Company NameLogie Green Developments Limited
Company StatusDissolved
Company NumberSC324079
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 10 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameSf 3074 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Martin Byrom
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Richard Charles Simpson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 29 June 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameKerry Anne Watson
StatusClosed
Appointed24 May 2021(14 years after company formation)
Appointment Duration1 month (closed 29 June 2021)
RoleCompany Director
Correspondence AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameGeorge Charles Smith Davidson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Clwyd Park
Kinmel Bay
Rhyl
Clwyd
LL18 5EJ
Wales
Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Director NameMr Mark Watkin Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2007(7 months after company formation)
Appointment Duration11 years (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 21-22 Llandygai Industrial Estate
Llandygai
Bangor
LL57 4YH
Wales
Secretary NameGreame Peter Andrew Dexter
NationalityBritish
StatusResigned
Appointed20 December 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address72 Gorwel
Llanfairfechan
Gwynedd
LL33 0DT
Wales
Director NameMr Andrew John Hindmarch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarwood 45 Bryntirion Drive
Prestatyn
Denbighshire
LL19 9NT
Wales
Secretary NameAndrew John Hindmarch
NationalityBritish
StatusResigned
Appointed22 March 2010(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 17 December 2010)
RoleCompany Director
Correspondence AddressBriarwood 45 Bryntirion Drive
Prestatyn
Denbighshire
LL19 9NT
Wales
Secretary NameMr Philip Martin Byrom
StatusResigned
Appointed17 December 2010(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 May 2021)
RoleCompany Director
Correspondence AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameSf Formations Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteatwatkinjones.com

Location

Registered AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Watkin Jones & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,166,919
Current Liabilities£2,513,553

