Collace Avenue
Bridge Of Weir
PA11 3DG
Scotland
Director Name | Mr Paul Thomson |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Glenpath Dumbarton G82 1QL Scotland |
Secretary Name | Ian Marshall Sugden Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | The Wood Collace Avenue Bridge Of Weir PA11 3DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2009 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 June 2006 | Delivered on: 6 July 2006 Satisfied on: 21 January 2009 Persons entitled: Susan Friedlander and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the northeast side of southhook road, kilmarnock AYR11179 and part of AYR52998. Fully Satisfied |
---|---|
17 May 2006 | Delivered on: 6 June 2006 Satisfied on: 21 January 2009 Persons entitled: A & a Properties (Scotland) Limited and Others Classification: Standard security Secured details: £400,000. Particulars: That area of ground lying to the south west of tollcross road, glasgow gla 128983. Fully Satisfied |
15 October 2004 | Delivered on: 25 October 2004 Satisfied on: 10 March 2007 Persons entitled: Edward Sagar Fort and Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Glen eden, 6 glen path, dumbarton DMB73144. Fully Satisfied |
18 August 2004 | Delivered on: 4 September 2004 Satisfied on: 10 March 2007 Persons entitled: Edward Sagar Fort and Derek Cadwaller Classification: Standard security Secured details: All sums due or to become due. Particulars: 593 old edinburgh road, uddingston and ground to northeast by north thereof (title numbers LAN71821 and LAN130993). Fully Satisfied |
23 August 2004 | Delivered on: 27 August 2004 Satisfied on: 29 June 2005 Persons entitled: Lloyds Tsb 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 |
5 May 2003 | Delivered on: 22 May 2003 Satisfied on: 10 March 2007 Persons entitled: Edward Sagar Fort and Edward Martin Drury as Trustees of E S Fort Retirement Benefit Scheme Classification: Standard security Secured details: All sums due or to become due. Particulars: The minerals lying on that plot of ground extending to 1625.5 square metres lying to the south of old glasgow road, uddingston. Fully Satisfied |
15 May 2007 | Delivered on: 30 May 2007 Satisfied on: 21 January 2009 Persons entitled: J E Marr & Co Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at western road, kilmarnock AYR11179. Fully Satisfied |
3 August 2006 | Delivered on: 16 August 2006 Satisfied on: 21 January 2009 Persons entitled: James Walter Watson Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying on the northeast side of southook road, kilmarnock (title numbers AYR11179 and AYR52998). Fully Satisfied |
23 April 2003 | Delivered on: 2 May 2003 Satisfied on: 10 March 2007 Persons entitled: Edward Sagar Fort and Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: 1625.5 square metres south of old glasgow road, uddingston. Fully Satisfied |
17 May 2006 | Delivered on: 2 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground lying on the south west of tollcross road, glasgow gla 128983. Outstanding |
11 April 2006 | Delivered on: 13 April 2006 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 |
19 February 2008 | Delivered on: 22 February 2008 Persons entitled: Datum Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of ardencraig road, glasgow GLA83376. Outstanding |
31 May 2007 | Delivered on: 8 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of ardencraig road and the east side of birigdale road, glasgow GLA83376. Outstanding |
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Final account prior to dissolution in a winding-up by the court (4 pages) |
18 September 2019 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 September 2019 (2 pages) |
18 September 2019 | Court order in a winding-up (& Court Order attachment) (3 pages) |
12 June 2019 | Order of court - restore and wind up (1 page) |
30 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Notice of automatic end of Administration (13 pages) |
22 May 2012 | Administrator's progress report (16 pages) |
23 March 2012 | Notice of extension of period of Administration (1 page) |
24 November 2011 | Administrator's progress report (15 pages) |
7 July 2011 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
7 July 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
30 June 2011 | Appointment of an administrator (3 pages) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Registered office address changed from the Wood Collace Avenue Bridge of Weir PA11 3DG on 19 April 2011 (2 pages) |
27 October 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
9 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 June 2009 | Alterations to floating charge 6 (7 pages) |
8 May 2009 | Return made up to 08/01/09; full list of members (4 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 February 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 July 2008 | Return made up to 08/01/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Dec mort/charge * (2 pages) |
10 March 2007 | Dec mort/charge * (2 pages) |
10 March 2007 | Dec mort/charge * (2 pages) |
10 March 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Partic of mort/charge * (3 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (7 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Dec mort/charge release * (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 May 2006 | Return made up to 08/01/06; full list of members (5 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
29 June 2005 | Dec mort/charge * (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
10 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Ad 31/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: J.E. Marr & co 82 mitchell street glasgow G1 3NA (1 page) |
25 February 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |