Company NamePramerica Real Estate Capital I Gp (Scotland) Limited
Company StatusDissolved
Company NumberSC366189
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NamePramerica Real Estate Euromezz Fund I Gp (Scotland) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew John Macland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameStephen John Davies
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Kaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(8 months after company formation)
Appointment Duration6 years, 10 months (closed 09 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NamePhilip Mathew Barrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameRobert Michael Falzon
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address9 Deer Creek Drive
Basking Ridge
New Jersey
07920
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr John Alfred Taylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAndrew Henrik Radkiewicz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameStephen John Davies
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Eric Bernard Adler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£1,200
Gross Profit£1,200
Net Worth£3,542
Cash£3,542
Current Liabilities£615

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting of voluntary winding up (5 pages)
9 January 2017Return of final meeting of voluntary winding up (5 pages)
30 September 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015 (2 pages)
30 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
(1 page)
30 September 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015 (2 pages)
18 September 2015Termination of appointment of Andrew Henrik Radkiewicz as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Andrew Henrik Radkiewicz as a director on 16 September 2015 (1 page)
7 May 2015Termination of appointment of John Alfred Taylor as a director on 14 November 2014 (1 page)
7 May 2015Termination of appointment of John Alfred Taylor as a director on 14 November 2014 (1 page)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (14 pages)
23 April 2014Full accounts made up to 31 December 2013 (14 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
11 May 2012Full accounts made up to 31 December 2011 (14 pages)
11 May 2012Full accounts made up to 31 December 2011 (14 pages)
29 September 2011Secretary's details changed for Stephen John Davies on 28 September 2011 (1 page)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Secretary's details changed for Stephen John Davies on 28 September 2011 (1 page)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Appointment of Mr Eric Bernard Adler as a director (2 pages)
5 April 2011Appointment of Mr Eric Bernard Adler as a director (2 pages)
5 April 2011Termination of appointment of Philip Barrett as a director (1 page)
5 April 2011Termination of appointment of Philip Barrett as a director (1 page)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Stephen John Davies on 28 September 2010 (1 page)
12 October 2010Secretary's details changed for Stephen John Davies on 28 September 2010 (1 page)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for John Alfred Taylor on 28 September 2010 (2 pages)
11 October 2010Director's details changed for John Alfred Taylor on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Andrew John Macland on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Kaushik Muljibhai Shah on 28 September 2010 (2 pages)
11 October 2010Termination of appointment of Stephen Davies as a secretary (1 page)
11 October 2010Director's details changed for Mr Kaushik Muljibhai Shah on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Philip Mathew Barrett on 28 September 2010 (2 pages)
11 October 2010Termination of appointment of Stephen Davies as a secretary (1 page)
11 October 2010Director's details changed for Andrew Henrik Radkiewicz on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Philip Mathew Barrett on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Andrew Henrik Radkiewicz on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Andrew John Macland on 28 September 2010 (2 pages)
3 June 2010Appointment of Kaushik Muljibhai Shah as a director (3 pages)
3 June 2010Appointment of Kaushik Muljibhai Shah as a director (3 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-13
(1 page)
14 May 2010Company name changed pramerica real estate euromezz fund I gp (scotland) LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(4 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-13
(1 page)
14 May 2010Company name changed pramerica real estate euromezz fund I gp (scotland) LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(4 pages)
19 January 2010Termination of appointment of Robert Falzon as a director (2 pages)
19 January 2010Termination of appointment of Robert Falzon as a director (2 pages)
19 October 2009Appointment of Andrew John Shearer Macland as a director (3 pages)
19 October 2009Appointment of Robert Michael Falzon as a director (3 pages)
19 October 2009Appointment of Stephen John Davies as a secretary (2 pages)
19 October 2009Appointment of Andrew John Shearer Macland as a director (3 pages)
19 October 2009Appointment of Philip Mathew Barrett as a director (3 pages)
19 October 2009Appointment of Philip Mathew Barrett as a director (3 pages)
19 October 2009Appointment of Robert Michael Falzon as a director (3 pages)
19 October 2009Appointment of Stephen John Davies as a secretary (2 pages)
19 October 2009Appointment of Andrew Henrik Radkiewicz as a director (3 pages)
19 October 2009Appointment of Andrew Henrik Radkiewicz as a director (3 pages)
18 October 2009Appointment of Stephen John Davies as a secretary (2 pages)
18 October 2009Appointment of Stephen John Davies as a secretary (2 pages)
16 October 2009Appointment of John Alfred Taylor as a director (3 pages)
16 October 2009Appointment of John Alfred Taylor as a director (3 pages)
28 September 2009Appointment terminated secretary burness LLP (1 page)
28 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
28 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
28 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
28 September 2009Appointment terminated secretary burness LLP (1 page)
28 September 2009Appointment terminated director gary george gray (1 page)
28 September 2009Incorporation (18 pages)
28 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
28 September 2009Incorporation (18 pages)
28 September 2009Appointment terminated director gary george gray (1 page)