CARADALE BRICK LIMITED

CARADALE BRICK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARADALE BRICK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC001722
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARADALE BRICK LIMITED?

    • (2640) /

    Where is CARADALE BRICK LIMITED located?

    Registered Office Address
    Corporate Recovery 2nd Floor Allan House
    25 Bothwell Street
    G2 6NL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CARADALE BRICK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLASGOW IRON AND STEEL COMPANY, LIMITEDMar 31, 1888Mar 31, 1888

    What are the latest accounts for CARADALE BRICK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CARADALE BRICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on Dec 21, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    3 pagesMG03s

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2011

    Statement of capital on Jun 20, 2011

    • Capital: GBP 600,700
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Achadonn Properties (No. 3) Limited on May 08, 2010

    2 pagesCH04

    Director's details changed for Achadonn Properties (No. 2) Limited on May 08, 2010

    2 pagesCH02

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    8 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Total exemption small company accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2004

    8 pagesAA

    Who are the officers of CARADALE BRICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACHADONN PROPERTIES (NO. 3) LIMITED
    West George Street
    G2 2HG Glasgow
    144
    United Kingdom
    Secretary
    West George Street
    G2 2HG Glasgow
    144
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC315152
    129061620001
    ACHADONN PROPERTIES (NO. 2) LIMITED
    West George Street
    G2 2HG Glasgow
    144
    United Kingdom
    Director
    West George Street
    G2 2HG Glasgow
    144
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC315151
    129527020001
    BURGOYNE, Vincent Joseph
    Weymouth Drive
    G12 0LX Glasgow
    52
    Secretary
    Weymouth Drive
    G12 0LX Glasgow
    52
    British1232470002
    BURGOYNE, Vincent Joseph
    Weymouth Drive
    G12 0LX Glasgow
    52
    Secretary
    Weymouth Drive
    G12 0LX Glasgow
    52
    BritishCa1232470002
    HANCOCK, Robert James
    Titchfield Road
    KA10 6AN Troon
    39a
    Ayrshire
    Secretary
    Titchfield Road
    KA10 6AN Troon
    39a
    Ayrshire
    British130646960001
    HARVIE, Douglas Pollock
    26 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    Secretary
    26 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    British136080001
    BURGOYNE, Vincent Joseph
    Weymouth Drive
    G12 0LX Glasgow
    52
    Director
    Weymouth Drive
    G12 0LX Glasgow
    52
    ScotlandBritishCa1232470002
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritishDirector1142240001
    DICKSON, John Morton
    57 First Avenue
    Netherlee
    G44 3UA Glasgow
    Lanarkshire
    Director
    57 First Avenue
    Netherlee
    G44 3UA Glasgow
    Lanarkshire
    BritishBrick Manufacturer18537110001
    HARVIE, Douglas Pollock
    26 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    Director
    26 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    BritishCa136080001
    HARVIE, Douglas Pollock
    26 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    Director
    26 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    BritishChartered Accountant136080001
    LEMOND, Brian Hugh
    9 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    Lanarkshire
    Director
    9 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    Lanarkshire
    BritishAccountant490160002
    LEMOND, Brian Hugh
    11 Ferguston Road
    Bearsden
    G61 2DX Glasgow
    Lanarkshire
    Director
    11 Ferguston Road
    Bearsden
    G61 2DX Glasgow
    Lanarkshire
    BritishChartered Accountant490160001
    PARKER, Cameron Holdsworth
    Heathhouse Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Heathhouse Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    ScotlandBritishEngineer194920001
    THOMSON, Robert Alister
    11 Carlaverock Crescent
    EH33 2DY Tranent
    East Lothian
    Director
    11 Carlaverock Crescent
    EH33 2DY Tranent
    East Lothian
    BritishBrickmaker581760001
    TURNBULL, John Connell
    11 Fraser Gardens
    Kirkintilloch
    G66 1DB Glasgow
    Director
    11 Fraser Gardens
    Kirkintilloch
    G66 1DB Glasgow
    ScotlandBritishSales Director49162100002
    WALTERS, David Stephen
    Townhead Farm
    Sandilands
    M11 9UA Lanark
    Strathclyde
    Director
    Townhead Farm
    Sandilands
    M11 9UA Lanark
    Strathclyde
    BritishProduction Director47157840001
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritishChartered Accountant1179410001

    Does CARADALE BRICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 10, 1997
    Delivered On Oct 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lithgows Limited
    Transactions
    • Oct 01, 1997Registration of a charge (410)
    • Oct 01, 1997Alteration to a floating charge (466 Scot)
    • Jan 05, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 10, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 12, 1997Registration of a charge (410)
    • Sep 24, 1997Alteration to a floating charge (466 Scot)
    • Oct 05, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 23, 1983
    Delivered On Sep 02, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 1983Registration of a charge
    Standard security
    Created On Jul 28, 1983
    Delivered On Aug 09, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Etna works, armadale, and minerals therein.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 1983Registration of a charge

    Does CARADALE BRICK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2011Petition date
    Nov 03, 2011Conclusion of winding up
    Oct 13, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stewart Macdonald
    25 Bothwell Street
    Glasgow
    G2 6NL
    provisional liquidator
    25 Bothwell Street
    Glasgow
    G2 6NL
    Notesscottish-insolvency-info
    2
    DateType
    Nov 16, 2013Dissolved on
    Nov 03, 2011Petition date
    Aug 14, 2013Conclusion of winding up
    Nov 03, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0