Rootpark
Forth
South Lanarkshire
ML11 8ER
Scotland
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Scott William Eadie 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 January 2013 | Delivered on: 1 February 2013 Persons entitled: Tennant Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Caledonian bar 33,35 and 37 kirkton street carluke LAN80373. Outstanding |
---|---|
4 January 2013 | Delivered on: 9 January 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Notice of move from Administration to Dissolution (5 pages) |
24 May 2017 | Administrator's progress report (6 pages) |
12 December 2016 | Statement of administrator's deemed proposal (1 page) |
29 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (3 pages) |
24 November 2016 | Statement of administrator's proposal (17 pages) |
11 October 2016 | Registered office address changed from 47 Wilsontown Road Rootpark Forth South Lanarkshire ML11 8ER to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of an administrator (3 pages) |
15 September 2016 | Order of court - dissolution void (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2012 | Incorporation
|