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

20 December 2010Delivered on: 29 December 2010
Satisfied on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 11,13,15,17,19,21,23,25,27,29,31 and 33 logie green road edinburgh and 9-22 and 25 and 26 beaverbank place edinburgh comprising all and whole those subjects MID100122 and all and whole subjects under MID100115.
Fully Satisfied
14 December 2010Delivered on: 22 December 2010
Satisfied on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to each contract please see form for more details.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Assignment of hedging agreement
Secured details: All sums due or to become due.
Particulars: Right title and interest to the hedging agreements please see form for more details.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Deposit account charge
Secured details: All sums due or to become due.
Particulars: Rights benefits and proceeds in respect of such account please see form for more details.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Rent account charge
Secured details: All sums due or to become due.
Particulars: All rights benefits and proceeds in respect of such account see form for more details.
Fully Satisfied
14 December 2010Delivered on: 22 December 2010
Satisfied on: 15 January 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 May 2008Delivered on: 13 May 2008
Satisfied on: 21 July 2010
Persons entitled: Palmerston Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-33 (odd numbers) logie green road, edinburgh and 9-22 beaverbank place, edinburgh and 25 and 26 beaverbank place, edinburgh MID100155 MID100122.
Fully Satisfied
7 May 2008Delivered on: 10 May 2008
Satisfied on: 2 February 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/33 logie green road, edinburgh, 9/17 beaverbank place, 18/22 beaverbank place and 25/26 beaverbank place, edinburgh MID100122.
Fully Satisfied
3 December 2014Delivered on: 9 December 2014
Satisfied on: 2 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All freehold, leasehold or commonhold property situated in england and wales which is subject to any security created by under or supplemental to the security deed.
Fully Satisfied
2 December 2014Delivered on: 10 December 2014
Satisfied on: 2 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Subjects at logie green road & beaverbank place, edinburgh MID100122.
Fully Satisfied
26 November 2014Delivered on: 5 December 2014
Satisfied on: 2 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 15 January 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 11, 13,15,17,19,21,23,25,27,29,31 and 33 logie green road edinburgh and 9-22 and 25 and 26 beaverbank place edinburgh MID100122.
Fully Satisfied
11 June 2012Delivered on: 26 June 2012
Satisfied on: 15 January 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 April 2008Delivered on: 8 May 2008
Satisfied on: 2 February 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Appointment of Kerry Anne Watson as a secretary on 24 May 2021 (2 pages)
24 May 2021Termination of appointment of Philip Martin Byrom as a secretary on 24 May 2021 (1 page)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 30 September 2019 (17 pages)
29 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (17 pages)
8 June 2019Voluntary strike-off action has been suspended (1 page)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (3 pages)
13 February 2019Appointment of Mr Richard Charles Simpson as a director on 2 January 2019 (2 pages)
24 January 2019Termination of appointment of Mark Watkin Jones as a director on 2 January 2019 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (17 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (17 pages)
11 July 2017Full accounts made up to 30 September 2016 (17 pages)
22 June 2017Director's details changed for Mr Mark Watkin Jones on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Mark Watkin Jones on 22 June 2017 (2 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (14 pages)
29 June 2016Full accounts made up to 30 September 2015 (14 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
16 March 2016Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016 (1 page)
16 March 2016Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016 (1 page)
2 November 2015Satisfaction of charge SC3240790012 in full (1 page)
2 November 2015Satisfaction of charge SC3240790012 in full (1 page)
2 November 2015Satisfaction of charge SC3240790013 in full (1 page)
2 November 2015Satisfaction of charge SC3240790013 in full (1 page)
2 November 2015Satisfaction of charge SC3240790014 in full (1 page)
2 November 2015Satisfaction of charge SC3240790014 in full (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
20 April 2015Full accounts made up to 30 September 2014 (14 pages)
20 April 2015Full accounts made up to 30 September 2014 (14 pages)
10 December 2014Registration of charge SC3240790013, created on 2 December 2014 (7 pages)
10 December 2014Registration of charge SC3240790013, created on 2 December 2014 (7 pages)
10 December 2014Registration of charge SC3240790013, created on 2 December 2014 (7 pages)
9 December 2014Registration of charge SC3240790014, created on 3 December 2014 (36 pages)
9 December 2014Registration of charge SC3240790014, created on 3 December 2014 (36 pages)
9 December 2014Registration of charge SC3240790014, created on 3 December 2014 (36 pages)
5 December 2014Registration of charge SC3240790012, created on 26 November 2014 (10 pages)
5 December 2014Registration of charge SC3240790012, created on 26 November 2014 (10 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
18 March 2014Full accounts made up to 30 September 2013 (14 pages)
18 March 2014Full accounts made up to 30 September 2013 (14 pages)
15 January 2014Satisfaction of charge 10 in full (4 pages)
15 January 2014Satisfaction of charge 11 in full (4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
15 January 2014Satisfaction of charge 10 in full (4 pages)
15 January 2014Satisfaction of charge 11 in full (4 pages)
10 July 2013Full accounts made up to 30 September 2012 (15 pages)
10 July 2013Full accounts made up to 30 September 2012 (15 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages)
11 July 2012Full accounts made up to 30 September 2011 (16 pages)
11 July 2012Full accounts made up to 30 September 2011 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 July 2012Alterations to floating charge 4 (6 pages)
3 July 2012Alterations to floating charge 4 (6 pages)
28 June 2012Alterations to floating charge 10 (7 pages)
28 June 2012Alterations to floating charge 10 (7 pages)
26 June 2012Resolutions
  • RES13 ‐ Facility agreement 13/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 June 2012Resolutions
  • RES13 ‐ Facility agreement 13/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
13 June 2011Termination of appointment of Andrew Hindmarch as a director (1 page)
13 June 2011Termination of appointment of Andrew Hindmarch as a secretary (1 page)
13 June 2011Termination of appointment of Andrew Hindmarch as a secretary (1 page)
13 June 2011Appointment of Mr Philip Martin Byrom as a secretary (1 page)
13 June 2011Appointment of Mr Philip Martin Byrom as a secretary (1 page)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
13 June 2011Termination of appointment of Andrew Hindmarch as a director (1 page)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 January 2011Full accounts made up to 30 September 2010 (16 pages)
7 January 2011Full accounts made up to 30 September 2010 (16 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 October 2010Appointment of Mr Philip Martin Byrom as a director (2 pages)
15 October 2010Appointment of Mr Philip Martin Byrom as a director (2 pages)
21 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 July 2010Termination of appointment of George Davidson as a director (1 page)
19 July 2010Termination of appointment of George Davidson as a director (1 page)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
19 April 2010Termination of appointment of Greame Dexter as a secretary (2 pages)
19 April 2010Appointment of Andrew John Hindmarch as a secretary (3 pages)
19 April 2010Termination of appointment of Greame Dexter as a secretary (2 pages)
19 April 2010Appointment of Andrew John Hindmarch as a director (2 pages)
19 April 2010Appointment of Andrew John Hindmarch as a secretary (3 pages)
19 April 2010Appointment of Andrew John Hindmarch as a director (2 pages)
16 March 2010Full accounts made up to 30 September 2009 (15 pages)
16 March 2010Full accounts made up to 30 September 2009 (15 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
5 January 2009Full accounts made up to 30 September 2008 (16 pages)
5 January 2009Full accounts made up to 30 September 2008 (16 pages)
30 June 2008Return made up to 22/05/08; full list of members (4 pages)
30 June 2008Ad 20/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2008Ad 20/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
5 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Alterations to floating charge 1 (7 pages)
8 May 2008Alterations to floating charge 1 (7 pages)
15 January 2008New director appointed (5 pages)
15 January 2008New director appointed (5 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (6 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (6 pages)
11 January 2008New director appointed (6 pages)
11 January 2008New director appointed (6 pages)
10 January 2008Company name changed sf 3074 LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed sf 3074 LIMITED\certificate issued on 10/01/08 (2 pages)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)