Banknock
Falkirk
FK4 1UA
Scotland
Director Name | Roy Ferraioli |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wester Auchencloch Farm By Banknock FK4 1UA Scotland |
Secretary Name | Roy Ferraioli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wester Auchencloch Farm By Banknock FK4 1UA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | cumbernauldplantandtoolhire.co.u |
---|
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
32.5k at £1 | Roy Ferraioli Snr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,188 |
Cash | £147 |
Current Liabilities | £106,876 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 July 2012 | Delivered on: 14 July 2012 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 September 2010 | Delivered on: 21 September 2010 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 July 2008 | Delivered on: 2 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 February 1997 | Delivered on: 6 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
2 February 2010 | Delivered on: 3 February 2010 Satisfied on: 8 October 2010 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2017 | Notice of move from Administration to Dissolution (28 pages) |
10 April 2017 | Administrator's progress report (11 pages) |
7 November 2016 | Statement of administrator's deemed proposal (1 page) |
21 October 2016 | Statement of administrator's proposal (31 pages) |
12 September 2016 | Appointment of an administrator (6 pages) |
8 September 2016 | Registered office address changed from 27B Lenziemill Road Cumbernauld Glasgow G67 2UE to 56 Palmerston Place Edinburgh EH12 5AY on 8 September 2016 (2 pages) |
2 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2015 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Registered office address changed from Stirling House 55 Belleisle Drive Cumbernauld Glasgow G68 0BW to 27B Lenziemill Road Cumbernauld Glasgow G67 2UE on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Stirling House 55 Belleisle Drive Cumbernauld Glasgow G68 0BW to 27B Lenziemill Road Cumbernauld Glasgow G67 2UE on 6 November 2014 (1 page) |
29 October 2014 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom to Stirling House 55 Belleisle Drive Cumbernauld Glasgow G68 0BW on 29 October 2014 (2 pages) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 May 2010 | Director's details changed for Jeanette Ferraioli on 2 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Jeanette Ferraioli on 2 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 9A glencryan road cumbernauld G67 2UH (1 page) |
28 January 2009 | Return made up to 16/05/08; full list of members (4 pages) |
18 November 2008 | Alterations to floating charge 2 (5 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Amended accounts made up to 31 May 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Return made up to 16/05/07; full list of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 January 2006 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
12 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
1 November 2002 | Deferment of dissolution (voluntary) (1 page) |
14 October 2002 | Appointment of a provisional liquidator (1 page) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
18 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 August 2000 | Return made up to 16/05/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
6 March 1997 | Partic of mort/charge * (6 pages) |
11 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 August 1996 | Return made up to 16/05/96; full list of members (6 pages) |
21 August 1996 | Ad 01/06/96--------- £ si 32500@1=32500 £ ic 32500/65000 (2 pages) |
13 June 1995 | Accounting reference date notified as 31/05 (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 9A glen cryan road south carbrain cumbernauld G67 2UH (1 page) |
13 June 1995 | Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
16 May 1995 | Incorporation (18 pages) |