MALONE SHOE REPAIR SERVICE LIMITED

MALONE SHOE REPAIR SERVICE LIMITED

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

    Company NameMALONE SHOE REPAIR SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC030205
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MALONE SHOE REPAIR SERVICE LIMITED?

    • (7499) /

    Where is MALONE SHOE REPAIR SERVICE LIMITED located?

    Registered Office Address
    5 Atholl Crescent
    Edinburgh
    EH3 8EJ Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALONE SHOE REPAIR SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MALONE SHOE REPAIR SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 21, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 10,000
    SH01

    Director's details changed for Minit Uk Plc on Jun 21, 2010

    2 pagesCH02

    Director's details changed for Timpson Keys Direct Limited on Jun 21, 2010

    2 pagesCH02

    Secretary's details changed for Minit Corporate Services Limited on Jun 21, 2010

    2 pagesCH04

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

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    1 pagesAA

    Accounts made up to Dec 31, 2003

    2 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2002

    3 pagesAA

    Who are the officers of MALONE SHOE REPAIR SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINIT CORPORATE SERVICES LIMITED
    Timpson House
    Claverton Road, Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Secretary
    Timpson House
    Claverton Road, Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00342927
    78077570006
    MINIT UK PLC
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00328788
    90760990001
    TIMPSON KEYS DIRECT LIMITED
    Timpson House
    Claverton Road Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Director
    Timpson House
    Claverton Road Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04683851
    89101450002
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Secretary
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    British100911380001
    DRABBLE, Victor Stephen
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    Secretary
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    British46005480001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Secretary
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Irish69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Secretary
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Irish69056260001
    JOHAL, Avtar Singh
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    Secretary
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    British70652180001
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Secretary
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British645570001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Secretary
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    British42788740001
    WELLS, Leonard Richard
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    Secretary
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    British66475080001
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Director
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    United KingdomBritish100911380001
    DRABBLE, Victor Stephen
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    Director
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    British46005480001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Director
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Irish69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Director
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Irish69056260001
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    United KingdomBritish21824070005
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Director
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British645570001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Director
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    British42788740001

    Does MALONE SHOE REPAIR SERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond and disposition in security by the company in favour of the chargee
    Created On Apr 07, 1962
    Delivered On Mar 07, 1963
    Outstanding
    Amount secured
    £7,000
    Short particulars
    Heritable subjects comprising shop property at 37A. high street, paisley.
    Persons Entitled
    • Standard Property Investment Company LTD
    Transactions
    • Mar 07, 1963Registration of a charge
    Bond & disposition in security by the company in favour of the chargee
    Created On Feb 24, 1962
    Delivered On Mar 07, 1963
    Outstanding
    Amount secured
    £12,000
    Short particulars
    Heritable subjects comprising shop property at 8 cambridge street, glasgow.
    Persons Entitled
    • Standard Property Investment Company LTD
    Transactions
    • Mar 07, 1963Registration of a charge
    Bond & disposition in security by the company in favour of the chargee
    Created On Feb 08, 1962
    Delivered On Mar 07, 1963
    Outstanding
    Amount secured
    £2,660
    Short particulars
    Heritable property comprising shop and dwellinghouse at 55-57 mill street, alloa.
    Persons Entitled
    • Standard Property Investment Company LTD
    Transactions
    • Mar 07, 1963Registration of a charge
    Bond & disposition in security by the company in favour of the chargee
    Created On Feb 08, 1962
    Delivered On Mar 07, 1963
    Outstanding
    Amount secured
    £1,400
    Short particulars
    Heritable property comprising shop premises at 62 upper craigo, stirling.
    Persons Entitled
    • Standard Property Investments Company LTD
    Transactions
    • Mar 07, 1963Registration of a charge
    Bond & disposition in security by the company in favour of the chargee
    Created On Nov 03, 1961
    Delivered On Mar 07, 1963
    Outstanding
    Amount secured
    £2,150
    Short particulars
    Heritable property comprising shop premises at 37 whytecauseway, kirkcaldy.
    Persons Entitled
    • Standard Property Investment Company LTD
    Transactions
    • Mar 07, 1963Registration of a charge

    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