Glasgow
G2 1PJ
Scotland
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Gavin John McCallum |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G75 5PA Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Registered Address | 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2019 | Delivered on: 15 February 2019 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Outstanding |
---|---|
25 June 2018 | Delivered on: 27 June 2018 Persons entitled: The Scottish Ministers Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 23 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
7 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2022 | Move from Administration to Dissolution (18 pages) |
21 February 2022 | Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to 100 West George Street Glasgow Scotland G2 1PJ on 21 February 2022 (2 pages) |
6 December 2021 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
26 November 2021 | Administrator's progress report (19 pages) |
25 November 2021 | Administrator's progress report (18 pages) |
5 October 2021 | Notice of extension of period of Administration (3 pages) |
2 September 2021 | Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages) |
28 June 2021 | Registered office address changed from Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on 28 June 2021 (2 pages) |
17 June 2021 | Administrator's progress report (17 pages) |
3 February 2021 | Order removing administrator from office (9 pages) |
3 February 2021 | Appointment of replacement or additional administrator (3 pages) |
4 December 2020 | Administrator's progress report (17 pages) |
23 September 2020 | Notice of extension of period of Administration (3 pages) |
8 January 2020 | Approval of administrator’s proposals (33 pages) |
24 December 2019 | Notice of Administrator's proposal (33 pages) |
12 December 2019 | Termination of appointment of James Allan Mccoll as a director on 9 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Keith Lewis Mitchell as a director on 9 December 2019 (1 page) |
29 November 2019 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (14 pages) |
28 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
25 October 2019 | Appointment of an administrator (3 pages) |
25 October 2019 | Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB on 25 October 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages) |
3 April 2019 | Full accounts made up to 31 December 2016 (27 pages) |
15 February 2019 | Alterations to floating charge SC4869100002 (54 pages) |
15 February 2019 | Registration of charge SC4869100003, created on 1 February 2019 (22 pages) |
15 February 2019 | Alterations to floating charge SC4869100003 (55 pages) |
16 November 2018 | Director's details changed for Mr Keith Lewis Mitchell on 3 November 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr James Allan Mccoll on 3 November 2018 (2 pages) |
16 November 2018 | Change of details for Ferguson Marine Engineering (Holdings) Limited as a person with significant control on 19 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page) |
27 June 2018 | Registration of charge SC4869100002, created on 25 June 2018 (20 pages) |
21 February 2018 | Termination of appointment of Allan Cameron Dowie as a director on 21 February 2018 (1 page) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
15 February 2017 | Full accounts made up to 31 December 2015 (32 pages) |
15 February 2017 | Full accounts made up to 31 December 2015 (32 pages) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page) |
30 March 2016 | Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Solvency Statement dated 25/11/15 (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Statement by Directors (1 page) |
25 November 2015 | Statement by Directors (1 page) |
25 November 2015 | Solvency Statement dated 25/11/15 (1 page) |
29 October 2015 | Memorandum and Articles of Association (27 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 October 2015 | Memorandum and Articles of Association (27 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
22 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr allan cameron dowie (2 pages) |
22 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr gavin john mccallum (2 pages) |
22 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr allan cameron dowie (2 pages) |
22 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr gavin john mccallum (2 pages) |
23 June 2015 | Registration of charge SC4869100001, created on 15 June 2015 (19 pages) |
23 June 2015 | Registration of charge SC4869100001, created on 15 June 2015 (19 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
5 May 2015 | Resolutions
|
5 May 2015 | Company name changed camvo 209 LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Company name changed camvo 209 LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Resolutions
|
25 February 2015 | Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page) |
30 October 2014 | Director's details changed for Mr Allan Cameron Downie on 17 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Allan Cameron Downie on 17 September 2014 (2 pages) |
17 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
17 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|