J. & A. GARDNER & COMPANY, LIMITED

J. & A. GARDNER & COMPANY, LIMITED

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

    Company NameJ. & A. GARDNER & COMPANY, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC006172
    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 J. & A. GARDNER & COMPANY, LIMITED?

    • (1411) /
    • (4521) /
    • (6110) /

    Where is J. & A. GARDNER & COMPANY, LIMITED located?

    Registered Office Address
    Craigmaddie Office
    Craigmaddie
    G62 8LB Milngavie
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. & A. GARDNER & COMPANY, LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What are the latest filings for J. & A. GARDNER & COMPANY, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

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

    6 pagesAA

    legacy

    6 pages363a

    legacy

    6 pages363a

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

    7 pagesAA

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

    9 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

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

    9 pagesAA

    legacy

    4 pages363s

    Accounts for a small company made up to Oct 31, 2004

    9 pagesAA

    Accounts for a small company made up to Oct 31, 2003

    9 pagesAA

    legacy

    9 pages363s

    legacy

    9 pages363s

    Accounts for a small company made up to Oct 31, 2002

    9 pagesAA

    Accounts for a small company made up to Oct 31, 2001

    8 pagesAA

    legacy

    9 pages363s

    Group of companies' accounts made up to Oct 31, 2000

    25 pagesAA

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    legacy

    2 pages288a

    Who are the officers of J. & A. GARDNER & COMPANY, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRUTHERS, Elizabeth Pitcairn
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    Secretary
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    British527840001
    FRASER, Stephanie Mary
    Highwood
    Craigmaddie, Milngavie
    G62 8LB Glasgow
    Director
    Highwood
    Craigmaddie, Milngavie
    G62 8LB Glasgow
    ScotlandBritish801540003
    STRUTHERS, Alastair James
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    Director
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    ScotlandBritish213130001
    STRUTHERS, Annabel Jane
    Craigmaddie
    G62 8LB Milngavie
    East Dunbartonshire
    Director
    Craigmaddie
    G62 8LB Milngavie
    East Dunbartonshire
    United KingdomUk105003210001
    STRUTHERS, Charles Huntington
    Ardmaddy Castle
    Armaddy
    PA34 4QY Oban
    Argyll
    Director
    Ardmaddy Castle
    Armaddy
    PA34 4QY Oban
    Argyll
    ScotlandBritish527860001
    STRUTHERS, Elizabeth Pitcairn
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    Director
    Craigmaddie
    Milngavie
    G62 8LB Glasgow
    British527840001
    BELL, Ronald Mackenzie
    4 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    Secretary
    4 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    British46831460001
    DARWIN, Philip Waring
    4 Gore Street
    SW7 5PT London
    Director
    4 Gore Street
    SW7 5PT London
    EnglandBritish7424580001
    LEITCH, William Brown
    23 Moor Road
    Eaglesham
    G76 0BA Glasgow
    Lanarkshire
    Director
    23 Moor Road
    Eaglesham
    G76 0BA Glasgow
    Lanarkshire
    British527850001
    TEAR, Alastair Wilson
    19 Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    Lanarkshire
    Director
    19 Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    Lanarkshire
    British528000001

    Does J. & A. GARDNER & COMPANY, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Oct 10, 2000
    Delivered On Oct 17, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mv saint oran.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 17, 2000Registration of a charge (410)
    • May 14, 2001Statement that part or whole of property from a floating charge has been released (419b)
    Floating charge
    Created On Apr 02, 1998
    Delivered On Apr 22, 1998
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 22, 1998Registration of a charge (410)
    Mortgage
    Created On Mar 15, 1995
    Delivered On Mar 23, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in "saint oran".
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 23, 1995Registration of a charge (410)
    Standard security
    Created On Feb 04, 1993
    Delivered On Feb 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bendournish estate, part of the estate of ardchatten, bonawe, argyllshire with the minerals therein and salmon and other fishings thereof; together also with the dwellinghouses known as bendournish cottage, kinvara, an cala, ferry house and tigh na mara.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 12, 1993Registration of a charge (410)
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Aug 11, 1992
    Delivered On Aug 14, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sixty four sixty fourth shares of saint kearan registered at glasgow number 23 in 1978.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 14, 1992Registration of a charge (410)
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 10, 1990
    Delivered On Oct 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former slaughterhouse at lochside street oban.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 17, 1990Registration of a charge (410)
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Sep 20, 1990
    Delivered On Sep 28, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the motor vessel "saint oran" registerred at the port of glas gow under official number 389414. and see page 2 of doc 10715 for further details on property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 28, 1990Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Apr 27, 1988
    Delivered On May 04, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares of saint brandan 48 in 1976 at glasgow 1. sixty four sixty fourth shares in the M.V. "saint brandan" registered at the port of glasgow under official number 376968 ("the ship") 2. the mortgaged premises (being the ship, the insurances, the earnings of the ship, and requisition compensation.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 04, 1988Registration of a charge
    Statutory mortgage
    Created On Feb 23, 1987
    Delivered On Feb 26, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH in the M.V. "saint oran" registered at port of glasgow nos. 389414.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 26, 1981Registration of a charge
    Deed of covenant
    Created On Sep 21, 1982
    Delivered On Oct 12, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1. sixty four sixty fourth shares in the M.V. "saint brandan" registered at the port of glasgow under official number 376968 ("the ship") 2. the mortgaged premises (being the ship, the insurances, the earnings of the ship, and requisition compensation.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 1982Registration of a charge
    Second priority statutory mortgage
    Created On Sep 21, 1982
    Delivered On Oct 12, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 1982Registration of a charge
    Deed of covenant
    Created On Feb 23, 1981
    Delivered On Feb 26, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 26, 1987Registration of a charge
    Deed of covenant
    Created On Sep 05, 1980
    Delivered On Sep 16, 1980
    Satisfied
    Amount secured
    £84,000 plus all further sums due or to become due
    Short particulars
    The charterers insurances.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 16, 1980Registration of a charge
    Financial agreement
    Created On May 06, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    £760,000 & all further sums due or to become due
    Short particulars
    All the company's beneficial interests and all its benefits, rights and titles in and under a building contract including a vessel known as ship 1464.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 23, 1980Registration of a charge
    Deed of covenant
    Created On May 06, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    £760,000 & all further sums due or to become due
    Short particulars
    The mortgaged premises (being the ship, the insurances, the earnings of the ship and requisition compensation as defined in the deed of covenant).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 23, 1980Registration of a charge
    Statutory mortgage
    Created On May 06, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sixty-four sixty fourth shares in the M.V. "saint bedan" registered at the port of glasgow under official number 357470 ("ship").
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 23, 1980Registration of a charge
    Floating charge
    Created On Mar 26, 1979
    Delivered On Mar 30, 1979
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 30, 1979Registration of a charge
    • Mar 13, 1995Statement of satisfaction of a charge in full or part (419a)

    Does J. & A. GARDNER & COMPANY, LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2011Dissolved on
    Jul 19, 2010Petition date
    Mar 31, 2011Conclusion of winding up
    Jul 19, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Robinson
    4 Burns Drive
    Wemyss Bay
    PA18 6BY Renfrewshire
    practitioner
    4 Burns Drive
    Wemyss Bay
    PA18 6BY Renfrewshire
    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