Company NameAccolade Partnership Limited
Company StatusDissolved
Company NumberSC099144
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Arnott
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 29 August 2014)
RoleCommercial Stationer
Country of ResidenceScotland
Correspondence Address9 Harelaw Avenue
Muirend
Glasgow
G44 3HZ
Scotland
Director NameWilliam Gray
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(8 years, 10 months after company formation)
Appointment Duration19 years, 5 months (closed 29 August 2014)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address22 Branziert Road North
Killearn
Glasgow
G63 9RF
Scotland
Secretary NameDeirdre Arnott
NationalityBritish
StatusClosed
Appointed23 May 2005(19 years after company formation)
Appointment Duration9 years, 3 months (closed 29 August 2014)
RoleCompany Director
Correspondence Address9 Harelaw Avenue
Muirend
Glasgow
Lanarkshire
G44 3HZ
Scotland
Secretary NameCharles Gerard Higgins
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 1992)
RoleCompany Director
Correspondence Address116 Neilston Road
Paisley
Renfrewshire
PA2 6EW
Scotland
Secretary NameDeirdre Arnott
NationalityBritish
StatusResigned
Appointed06 May 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Harelaw Avenue
Muirend
Glasgow
Lanarkshire
G44 3HZ
Scotland
Director NameAlan Strachan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 1997)
RoleCommercial Stationer
Correspondence Address38/9 Briarwood Court
Mount Vernon
Glasgow
G32 9LL
Scotland
Secretary NameAnne Hughes
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 April 1997)
RoleCompany Director
Correspondence Address32 Mulben Place
Glasgow
G53 7UQ
Scotland
Secretary NameWilliam Gray
NationalityBritish
StatusResigned
Appointed22 April 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Branziert Road North
Killearn
Glasgow
G63 9RF
Scotland
Director NameSteven Guthrie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2002)
RoleCommercial Stationer
Correspondence Address134 Pentland Crescent
Larkhall
Lanarkshire
ML9 2UR
Scotland
Secretary NameAdele Deans Logan Spittal
NationalityBritish
StatusResigned
Appointed08 August 2000(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2004)
RoleCompany Director
Correspondence Address10 Buchanan Avenue
Bishopton
Renfrewshire
PA7 5ET
Scotland

Contact

Websitewww.accoladeplc.com
Telephone0845 2996869
Telephone regionUnknown

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

83.5k at £1David Arnott
86.53%
Ordinary
6k at £1William Gray
6.22%
Ordinary
3k at £1Jacqueline Mccay
3.11%
Ordinary
3k at £1Steven Guthrie
3.11%
Ordinary
1000 at £1William Holmes
1.04%
Ordinary
1 at £1Deirdre Arnott
0.00%
Ordinary

Financials

Year2014
Net Worth-£12,220
Cash£109
Current Liabilities£170,240

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 96,503
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Statement of capital following an allotment of shares on 28 August 2010
  • GBP 5,000
(4 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for William Gray on 23 June 2010 (2 pages)
24 July 2010Director's details changed for David Arnott on 23 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 23/06/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 23/06/08; full list of members (5 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 23/06/07; full list of members (3 pages)
20 July 2006Return made up to 23/06/06; full list of members (3 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 December 2005Application for reregistration from PLC to private (2 pages)
21 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2005Re-registration of Memorandum and Articles (12 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2005Full accounts made up to 31 December 2004 (11 pages)
5 July 2005New secretary appointed (1 page)
4 July 2005Return made up to 23/06/05; full list of members (3 pages)
8 November 2004Secretary resigned (1 page)
15 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Amending 882(r) 03/10/03 (2 pages)
29 December 2003Ad 03/10/03--------- £ si 5000@1=5000 £ ic 87503/92503 (2 pages)
16 December 2003Ad 03/10/03--------- £ si 3003@1=3003 £ ic 84500/87503 (2 pages)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Return made up to 23/06/03; full list of members (8 pages)
18 June 2003Ad 31/12/02--------- £ si 500@1=500 £ ic 50000/50500 (2 pages)
28 August 2002Director resigned (1 page)
1 August 2002Ad 31/12/01--------- £ si 34000@1 (2 pages)
31 July 2002Full accounts made up to 31 December 2001 (11 pages)
15 July 2002Director resigned (1 page)
26 June 2002Return made up to 23/06/02; full list of members (8 pages)
10 August 2001Full accounts made up to 31 December 2000 (11 pages)
10 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 July 2001Return made up to 23/06/01; full list of members (8 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 31/03/00--------- £ si 24900@1 (2 pages)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 October 2000Balance Sheet (1 page)
25 October 2000Auditor's statement (1 page)
25 October 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 October 2000Re-registration of Memorandum and Articles (10 pages)
25 October 2000Application for reregistration from private to PLC (1 page)
25 October 2000Declaration on reregistration from private to PLC (1 page)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 2000£ nc 50000/5000000 04/08/00 (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
18 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Return made up to 23/06/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Return made up to 23/06/98; full list of members (6 pages)
13 February 1998Director resigned (1 page)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1997Secretary resigned (1 page)
4 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
19 June 1995Return made up to 23/06/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)