SC 46 LIMITED

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

    Company NameSC 46 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061854
    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 SC 46 LIMITED?

    • (4525) /

    Where is SC 46 LIMITED located?

    Registered Office Address
    Tenon
    160 Dundee Street
    EH11 1DQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SC 46 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVASIDE TIMBER SYSTEMS LIMITED May 11, 2001May 11, 2001
    AVONSIDE TIMBER FRAME LIMITEDNov 24, 1993Nov 24, 1993
    GESBY HOMES LIMITEDMar 04, 1977Mar 04, 1977

    What are the latest accounts for SC 46 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1999

    What are the latest filings for SC 46 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

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    legacy

    1 pages287

    Notice of receiver's report

    7 pages3.5(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    5 pages419b(Scot)

    legacy

    5 pages419b(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    Certificate of change of name

    Company name changed novaside timber systems LIMITED\certificate issued on 02/04/03
    2 pagesCERTNM

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    Accounts for a medium company made up to Dec 31, 2001

    18 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2000

    15 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    Certificate of change of name

    Company name changed avonside timber frame LIMITED\certificate issued on 11/05/01
    2 pagesCERTNM

    legacy

    1 pages288b

    Who are the officers of SC 46 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    Secretary
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    British37375030001
    GILLESPIE, Robert Dunn
    6b Winnock Court
    Drymen
    G63 0BA Glasgow
    Lanarkshire
    Director
    6b Winnock Court
    Drymen
    G63 0BA Glasgow
    Lanarkshire
    ScotlandBritishCompany Director401040002
    MUIR, Douglas
    The Auld Mill
    169 Galashiels Road
    TD1 2RE Stow
    Director
    The Auld Mill
    169 Galashiels Road
    TD1 2RE Stow
    ScotlandBritishDirector37377120001
    MURPHY, John
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    Director
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    ScotlandBritishCompany Director37375030001
    ROBERTSON, Stuart Meikle
    Rowanlea
    Sorn
    KA5 6JA Mauchline
    Ayrshire
    Director
    Rowanlea
    Sorn
    KA5 6JA Mauchline
    Ayrshire
    ScotlandBritishConstruction Director70005370001
    MCGILLY, Paul Gerard
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    Secretary
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    BritishAccountant35186620002
    MCMAHON, Christopher
    82 Blackthorn Avenue
    Kirkintilloch
    G66 4DH Glasgow
    Secretary
    82 Blackthorn Avenue
    Kirkintilloch
    G66 4DH Glasgow
    BritishFinancial Accountant51518720001
    MILTON, Alan George Murray
    13 Colinbar Circle
    G78 2BE Barrhead
    Secretary
    13 Colinbar Circle
    G78 2BE Barrhead
    British62362240001
    MURPHY, John
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    Secretary
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    British37375030001
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Secretary
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    BritishAccountants37111560003
    BALL, John Alexander
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    Director
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    United KingdomBritishDirector1011280002
    BETT, John
    3 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    Director
    3 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    BritishDirector916030001
    CARRUTH, Gordon William
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Director
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    BritishDirector403770001
    DAUWE, Peter
    4 Corsehill Road
    KA7 2ST Ayr
    Uk
    Director
    4 Corsehill Road
    KA7 2ST Ayr
    Uk
    ScotlandBelgianCompany Director91523300001
    GILLESPIE, Robert
    Hillside Road
    Barrhead
    G78 1ES Glasgow
    Director
    Hillside Road
    Barrhead
    G78 1ES Glasgow
    BritishDirector401040001
    MASTERTON, Thomas
    5 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    Director
    5 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    BritishDirector43439910001
    MILTON, Alan George Murray
    13 Colinbar Circle
    G78 2BE Barrhead
    Director
    13 Colinbar Circle
    G78 2BE Barrhead
    BritishDirector62362240001
    PARKER, David Gordon
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    Director
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    BritishDirector62725630001
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Director
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    BritishAccountant37111560003
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Director
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    BritishAccountants37111560003
    SMITH, Andrew Harvey
    Quarryside
    Kinnaird
    PH14 9QY Inchture
    Director
    Quarryside
    Kinnaird
    PH14 9QY Inchture
    ScotlandBritishDirector33017840001

    Does SC 46 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 15, 2001
    Delivered On Feb 21, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ardargie estate, forgandenny.
    Persons Entitled
    • Novaside Limited
    Transactions
    • Feb 21, 2001Registration of a charge (410)
    Standard security
    Created On Feb 15, 2001
    Delivered On Feb 21, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ardargie estate, forgandenny.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 2001Registration of a charge (410)
    Standard security
    Created On Feb 07, 2001
    Delivered On Feb 20, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying to the north of the road B816 at castlecary, cumbernauld.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2001Registration of a charge (410)
    Standard security
    Created On Feb 07, 2001
    Delivered On Feb 17, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground bisected by the roadway known as donaldson's acre, arbroath, angus.
    Persons Entitled
    • Novaside Limited
    Transactions
    • Feb 17, 2001Registration of a charge (410)
    Standard security
    Created On Feb 07, 2001
    Delivered On Feb 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying to the north of the road B816 at castlecary, cumbernauld.
    Persons Entitled
    • Novaside Limited
    Transactions
    • Feb 17, 2001Registration of a charge (410)
    • Apr 02, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 07, 2001
    Delivered On Feb 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground bisected by the roadway known as donaldson's acre, arbroath, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2001Registration of a charge (410)
    • Apr 02, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 01, 2001
    Delivered On Feb 15, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 2001Registration of a charge (410)
    • Feb 21, 2001Alteration to a floating charge (466 Scot)
    • Nov 07, 2002Alteration to a floating charge (466 Scot)
    • Mar 07, 2003Appointment of a receiver or manager (1 Scot)
    • Apr 02, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • 1Nov 15, 2011Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Bond & floating charge
    Created On Feb 01, 2001
    Delivered On Feb 15, 2001
    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
    • Novaside Limited
    Transactions
    • Feb 15, 2001Registration of a charge (410)
    • Feb 21, 2001Alteration to a floating charge (466 Scot)
    • Nov 07, 2002Alteration to a floating charge (466 Scot)
    • Apr 02, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 20, 1999
    Acquired On Mar 23, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying ot the north of castlecary, cumbernauld.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2000Registration of an acquisition (416)
    • Apr 02, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 20, 1999
    Acquired On Mar 23, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying to the north of castlecary, cumbernauld.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Apr 07, 2000Registration of an acquisition (416)
    • Apr 02, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 20, 1999
    Acquired On Mar 23, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying to the north of castlecary, cumbernauld,.
    Persons Entitled
    • Lombard Natwest Factors Limited
    Transactions
    • Apr 07, 2000Registration of an acquisition (416)
    • Apr 02, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 04, 1999
    Delivered On Aug 17, 1999
    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
    • Lombard Natwest Factors Limited
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 04, 1999
    Delivered On Aug 17, 1999
    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
    • Lombard Natwest Discounting Limited
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 04, 1999
    Delivered On Aug 17, 1999
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 02, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jun 22, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 1999Statement of satisfaction of a charge in full or part (419a)

    Does SC 46 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    41 St Vincent Place
    Glasgow
    G1 2ER
    practitioner
    41 St Vincent Place
    Glasgow
    G1 2ER
    Kenneth Robert Craig
    41 St Vincent Place
    Glasgow
    G1 2ER
    practitioner
    41 St Vincent Place
    Glasgow
    G1 2ER
    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