Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary Name | Elizabeth Ann Horlock Clarke |
---|---|
Status | Closed |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ |
Director Name | Mr Mario John Holligan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | W.G. Mitchell (Derry) Limited (In Administration) (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 March 2018) |
Correspondence Address | 10 Victoria Park, Waterside Londonderry Belfast BT47 2AD Northern Ireland |
Director Name | Mr John Francis Cormie |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House Ivy Lane Great Brickhill Milton Keynes Buckinghamshire MK17 9AH |
Director Name | Mr Timothy John Hegarty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oswald Road Edinburgh EH9 2HJ Scotland |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 13 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Patrick Eugene Hegarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | John Alexander Dunn |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2014) |
Role | Property Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 The Mirus 822 Maryhill Road Glasgow G77 7TB Scotland |
Director Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Awg Property LTD 50.00% Ordinary B |
---|---|
50 at £1 | W G Mitchell (Derry) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,071,778 |
Gross Profit | -£2,301,963 |
Net Worth | -£13,923,618 |
Cash | £275,692 |
Current Liabilities | £22,598,562 |
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 November 2012 | Delivered on: 14 November 2012 Persons entitled: Dunfermline Building Society Classification: Variation of standard security Secured details: All sums due or to become due. Particulars: 3, 5 and 6 shawlands arcade, unit h 6 shawlands arcade, unit z 7 shawlands arcade, 7, 8, 9 and 10 shawlands arcade, unit I 10 shawlands arcade, 11 shawlands arcade, unit Y2 11 shawlands arcade, 12 and 14 shawlands arcade, unit j 14 shawlands arcade, unit Y1 15 shawlands arcade, 15 and 16 shawlands arcade, unit k 16 shawlands arcade, 17 shawlands arcade, unit l 18, 18-20 and 19 shawlands arcade, unit x 19 shawlands arcade, unit m 20 shawlands arcade, unit w 21 shawlands arcade, 21 shawlands arcade, unit n 22 shawlands arcade, 22 shawlands arcade, unit v 23, 23-25 and unit o 24 shawlands arcade, unit u 25 shawlands arcade, 26 shawlands arcade, unit t 27 shawlands arcade, 27, 28 and 29 shawlands arcade, unit s 29 shawlands arcade, 30 and 31 shawlands arcade, unit r 31 shawlands arcade and 332, 33, 34, 35 and 36 shawlands arcade, glasgow. Outstanding |
---|---|
28 August 2012 | Delivered on: 1 September 2012 Persons entitled: Dunfermline Building Society Classification: Assignations of rents Secured details: All sums due or to become due. Particulars: All sums payable now or in the future by way of rent (whether of a capital or a revenue nature) sevice charges management fees, insurance premiums rental guarantees deposits etc in respect of shalands shopping centre, kilmarnock road glasgow under GLA97521 please see form for details. Outstanding |
10 July 2006 | Delivered on: 18 July 2006 Persons entitled: Awg Property Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shawlands shopping centre, kilmarnock road, glasgow GLA97521 and the shop unit number 5 known as 106-108 kilmarnock road, glasgow GLA141260 and the shop 110 and 112 kilmarnock road, shawlands, glasgow GLA106743 and the shop 114 kilmarnock road, glasgow GLA146195 and the shop at ground and first floor levels, 116 kilmarnock road, glasgow GLA113992 and the subjects 126-140 (even numbers) kilmarnock road, shawlands, glasgow GLA131778. Outstanding |
10 July 2006 | Delivered on: 18 July 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Shawlands shopping centre, kilmarnock road, glasgow GLA97521 and the shop unit number 5 known as 106-108 kilmarnock road, glasgow GLA141260 and the shop 110 and 112 kilmarnock road, shawlands, glasgow GLA106743 and the shop 114 kilmarnock road, glasgow GLA146195 and the shop at ground and first floor levels, 116 kilmarnock road, glasgow GLA113992 and the subjects 126-140 (even numbers) kilmarnock road, shawlands, glasgow GLA131778. Outstanding |
30 June 2006 | Delivered on: 17 July 2006 Persons entitled: Dunfermline Building Society Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Leases affecting: 1. shawlands shopping centre, kilmarnock road, glasgow GLA97521 2. 106-108 kilmarnock road, glasgow GLA141260 3. 110/112 kilmarnock road, glasgow GLA106743 4. 114 kilmarnock road, glasgow GLA146195 5. ground and 1ST floor, 116 kilmarnock road, glasgow GLA113992 6. 126-140 (even numbers) kilmarnock road, glasgow GLA131778. Outstanding |
28 June 2006 | Delivered on: 17 July 2006 Persons entitled: Dunfermline Building Society Classification: Charge over accounts Secured details: All sums due or to become due. Particulars: See paper apart 1. Outstanding |
10 July 2006 | Delivered on: 14 July 2006 Persons entitled: W G Mitchell (Derry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shawlands shopping centre, glasgow GLA97521 GLA141260 GLA146195 GLA113992 GLA131778 GLA106743. Outstanding |
4 December 2014 | Delivered on: 13 December 2014 Persons entitled: Dunfermline Building Society (In Special Building Society Administration) Classification: A registered charge Outstanding |
12 February 2014 | Delivered on: 26 February 2014 Persons entitled: Dunfermline Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2006 | Delivered on: 13 July 2006 Persons entitled: Dunfermline Building Society Classification: Bond & 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 |
10 July 2006 | Delivered on: 22 July 2006 Satisfied on: 27 June 2013 Persons entitled: Aragrove Investment (Shawlands) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects: 1. 126-140 (even numbers) kilmarnock road, shawlands, glasgow gla 131778 2. shawlands shopping centre, shawlands, glasgow gla 97521 3. 106-108 kilmarnock road, shawlands, glasgow gla 141260 4. 110 and 112 kilmarnock road, shawlands, glasgow gla 106743 5. 114 kilmarnock road, shawlands, glasgow gla 146195 6. 116 kilmarnock road, shawlands, glasgow gla 113992. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (4 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Satisfaction of charge 3 in full (4 pages) |
26 September 2017 | Satisfaction of charge 1 in full (4 pages) |
26 September 2017 | Satisfaction of charge 3 in full (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
18 August 2017 | Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page) |
18 August 2017 | Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 May 2016 | Satisfaction of charge 2 in full (4 pages) |
18 May 2016 | Satisfaction of charge SC2992360010 in full (4 pages) |
18 May 2016 | Satisfaction of charge 5 in full (6 pages) |
18 May 2016 | Satisfaction of charge SC2992360010 in full (4 pages) |
18 May 2016 | Satisfaction of charge 9 in full (6 pages) |
18 May 2016 | Satisfaction of charge 6 in full (4 pages) |
18 May 2016 | Satisfaction of charge 4 in full (4 pages) |
18 May 2016 | Satisfaction of charge 9 in full (6 pages) |
18 May 2016 | Satisfaction of charge 6 in full (4 pages) |
18 May 2016 | Satisfaction of charge 2 in full (4 pages) |
18 May 2016 | Satisfaction of charge 4 in full (4 pages) |
18 May 2016 | Satisfaction of charge 5 in full (6 pages) |
18 May 2016 | Satisfaction of charge SC2992360011 in full (4 pages) |
18 May 2016 | Satisfaction of charge 8 in full (4 pages) |
18 May 2016 | Satisfaction of charge 8 in full (4 pages) |
18 May 2016 | Satisfaction of charge SC2992360011 in full (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
30 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 December 2014 | Registration of charge SC2992360011, created on 4 December 2014 (18 pages) |
13 December 2014 | Registration of charge SC2992360011, created on 4 December 2014 (18 pages) |
13 December 2014 | Registration of charge SC2992360011, created on 4 December 2014 (18 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 February 2014 | Registration of charge 2992360010 (18 pages) |
26 February 2014 | Registration of charge 2992360010 (18 pages) |
27 June 2013 | Satisfaction of charge 7 in full (4 pages) |
27 June 2013 | Satisfaction of charge 7 in full (4 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 August 2012 | Alterations to floating charge 1 (5 pages) |
31 August 2012 | Alterations to floating charge 1 (5 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 September 2011 | Appointment of John Alexander Dunn as a director (2 pages) |
2 September 2011 | Appointment of John Alexander Dunn as a director (2 pages) |
2 September 2011 | Termination of appointment of John Cormie as a director (1 page) |
2 September 2011 | Termination of appointment of John Cormie as a director (1 page) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Termination of appointment of Patrick Hegarty as a director (2 pages) |
25 November 2010 | Termination of appointment of Patrick Hegarty as a director (2 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Termination of appointment of Timothy Hegarty as a director (1 page) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Termination of appointment of Timothy Hegarty as a director (1 page) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
25 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from level 6,orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from level 6,orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page) |
7 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (4 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (4 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
22 July 2006 | Partic of mort/charge * (3 pages) |
22 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Registered office changed on 17/07/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
17 July 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Partic of mort/charge * (4 pages) |
17 July 2006 | Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2006 | Partic of mort/charge * (4 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2006 | Partic of mort/charge * (4 pages) |
14 July 2006 | Partic of mort/charge * (4 pages) |
13 July 2006 | Alterations to a floating charge (9 pages) |
13 July 2006 | Alterations to a floating charge (9 pages) |
13 July 2006 | Partic of mort/charge * (5 pages) |
13 July 2006 | Partic of mort/charge * (5 pages) |
20 June 2006 | New director appointed (5 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | New director appointed (5 pages) |
20 June 2006 | New director appointed (2 pages) |
9 June 2006 | Company name changed shawlands developments LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed shawlands developments LIMITED\certificate issued on 09/06/06 (2 pages) |
6 April 2006 | Company name changed dmws 763 LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed dmws 763 LIMITED\certificate issued on 06/04/06 (2 pages) |
20 March 2006 | Incorporation (26 pages) |
20 March 2006 | Incorporation (26 pages) |