SCOTDEAN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6DU

Company number 02861371
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address 7TH FLOOR, PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, ENGLAND, W1H 6DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016. The most likely internet sites of SCOTDEAN LIMITED are www.scotdean.co.uk, and www.scotdean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Scotdean Limited is a Private Limited Company. The company registration number is 02861371. Scotdean Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Scotdean Limited is 7th Floor Portman House 2 Portman Street London England W1h 6du. . LAWRENCE, Joshua is a Secretary of the company. COTTON, Richard James is a Director of the company. PAGE, John Gordon is a Director of the company. SHERLING, Murray Trevor is a Director of the company. Secretary LAWRENSON, David Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary ST BRIDE STREET SERVICES LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEGGINSON, John Frank has been resigned. Director ROSE, William Marcus Henderson has been resigned. Director STEPIEN, Kazimierz Jozef has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWRENCE, Joshua
Appointed Date: 31 May 2011

Director
COTTON, Richard James
Appointed Date: 12 January 2016
54 years old

Director
PAGE, John Gordon
Appointed Date: 01 March 2010
61 years old

Director
SHERLING, Murray Trevor
Appointed Date: 13 April 2005
74 years old

Resigned Directors

Secretary
LAWRENSON, David Peter
Resigned: 31 May 2011
Appointed Date: 09 May 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 November 1993
Appointed Date: 12 October 1993

Secretary
ST BRIDE STREET SERVICES LIMITED
Resigned: 09 May 2005
Appointed Date: 04 September 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 November 1993
Appointed Date: 12 October 1993

Director
MEGGINSON, John Frank
Resigned: 11 March 2009
Appointed Date: 22 March 2005
71 years old

Director
ROSE, William Marcus Henderson
Resigned: 25 August 2011
Appointed Date: 13 April 2005
68 years old

Director
STEPIEN, Kazimierz Jozef
Resigned: 22 March 2005
Appointed Date: 04 September 1993
76 years old

Persons With Significant Control

Lakenorth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTDEAN LIMITED Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016
17 Mar 2016
Director's details changed for Mr Murray Trevor Sherling on 17 March 2016
17 Mar 2016
Director's details changed for Mr John Gordon Page on 17 March 2016
...
... and 91 more events
23 Nov 1993
Ad 05/11/93--------- £ si 98@1=98 £ ic 2/100

16 Nov 1993
Registered office changed on 16/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Nov 1993
New secretary appointed

16 Nov 1993
Secretary resigned;director resigned;new director appointed

12 Oct 1993
Incorporation

SCOTDEAN LIMITED Charges

8 December 2015
Charge code 0286 1371 0009
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: 12-14 woods mews, lodnon t/no NGL944833. Please see image…
5 December 2013
Charge code 0286 1371 0008
Delivered: 7 December 2013
Status: Satisfied on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2011
Supplemental charge by way of legal mortgage
Delivered: 23 December 2011
Status: Satisfied on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 6,8,19 & 20 wood mews london t/no…
22 December 2005
Deed of subordination
Delivered: 9 January 2006
Status: Satisfied on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: If a) the company makes any payment in cash or in kind on…
5 April 2002
Subordination agreement (the "agreement")
Delivered: 19 April 2002
Status: Satisfied on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: All present and future obligations and liabilities (whether…
5 April 2002
Subordination agreement (the "agreement")
Delivered: 19 April 2002
Status: Satisfied on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: All present and future obligations and liabilities (whether…
5 April 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Debenture
Delivered: 19 December 1997
Status: Satisfied on 26 April 2002
Persons entitled: Bhf-Bank Ag (The "Agent")
Description: By way of first legal mortgage 18 upper brook street…
23 March 1994
Legal charge
Delivered: 25 March 1994
Status: Satisfied on 26 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The various properties as listed in the form 395 including…

Similar Companies

SCOTDAQ LIMITED SCOTDB LIMITED SCOTDECK LIMITED SCOTDENT CLINICS LIMITED SCOTDEV UK LTD SCOTDEX LIMITED SCOTDIVE LIMITED