 page)
15 May 2006Nc inc already adjusted 28/04/06 (2 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Ad 28/04/06--------- eur si 7500000@1=7500000 eur ic 2/7500002 (2 pages)
5 April 2006Director's particulars changed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 March 2006£ nc 0/800000 27/02/06 (2 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2006Partic of mort/charge * (5 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (9 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (5 pages)
11 November 2005Partic of mort/charge * (5 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2005Partic of mort/charge * (8 pages)
7 November 2005Partic of mort/charge * (8 pages)
29 October 2005Partic of mort/charge * (4 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
1 August 2005New director appointed (8 pages)
1 August 2005New director appointed (9 pages)
1 August 2005New director appointed (7 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
22 July 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2005Company name changed mm&s (4084) LIMITED\certificate issued on 23/06/05 (3 pages)
13 June 2005Incorporation (14 pages)