GLENVARIGILL COMPANY LIMITED

GLENVARIGILL COMPANY LIMITED

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

    Company NameGLENVARIGILL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC043039
    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 GLENVARIGILL COMPANY LIMITED?

    • (7415) /

    Where is GLENVARIGILL COMPANY LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENVARIGILL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for GLENVARIGILL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from The Triangle Dunkeld Road Perth PH1 3GA on Jan 12, 2010

    1 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

    2 pages4.9(Scot)

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2005

    18 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(353)

    Full accounts made up to Dec 31, 2004

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GLENVARIGILL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    LAMB, Kevin Edmund
    Beechwood
    Peebles Road
    EH44 6QY Innerleithen
    Peeblesshire
    Director
    Beechwood
    Peebles Road
    EH44 6QY Innerleithen
    Peeblesshire
    ScotlandBritishAccountant98771000001
    GILLIES, Kenneth Crichton
    58 Clermiston Road
    EH12 6XB Edinburgh
    Midlothian
    Secretary
    58 Clermiston Road
    EH12 6XB Edinburgh
    Midlothian
    British446000001
    JEFFERSON, Andrew Gordon
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    Secretary
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    BritishFinance Director63406350001
    LAMB, Kevin Edmund
    Beechwood
    Peebles Road
    EH44 6QY Innerleithen
    Peeblesshire
    Secretary
    Beechwood
    Peebles Road
    EH44 6QY Innerleithen
    Peeblesshire
    British98771000001
    MANSON, Gavin Maxwell
    Dunellen
    63 South Street
    KY13 9XA Milnathort
    Secretary
    Dunellen
    63 South Street
    KY13 9XA Milnathort
    British36893410005
    MOSS, Fraser Arthur James
    67 Restalrig Road
    EH6 8BG Edinburgh
    Secretary
    67 Restalrig Road
    EH6 8BG Edinburgh
    British49939980001
    ROSS, Charles Iain Mclean
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    Secretary
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    BritishGroup Finance Director731770001
    ANGUS, William Crosbie
    Station House
    Kilmany
    KY15 4PT Cupar
    Fife
    Director
    Station House
    Kilmany
    KY15 4PT Cupar
    Fife
    BritishManager661380001
    ANGUS, William Crosbie
    Station House
    Kilmany
    KY15 4PT Cupar
    Fife
    Director
    Station House
    Kilmany
    KY15 4PT Cupar
    Fife
    BritishManager661380001
    BARTLETT, Timothy John
    2 Merchiston Gardens
    EH10 5DD Edinburgh
    Director
    2 Merchiston Gardens
    EH10 5DD Edinburgh
    BritishManaging Director36043820003
    EVANS, David John
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    Director
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    BritishEntrepreneur43103010001
    GRZESINSKI, Andrew Grieve
    15 Cowan Road
    Cumbernauld
    G68 9BX Glasgow
    Lanarkshire
    Director
    15 Cowan Road
    Cumbernauld
    G68 9BX Glasgow
    Lanarkshire
    BritishSales Director76217270001
    HUNTER, William Milne Nowatt
    95 Craiglea Drive
    EH10 5PQ Edinburgh
    Midlothian
    Director
    95 Craiglea Drive
    EH10 5PQ Edinburgh
    Midlothian
    BritishExport Manager660400001
    JEFFERSON, Andrew Gordon
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    Director
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    BritishFinance Director63406350001
    JEFFRAY, James Stuart Allan
    The Bield
    EH41 4QL Gifford
    East Lothian
    Director
    The Bield
    EH41 4QL Gifford
    East Lothian
    BritishCompany Director803410001
    KNIGHT, Graham John
    28 Angus Road
    Scone
    PH2 6RA Perth
    Perthshire
    Director
    28 Angus Road
    Scone
    PH2 6RA Perth
    Perthshire
    BritishManaging Director119388070001
    MACKINNON, Duncan
    Larchgrove
    Bridge Road
    EH14 7BD Balerno
    Edinburgh
    Director
    Larchgrove
    Bridge Road
    EH14 7BD Balerno
    Edinburgh
    ScotlandBritishCompany Director660390003
    MACKINNON, Malcolm
    Cotswold
    46 Barnton Avenue
    EH4 6JL Edinburgh
    Midlothian
    Director
    Cotswold
    46 Barnton Avenue
    EH4 6JL Edinburgh
    Midlothian
    BritishCompany Director660380004
    MACKINNON, Mary Tait Grossick
    Gogar Mount House
    Corstorphine
    EH12 9BL Edinburgh
    Director
    Gogar Mount House
    Corstorphine
    EH12 9BL Edinburgh
    BritishDirector446020001
    MACKINNON, Norman John Mackintosh
    Gogar Mount House
    Corstorphine
    EH12 9BL Edinburgh
    Director
    Gogar Mount House
    Corstorphine
    EH12 9BL Edinburgh
    BritishLiqueur Manufacturer660370001
    MANSON, Gavin Maxwell
    Dunellen
    63 South Street
    KY13 9XA Milnathort
    Director
    Dunellen
    63 South Street
    KY13 9XA Milnathort
    BritishFinance Director36893410005
    SHAKESHAFT, Peter James Bailey
    54 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    Director
    54 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    British221980002

