ARMITAGE SHANKS INTERNATIONAL LIMITED

ARMITAGE SHANKS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARMITAGE SHANKS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC004074
    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 ARMITAGE SHANKS INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARMITAGE SHANKS INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o TC YOUNG
    Merchants House
    7 West George Street
    G2 1BA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARMITAGE SHANKS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ARMITAGE SHANKS INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARMITAGE SHANKS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)
    S4XZD9YW

    Registered office address changed from Turnball & Ward Solicitors 54 Main Street Barrhead Glasgow G78 1RB to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on Jun 22, 2015

    1 pagesAD01
    X4A344VN

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2014

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA
    S3GAYRYH

    Annual return made up to Jun 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 1,455,058
    SH01
    X3A5MOSR

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA
    S2GO6AOI

    Annual return made up to Jun 15, 2013 with full list of shareholders

    6 pagesAR01
    X2B9DN9M

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA
    S1HXTH34

    Annual return made up to Jun 15, 2012 with full list of shareholders

    6 pagesAR01
    X1BB4H9S

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA
    SR56DXJN

    Appointment of Mr Keith Boad as a director

    2 pagesAP01
    XLX7JX46

    Termination of appointment of Philip Cooper as a director

    1 pagesTM01
    XLX6UX4G

    Annual return made up to Jun 15, 2011 with full list of shareholders

    6 pagesAR01
    X6YXVVTH

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA
    S1RRONH3

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a)/conflict of interest 25/05/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 15, 2010 with full list of shareholders

    6 pagesAR01
    XJ17JLME

    Director's details changed for Mr Philip Roger Cooper on Apr 15, 2010

    2 pagesCH01
    X876PKQH

    legacy

    1 pages288a
    XZPLYC3J

    legacy

    1 pages288b
    XZPJ7C3Q

    legacy

    1 pages288b
    XZPJWC3F

    legacy

    2 pages288a
    XZPT3C3W

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA
    SHS4CBSK

    legacy

    4 pages363a
    XM2FPAUT

    legacy

    1 pages287
    XM2FOAUS

    Who are the officers of ARMITAGE SHANKS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELWELL, Joanne Caroline
    Greyfriars Crescent
    HU17 8LR Beverley
    12
    North Humberside
    United Kingdom
    Secretary
    Greyfriars Crescent
    HU17 8LR Beverley
    12
    North Humberside
    United Kingdom
    BritishAccountant139740370001
    BARBER, David
    Nunburnholme Avenue
    HU14 3AW North Ferriby
    9
    East Yorkshire
    Director
    Nunburnholme Avenue
    HU14 3AW North Ferriby
    9
    East Yorkshire
    EnglandBritishFinance Director126705680002
    BOAD, Keith Charles
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    United KingdomBritishManaging Director137830660001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Secretary
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    British1248960001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Secretary
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    BritishSecretary1248960001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    BritishSecretary29905900001
    PRICE, David Westcott
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    Secretary
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    British588870001
    BENNETT, Timothy Brian William
    Pipers Close
    Radford Rise
    ST17 4PS Stafford
    Staffordshire
    Director
    Pipers Close
    Radford Rise
    ST17 4PS Stafford
    Staffordshire
    EnglishManaging Director33856570001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Director
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    United KingdomBritishCompany Director1248960001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Director
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    United KingdomBritishCo Secretary1248960001
    COOPER, Philip Roger
    54 Main Street
    G78 1RB Barrhead
    Turnball & Ward Solicitors
    Glasgow
    Director
    54 Main Street
    G78 1RB Barrhead
    Turnball & Ward Solicitors
    Glasgow
    United KingdomBritishDirector78276010011
    FOSTER, Brian Thomas
    110 Spring Lane
    Whittington
    WS14 9NA Lichfield
    Staffordshire
    Director
    110 Spring Lane
    Whittington
    WS14 9NA Lichfield
    Staffordshire
    BritishFinance Director588880001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritishSecretary29905900001
    LETHAM, George John
    27 Weeping Cross
    ST17 0DS Stafford
    Director
    27 Weeping Cross
    ST17 0DS Stafford
    BritishDirector62731870001
    LETHAM, George John
    27 Weeping Cross
    ST17 0DS Stafford
    Director
    27 Weeping Cross
    ST17 0DS Stafford
    BritishFinance Director62731870001
    LORETI, Alberto
    Via Fratelli Cervi 7
    20059 Vimercate
    FOREIGN Milan
    Italy
    Director
    Via Fratelli Cervi 7
    20059 Vimercate
    FOREIGN Milan
    Italy
    ItalianDirector62779950001
    MCFARLANE, George Macdonald
    1 Westfield Close
    Cottingham
    HU16 5PF Hull
    E Yorks
    Director
    1 Westfield Close
    Cottingham
    HU16 5PF Hull
    E Yorks
    BritishFinance Director49673260008
    PRICE, David Westcott
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    Director
    20 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    BritishCompany Secretary588870001
    SCHOFIELD, Michael Richard
    10 Minster Close
    Knowle
    B93 9LZ Solihull
    West Midlands
    Director
    10 Minster Close
    Knowle
    B93 9LZ Solihull
    West Midlands
    EnglandBritishChief Exec45497660001
    TAPP, Richard Francis
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    Director
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    BritishSolicitor31629120001
    WATTS, Jeremy Christopher
    Uplands
    Wardhedges Road
    MK45 5ED Flitton
    Bedfordshire
    Director
    Uplands
    Wardhedges Road
    MK45 5ED Flitton
    Bedfordshire
    BritishDirector84347550001
    WILLIAMSON, Ian
    105 The Meadows
    Cherry Burton
    HU17 7RL Beverley
    North Humberside
    Director
    105 The Meadows
    Cherry Burton
    HU17 7RL Beverley
    North Humberside
    BritishFinance Director54613520001

    Does ARMITAGE SHANKS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 16, 1966
    Delivered On Jun 01, 1966
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 1966Registration of a charge
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 16, 1966
    Delivered On Jun 01, 1966
    Satisfied
    Amount secured
    £750,000
    Short particulars
    Undertaking and all property and assets present and future of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Guardian Assurance Company LTD
    Transactions
    • Jun 01, 1966Registration of a charge
    • Oct 30, 1995Statement of satisfaction of a charge in full or part (419a)
    Series of debentures
    Created On May 16, 1966
    Delivered On Jun 01, 1966
    Satisfied
    Amount secured
    £750,000 7.25% deb stock 1986/91
    Persons Entitled
    • Guardian Assurance Company Limited
    Transactions
    • Jun 01, 1966Registration of a charge
    • Oct 30, 1995Statement of satisfaction of a charge in full or part (419a)

    Does ARMITAGE SHANKS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2016Dissolved on
    Dec 29, 2014Commencement of winding up
    Members voluntary 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