SC072796 LIMITED
Overview
| Company Name | SC072796 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC072796 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SC072796 LIMITED?
- Manufacture of doors and windows of metal (25120) / Manufacturing
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SC072796 LIMITED located?
| Registered Office Address | c/o GRANT THORNTON UK LLP 110 Queen Street G1 3BX Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SC072796 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCGEOCH MARINE LIMITED | Jun 12, 1992 | Jun 12, 1992 |
| MCGEOCH HARDWARE LIMITED | Jun 12, 1984 | Jun 12, 1984 |
| MCGEOCH HOLDINGS LIMITED | Oct 10, 1980 | Oct 10, 1980 |
What are the latest accounts for SC072796 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SC072796 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 10 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 10 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 10 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 6 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Registered office address changed from 95 Bothwell Street Glasgow Lanarkshire G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 6 pages | 2.20B(Scot) | ||||||||||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 15 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Certificate of change of name Company name changed mcgeoch marine LIMITED\certificate issued on 06/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notice of completion of voluntary arrangement | 4 pages | 1.4(Scot) | ||||||||||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||||||||||
Statement of administrator's proposal | 23 pages | 2.16B(Scot) | ||||||||||
Appointment of an administrator | 8 pages | 2.11B(Scot) | ||||||||||
Registered office address changed from 30 Fountain Crescent Inchinnan Business Park Inchinnan Renfrewshire PA4 9RE to 95 Bothwell Street Glasgow Lanarkshire G2 7JZ on Mar 13, 2015 | 2 pages | AD01 | ||||||||||
Notice of voluntary arrangement supervisor's abstract of receipts and payments to Dec 04, 2014 | 8 pages | 1.3(Scot) | ||||||||||
Notice of voluntary arrangement supervisor's abstract of receipts and payments to Dec 04, 2013 | 7 pages | 1.3(Scot) | ||||||||||
Appointment of Mr Stuart George Gray as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Susan Elizabeth Gray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Gray as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Gray as a director | 1 pages | TM01 | ||||||||||
Insolvency resolution Resolution insolvency:extend the period of the cva till 31/12/201 & amend payment terms | 3 pages | LIQ MISC RES | ||||||||||
Who are the officers of SC072796 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Margaret | Secretary | The Beeches 176 Waterside Road Clarkston G76 9AN Glasgow Lanarkshire | British | 805740001 | ||||||
| GRAY, George Sinclair Davidson | Director | The Beeches 176 Waterside Road Clarkston G76 9AN Glasgow Lanarkshire | United Kingdom | British | 521000001 | |||||
| GRAY, Margaret | Director | The Beeches 176 Waterside Road Clarkston G76 9AN Glasgow Lanarkshire | United Kingdom | British | 805740001 | |||||
| GRAY, Stuart George | Director | c/o Grant Thornton Uk Llp Queen Street G1 3BX Glasgow 110 | Scotland | British | 126528260001 | |||||
| GRAY, Susan Elizabeth | Director | c/o Grant Thornton Uk Llp Queen Street G1 3BX Glasgow 110 | Scotland | British | 126528140001 | |||||
| GRAY, Gordon | Director | 1 Kirklee Terrace G12 0TQ Glasgow | Scotland | British | 122497150001 | |||||
| GRAY, Stuart George | Director | 5 Deaconsbank Crescent Thornliebank G46 7UR Glasgow Lanarkshire | Scotland | British | 126528260001 | |||||
| GRAY, Susan Elizabeth | Director | 4 Deaconsbank Grove Thornliebank G46 7UT Glasgow Lanarkshire | Scotland | British | 126528140001 | |||||
| PATERSON, William | Director | 11 Moray Gate Bothwell G71 8BY Glasgow Lanarkshire | Scotland | British | 1221000001 | |||||
| RICHARDSON, James | Director | 36 Ladysneuk Road FK9 5NF Stirling Stirlingshire | Scotland | British | 324770001 | |||||
| SMITH, Neil Mckenzie | Director | 31 Cloan Crescent Bishopbriggs G64 2HN Glasgow Lanarkshire | British | 521030001 | ||||||
| THOMSON, Roy | Director | 221 Kinnell Avenue G52 3RS Glasgow Lanarkshire | British | 521020001 |
Does SC072796 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Oct 24, 2008 Delivered On Nov 04, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 30 fountain crescent, inchinnan business park, inchinnan, renfrewshire REN123120. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 09, 2008 Delivered On Oct 23, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 11, 2007 Delivered On Jun 15, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at block 107 fountain crescent, inchinnan business park, renfrew extending to 4.55 hectares or thereby which forms part and portion of REN6325 and that plot or area of ground extending to sixty two acres and three decimal or one tenth parts of an acre (62.3 acres) or thereby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 03, 2001 Delivered On May 15, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 38 loanbank quadrant, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 19, 2000 Delivered On Jun 02, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 38 loanbank quadrant, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 21, 2000 Delivered On May 02, 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
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 04, 1995 Delivered On Sep 15, 1995 | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Nov 18, 1986 Delivered On Dec 01, 1986 | 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
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Sep 21, 1982 Delivered On Sep 29, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 16, 1981 Delivered On Nov 03, 1981 | 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
| ||||
Transactions
| ||||
Does SC072796 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
| |||||||||||||||||||||
| 3 |
| In administration |
|
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