Company NameSc073318 Limited
Company StatusDissolved
Company NumberSC073318
CategoryPrivate Limited Company
Incorporation Date4 December 1980(43 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameTerex Limited

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£52,422,000
Net Worth£12,086,000
Cash£39,000
Current Liabilities£34,690,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 January 1982Delivered on: 8 February 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 January 1981Delivered on: 27 January 1981
Persons entitled: General Motors Corporation and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at newhouse industrial estate motherwell, lanarkshire being 9 plots or areas of ground in bothwell lanark.
Outstanding
15 January 1981Delivered on: 22 January 1981
Persons entitled: General Motors Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 dunvegan drive newton mearns renfrewshire.
Outstanding
15 January 1981Delivered on: 22 January 1981
Persons entitled: General Motors Corporation and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 dunvegan drive, newton mearns renfrewshire.
Outstanding
15 January 1981Delivered on: 22 January 1981
Persons entitled: General Motors Corporation and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 falkland avenue newton mearns glasgow.
Outstanding
15 January 1981Delivered on: 22 January 1981
Persons entitled: General Motors Corporation and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 falkland avenue, newton mearns, glasgow.
Outstanding
31 December 1980Delivered on: 8 January 1981
Persons entitled: General Motors Corporation

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 March 1983Delivered on: 5 April 1983
Satisfied on: 23 July 1984
Persons entitled: First Wisconsin National Bank of Milwaukee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 January 1983Delivered on: 17 January 1983
Satisfied on: 13 June 1984
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2015Notice of ceasing to act as receiver or manager (2 pages)
16 May 2015Notice of ceasing to act as receiver or manager (2 pages)
22 September 2004Registered office changed on 22/09/04 from: newhouse industrial estate motherwell ML1 5RY (1 page)
22 September 2004Registered office changed on 22/09/04 from: newhouse industrial estate motherwell ML1 5RY (1 page)
26 January 1999Receiver/Manager's abstract of receipts and payments (2 pages)
26 January 1999Receiver/Manager's abstract of receipts and payments (2 pages)
21 November 1997Receiver/Manager's abstract of receipts and payments (2 pages)
21 November 1997Receiver/Manager's abstract of receipts and payments (2 pages)
21 November 1996Receiver/Manager's abstract of receipts and payments (2 pages)
21 November 1996Receiver/Manager's abstract of receipts and payments (2 pages)
24 September 1996Notice of ceasing to act as receiver or manager (1 page)
24 September 1996Notice of ceasing to act as receiver or manager (1 page)
24 September 1996Notice of the appointment of receiver by a holder of a floating charge (8 pages)
24 September 1996Notice of the appointment of receiver by a holder of a floating charge (8 pages)
28 November 1995Receiver/Manager's abstract of receipts and payments (2 pages)
28 November 1995Receiver/Manager's abstract of receipts and payments (2 pages)
4 May 1984Annual return made up to 31/12/83 (4 pages)
4 May 1984Annual return made up to 31/12/83 (4 pages)
4 May 1984Accounts made up to 31 December 1982 (19 pages)
3 January 1983Accounts made up to 31 December 1983 (18 pages)