PATTERTON SPV LIMITED
EDINBURGH LYCIDAS (373) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC238023
Status In Administration
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Administrator's progress report; Administrator's progress report; Administrator's progress report. The most likely internet sites of PATTERTON SPV LIMITED are www.pattertonspv.co.uk, and www.patterton-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Patterton Spv Limited is a Private Limited Company. The company registration number is SC238023. Patterton Spv Limited has been working since 11 October 2002. The present status of the company is In Administration. The registered address of Patterton Spv Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . Secretary MARTIN, John Keith has been resigned. Secretary ROSS, Kenneth has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director MARTIN, John Keith has been resigned. Director ROSS, Kenneth has been resigned. Director TOUGH, Kenneth Liddell has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
MARTIN, John Keith
Resigned: 19 June 2015
Appointed Date: 07 February 2007

Secretary
ROSS, Kenneth
Resigned: 07 February 2007
Appointed Date: 01 November 2002

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 01 November 2002
Appointed Date: 11 October 2002

Director
ANDERSON, Bruce Smith
Resigned: 30 January 2009
Appointed Date: 05 November 2002
62 years old

Director
BRADLEY, Pauline Anne
Resigned: 31 January 2005
Appointed Date: 05 November 2002
64 years old

Director
HEWITT, Alistair James Neil
Resigned: 28 January 2009
Appointed Date: 28 September 2007
52 years old

Director
MARTIN, John Keith
Resigned: 19 June 2015
Appointed Date: 30 January 2009
77 years old

Director
ROSS, Kenneth
Resigned: 19 June 2015
Appointed Date: 01 November 2002
77 years old

Director
TOUGH, Kenneth Liddell
Resigned: 30 January 2009
Appointed Date: 01 November 2002
82 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 01 November 2002
Appointed Date: 11 October 2002

PATTERTON SPV LIMITED Events

19 Oct 2016
Administrator's progress report
05 May 2016
Administrator's progress report
05 Nov 2015
Administrator's progress report
01 Oct 2015
Notice of extension of period of Administration
16 Jul 2015
Notice of appointment of replacement/additional administrator
...
... and 66 more events
01 Nov 2002
Secretary resigned
01 Nov 2002
Accounting reference date extended from 31/10/03 to 31/12/03
30 Oct 2002
Registered office changed on 30/10/02 from: 292 st vincent street glasgow G2 5TQ
30 Oct 2002
Company name changed lycidas (373) LIMITED\certificate issued on 30/10/02
11 Oct 2002
Incorporation

PATTERTON SPV LIMITED Charges

14 November 2002
Standard security
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: Alexander Park & Son
Description: Those several subjects forming part of farm and lands of…
14 November 2002
Standard security
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at patterton and barcapel farms, newton mearns…
5 November 2002
Floating charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…