    Does GLENVARIGILL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 14, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 11 february 2005
    Short particulars
    The subjects known as the triangle, perth (title number PTH7999).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2005Registration of a charge (410)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 19, 2002
    Delivered On Aug 28, 2002
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 25 july 2002
    Short particulars
    Areas of ground to the north and northwest of colinton road, edinburgh...see microfiche for full description.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 2002Registration of a charge (410)
    Standard security
    Created On Aug 19, 2002
    Delivered On Aug 28, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 25 july 2002
    Short particulars
    The subjects known as garage premises at largo road, st. Andrews (title number FFE48172).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 2002Registration of a charge (410)
    • May 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 19, 2002
    Delivered On Aug 23, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 25 july 2002
    Short particulars
    41 and 114 maxwell avenue, bearsden.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2002Registration of a charge (410)
    • May 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 19, 2002
    Delivered On Aug 22, 2002
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 25 july 2002
    Short particulars
    Subjects on the west side of whitemyres place, aberdeen (title number abn 55648).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2002Registration of a charge (410)
    Standard security
    Created On Aug 19, 2002
    Delivered On Aug 22, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 25 july 2002
    Short particulars
    Subjects on the east side of wellington circle, aberdeen (title number KNC2583).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2002Registration of a charge (410)
    • May 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 19, 2002
    Delivered On Aug 22, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 25 july 2002
    Short particulars
    The subjects being garage premises at millie street, kirkcaldy (title number FFE6986).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2002Registration of a charge (410)
    • May 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 13, 2002
    Delivered On Aug 27, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2002Registration of a charge (410)
    • Aug 27, 2002Alteration to a floating charge (466 Scot)
    • Aug 27, 2002Alteration to a floating charge (466 Scot)
    • Sep 03, 2002Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 13, 2002
    Delivered On Aug 21, 2002
    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
    • Honda Finance Europe PLC
    Transactions
    • Aug 21, 2002Registration of a charge (410)
    • Aug 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Aug 16, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • May 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 28, 2000
    Delivered On May 05, 2000
    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
    • May 05, 2000Registration of a charge (410)
    • May 11, 2000Alteration to a floating charge (466 Scot)
    • Aug 19, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 28, 2000
    Delivered On May 04, 2000
    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 Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2000Registration of a charge (410)
    • May 16, 2000Alteration to a floating charge (466 Scot)
    • Aug 19, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Assignation in security
    Created On Nov 02, 1993
    Delivered On Nov 04, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All those monies which may from time to time be owing to the company by porsche cars (great britian) LTD in respect of refunds of monies paid by or by the direction of the company to porsche cars (great britian) LTD by way of deposit on the acquisition of motor vehicles supplied by porsche cars (great britain) LTD on a consignment basis.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 04, 1993Registration of a charge (410)
    • May 04, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (419a)

    Does GLENVARIGILL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2009Conclusion of winding up
    Sep 24, 2009Petition date
    Sep 24, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Aug 24, 2012Conclusion of winding up
    Oct 23, 2009Petition date
    Oct 23, 2009Commencement of winding up
    Dec 06, 2012Dissolved on
    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