Glasgow
Ayrshire
G2 6NU
Scotland
Director Name | Mr Alexander Valance Gray |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow Ayrshire G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Alexander Vallance Gray 50.00% Ordinary |
---|---|
50 at £1 | Michael Andrew O'brien 50.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2016 | Delivered on: 22 August 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Floating charge. 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 floating charge. Outstanding |
---|
18 April 2017 | Notice of winding up order (1 page) |
---|---|
18 April 2017 | Court order notice of winding up (1 page) |
24 March 2017 | Appointment of a provisional liquidator (1 page) |
24 March 2017 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 2nd Floor 18 Bothwell Street Glasgow Ayrshire G2 6NU on 24 March 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 December 2016 | Satisfaction of charge SC4924720001 in full (1 page) |
21 October 2016 | Termination of appointment of Alexander Valance Gray as a director on 17 October 2016 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 August 2016 | Registration of charge SC4924720001, created on 19 August 2016 (15 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 December 2014 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|