Inverness
IV2 6HA
Scotland
Secretary Name | Julie Backhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Redwood Avenue Inverness IV2 6HA Scotland |
Website | www.serv-group.com |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £57,735 |
Cash | £110,200 |
Current Liabilities | £763,250 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 April 2015 | Delivered on: 24 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 October 2013 | Delivered on: 6 November 2013 Persons entitled: Bibby Factors International Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 March 2012 | Delivered on: 17 March 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ballachraggan house 1A dail nan rocas teaninich industrial estate alness. Outstanding |
18 July 2011 | Delivered on: 5 August 2011 Satisfied on: 6 February 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2022 | Final account prior to dissolution in a winding-up by the court (21 pages) |
9 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 9 February 2022 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
26 July 2016 | Registered office address changed from Serv House 1a Dailnanrocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 26 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from Serv House 1a Dailnanrocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 26 July 2016 (2 pages) |
20 July 2016 | Notice of winding up order (1 page) |
20 July 2016 | Court order notice of winding up (1 page) |
20 July 2016 | Notice of winding up order (1 page) |
20 July 2016 | Court order notice of winding up (1 page) |
6 June 2016 | Appointment of a provisional liquidator (2 pages) |
6 June 2016 | Appointment of a provisional liquidator (2 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 April 2016 | Alterations to floating charge SC3217290003 (14 pages) |
8 April 2016 | Alterations to floating charge SC3217290003 (14 pages) |
7 April 2016 | Alterations to floating charge SC3217290004 (15 pages) |
7 April 2016 | Alterations to floating charge SC3217290004 (15 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 September 2015 | Alterations to floating charge SC3217290004 (16 pages) |
10 September 2015 | Alterations to floating charge SC3217290004 (16 pages) |
24 April 2015 | Registration of charge SC3217290004, created on 13 April 2015 (17 pages) |
24 April 2015 | Registration of charge SC3217290004, created on 13 April 2015 (17 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 November 2013 | Registration of charge 3217290003 (16 pages) |
6 November 2013 | Registration of charge 3217290003 (16 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Company name changed coilserv LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed coilserv LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Resolutions
|
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Registered office address changed from Ballachraggan House 1a Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH Scotland on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Registered office address changed from Ballachraggan House 1a Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH Scotland on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ballachraggan House 1a Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH Scotland on 3 May 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 July 2011 | Registered office address changed from 17 Redwood Avenue Inverness IV2 6HA on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 17 Redwood Avenue Inverness IV2 6HA on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 17 Redwood Avenue Inverness IV2 6HA on 4 July 2011 (1 page) |
20 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 July 2010 | Director's details changed for Norman Hollister on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Norman Hollister on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Norman Hollister on 1 October 2009 (2 pages) |
31 August 2009 | Return made up to 19/04/09; full list of members (3 pages) |
31 August 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 March 2009 | Return made up to 19/04/08; full list of members (3 pages) |
6 March 2009 | Return made up to 19/04/08; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 July 2008 | Appointment terminated secretary julie backhurst (1 page) |
23 July 2008 | Appointment terminated secretary julie backhurst (1 page) |
19 April 2007 | Incorporation (12 pages) |
19 April 2007 | Incorporation (12 pages) |