Company NameMearns Cross Shopping Centre Limited
Company StatusDissolved
Company NumberSC304230
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date5 July 2019 (4 years, 9 months ago)
Previous NameSf 3055 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Andrew Samuel Hamill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 05 July 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address17a Lismenary Road
Ballynure
County Antrim
BT39 9LE
Northern Ireland
Director NameMr Patrick William Samuel Buchanan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusClosed
Appointed18 September 2006(3 months after company formation)
Appointment Duration12 years, 9 months (closed 05 July 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address40 Laurelgrove Park
Belfast
County Antrim
BT8 6ZH
Northern Ireland
Director NameMrs Patricia Louise Henry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(3 months after company formation)
Appointment Duration12 years, 9 months (closed 05 July 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Boyland Road
Ballymoney
County Antrim
BT53 7HE
Northern Ireland
Secretary NameMrs Patricia Henry
StatusClosed
Appointed28 July 2012(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 05 July 2019)
RoleCompany Director
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMrs Irene Jane McCullough
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Cloughwater Road
Ballymena
County Antrim
BT43 6SZ
Northern Ireland
Secretary NameMrs Irene Jane McCullough
NationalityBritish
StatusResigned
Appointed30 August 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Cloughwater Road
Ballymena
County Antrim
BT43 6SZ
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteabbeycentreshopping.co.uk
Email address[email protected]
Telephone028 90868018
Telephone regionNorthern Ireland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Abbey Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,560,077
Cash£26,477
Current Liabilities£68,489,229

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

6 November 2009Delivered on: 12 November 2009
Persons entitled: Ulster Bank Limited & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mearns cross shopping centre, ayr road, newton mearns REN34599. Subjects known as 31,32,33,41,42 & 43 mckinley place, newton mearns REN118658.
Outstanding
23 October 2009Delivered on: 2 November 2009
Persons entitled: Ulster Bank Limited & Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 October 2006Delivered on: 20 October 2006
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mearns cross shopping centre, ayr road, newton mearns REN34599 and 31,32,33,41, 42 and 43 mckinley place, newton mearns REN36556 and the tenants interest in a lease of REN118658.
Outstanding
26 September 2006Delivered on: 4 October 2006
Persons entitled: Ulster Bank Limited

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

29 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-19
(1 page)
21 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2.26
(4 pages)
18 April 2016Sub-division of shares on 24 March 2016 (5 pages)
18 April 2016Resolutions
  • RES13 ‐ 2 issued ordinary shares of £1 each in the issued share capital of the company be sub-divided into 200 ordinary shares of one pence each 24/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2016Satisfaction of charge 3 in full (4 pages)
21 March 2016Satisfaction of charge 4 in full (4 pages)
21 March 2016Satisfaction of charge 2 in full (4 pages)
21 March 2016Satisfaction of charge 1 in full (4 pages)
22 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
5 May 2015Accounts for a small company made up to 31 July 2014 (9 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
20 June 2014Termination of appointment of Irene Mccullough as a director (1 page)
6 May 2014Accounts for a small company made up to 31 July 2013 (9 pages)
4 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 July 2013 (1 page)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 July 2013 (1 page)
30 April 2013Accounts for a small company made up to 31 July 2012 (9 pages)
12 March 2013Appointment of Mrs Patricia Henry as a secretary (1 page)
12 March 2013Termination of appointment of Irene Mccullough as a secretary (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
17 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (9 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (10 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
11 July 2008Director's change of particulars / patricia henry / 11/07/2008 (1 page)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
5 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
5 July 2007Return made up to 20/06/07; full list of members (3 pages)
20 October 2006Partic of mort/charge * (4 pages)
4 October 2006Partic of mort/charge * (5 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
11 September 2006Ad 30/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed;new director appointed (4 pages)
1 September 2006Company name changed sf 3055 LIMITED\certificate issued on 01/09/06 (2 pages)
20 June 2006Incorporation (17 pages)