Edinburgh
EH5 2HD
Scotland
Director Name | Mr George Robertson Bain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Director Name | Mrs Juliet Mary Newall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Director Name | Mr Graham Stewart Newall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
70 at £1 | Ian Brown 70.00% Ordinary |
---|---|
30 at £1 | Graham Stewart Newall 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,097 |
Cash | £1,253 |
Current Liabilities | £39,574 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Next Return Due | 21 April 2017 (overdue) |
---|
28 July 2015 | Delivered on: 28 July 2015 Persons entitled: Working Capital Parnters LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 June 2015 | Delivered on: 25 June 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
30 August 2017 | Satisfaction of charge SC3973120002 in full (1 page) |
---|---|
30 August 2017 | Satisfaction of charge SC3973120002 in full (1 page) |
13 July 2017 | Satisfaction of charge SC3973120001 in full (1 page) |
13 July 2017 | Satisfaction of charge SC3973120001 in full (1 page) |
4 April 2017 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 April 2017 (2 pages) |
13 February 2017 | Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 319 st. Vincent Street Glasgow G2 5AS on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 319 st. Vincent Street Glasgow G2 5AS on 13 February 2017 (2 pages) |
10 February 2017 | Court order notice of winding up (1 page) |
10 February 2017 | Court order notice of winding up (1 page) |
10 February 2017 | Notice of winding up order (1 page) |
10 February 2017 | Notice of winding up order (1 page) |
30 December 2016 | Termination of appointment of Graham Stewart Newall as a director on 1 November 2016 (1 page) |
30 December 2016 | Termination of appointment of Graham Stewart Newall as a director on 1 November 2016 (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
22 April 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
28 July 2015 | Registration of charge SC3973120002, created on 28 July 2015 (17 pages) |
28 July 2015 | Registration of charge SC3973120002, created on 28 July 2015 (17 pages) |
19 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2015 | Registration of charge SC3973120001, created on 24 June 2015 (15 pages) |
25 June 2015 | Registration of charge SC3973120001, created on 24 June 2015 (15 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 May 2015 | Termination of appointment of Juliet Mary Newall as a director on 12 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Juliet Mary Newall as a director on 12 January 2015 (1 page) |
13 May 2015 | Termination of appointment of George Robertson Bain as a director on 12 January 2015 (1 page) |
13 May 2015 | Appointment of Mr Ian Brown as a director on 12 January 2015 (2 pages) |
13 May 2015 | Termination of appointment of George Robertson Bain as a director on 12 January 2015 (1 page) |
13 May 2015 | Appointment of Mr Ian Brown as a director on 12 January 2015 (2 pages) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 June 2013 | Registered office address changed from 67 Strathallan Avenue East Kilbride Glasgow G75 8GX Scotland on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 67 Strathallan Avenue East Kilbride Glasgow G75 8GX Scotland on 20 June 2013 (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mrs Juliet May Newall on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Graham Stewart Newall on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr Graham Stewart Newall on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr George Robertson Bain on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from C/O Julie Bain 7 Moray Drive Moray Drive Clarkston Glasgow G76 8NW Scotland on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Mr George Robertson Bain on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from C/O Julie Bain 7 Moray Drive Moray Drive Clarkston Glasgow G76 8NW Scotland on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Mrs Juliet May Newall on 23 April 2012 (2 pages) |
7 April 2011 | Incorporation (24 pages) |
7 April 2011 | Incorporation (24 pages) |