Company NameIdeal Holdings Limited
DirectorHugh John Mitchell
Company StatusLiquidation
Company NumberSC237614
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugh John Mitchell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address277 Milngavie Road
Bearsden
Glasgow
G61 3DG
Scotland
Secretary NameMr Hugh John Mitchell
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address277 Milngavie Road
Bearsden
Glasgow
G61 3DG
Scotland
Director NameMr David Glen Mitchell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address6 Ravenshall
Cleland
Motherwell
Lanarkshire
ML1 5HT
Scotland
Director NameMr Gary John Mitchell
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbrae House
277 Milngavie Road
Bearsden
Glasgow
G61 3DG
Scotland
Director NameMr David Glen Mitchell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbrae House
277 Milngavie Road
Bearsden
Glasgow
G61 3DG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 5700683
Telephone regionGlasgow

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1David Glen Mitchell
50.00%
Ordinary
50 at £1Hugh Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,128
Cash£9
Current Liabilities£57,318

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due9 November 2016 (overdue)

Charges

8 May 2008Delivered on: 15 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in new (or east) kilpatrick, bearsden, dumbarton.
Outstanding
13 October 2006Delivered on: 26 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 21 pickerstonhall development 417 high street, newarthill LAN182171.
Outstanding
22 September 2006Delivered on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 20 pickerstonhall, 417 high street, newarthill LAN182217.
Outstanding
28 August 2006Delivered on: 5 September 2006
Satisfied on: 10 September 2011
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.
Fully Satisfied

Filing History

28 February 2017Registered office address changed from Burnbrae House 277 Milngavie Road Bearsden Glasgow G61 3DG to Level 8, 110 Queen Street Glasgow G1 3BX on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Burnbrae House 277 Milngavie Road Bearsden Glasgow G61 3DG to Level 8, 110 Queen Street Glasgow G1 3BX on 28 February 2017 (2 pages)
13 January 2017Notice of winding up order (1 page)
13 January 2017Court order notice of winding up (1 page)
13 January 2017Court order notice of winding up (1 page)
13 January 2017Notice of winding up order (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Termination of appointment of David Glen Mitchell as a director on 31 October 2015 (1 page)
16 November 2015Termination of appointment of David Glen Mitchell as a director on 31 October 2015 (1 page)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Mr David Glen Mitchell on 20 May 2014 (2 pages)
13 October 2014Director's details changed for Mr David Glen Mitchell on 20 May 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
8 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of Gary Mitchell as a director (1 page)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of Gary Mitchell as a director (1 page)
2 March 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
29 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
12 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
31 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
13 May 2011Appointment of Mr David Glen Mitchell as a director (2 pages)
13 May 2011Appointment of Mr David Glen Mitchell as a director (2 pages)
30 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of David Mitchell as a director (1 page)
29 November 2010Appointment of Mr Gary John Mitchell as a director (2 pages)
29 November 2010Termination of appointment of David Mitchell as a director (1 page)
29 November 2010Appointment of Mr Gary John Mitchell as a director (2 pages)
7 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
6 November 2009Full accounts made up to 31 October 2008 (26 pages)
6 November 2009Full accounts made up to 31 October 2008 (26 pages)
27 October 2009Director's details changed for David Glen Mitchell on 2 October 2009 (2 pages)
27 October 2009Director's details changed for David Glen Mitchell on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Hugh John Mitchell on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Hugh John Mitchell on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for David Glen Mitchell on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Hugh John Mitchell on 2 October 2009 (2 pages)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
24 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 October 2007Return made up to 02/10/07; no change of members (7 pages)
11 October 2007Return made up to 02/10/07; no change of members (7 pages)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 October 2005Return made up to 02/10/05; full list of members (7 pages)
27 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 October 2004Registered office changed on 08/10/04 from: burnbrae house 277 milngavie road bearsden glasgow G61 3DG (1 page)
8 October 2004Registered office changed on 08/10/04 from: burnbrae house 277 milngavie road bearsden glasgow G61 3DG (1 page)
7 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
7 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Return made up to 02/10/03; full list of members (7 pages)
3 December 2003Return made up to 02/10/03; full list of members (7 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)