Company NameSc Aviemore Limited
Company StatusDissolved
Company NumberSC511099
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 25 July 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Bryan Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland

Contact

Websitelondonandscottishinvestments.com
Email address[email protected]
Telephone0141 2484155
Telephone regionGlasgow

Location

Registered Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 April 2017Delivered on: 4 May 2017
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Outstanding
1 May 2017Delivered on: 3 May 2017
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects lying to the western side of grampian road, aviemore being 2.6 hectares in measurement on the ordnance map, which subjects are registered in the land register of scotland under title number INV23372.
Outstanding
16 March 2017Delivered on: 28 March 2017
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
16 March 2017Delivered on: 28 March 2017
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
16 March 2017Delivered on: 28 March 2017
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

25 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
16 December 2022Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 16 December 2022 (2 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-05
(1 page)
2 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
10 June 2022Termination of appointment of Bryan Wilson as a director on 7 October 2019 (1 page)
7 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 December 2021Change of details for Sc Ts Holdings Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 (1 page)
19 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
23 June 2021Accounts for a small company made up to 31 December 2020 (13 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 September 2018Satisfaction of charge SC5110990003 in full (4 pages)
22 September 2018Satisfaction of charge SC5110990001 in full (4 pages)
22 September 2018Satisfaction of charge SC5110990002 in full (4 pages)
22 September 2018Satisfaction of charge SC5110990005 in full (4 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 May 2017Memorandum and Articles of Association (27 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 May 2017Memorandum and Articles of Association (27 pages)
4 May 2017Registration of charge SC5110990005, created on 25 April 2017 (19 pages)
4 May 2017Registration of charge SC5110990005, created on 25 April 2017 (19 pages)
3 May 2017Registration of charge SC5110990004, created on 1 May 2017 (8 pages)
3 May 2017Registration of charge SC5110990004, created on 1 May 2017 (8 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 March 2017Registration of charge SC5110990003, created on 16 March 2017 (15 pages)
28 March 2017Registration of charge SC5110990003, created on 16 March 2017 (15 pages)
28 March 2017Registration of charge SC5110990002, created on 16 March 2017 (29 pages)
28 March 2017Registration of charge SC5110990001, created on 16 March 2017 (15 pages)
28 March 2017Registration of charge SC5110990001, created on 16 March 2017 (15 pages)
19 January 2017Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Miss Sarah Ann Campbell as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Miss Sarah Ann Campbell as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page)
11 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 October 2015Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages)
24 October 2015Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(36 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(36 pages)