SC072796 LIMITED

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

    Company NameSC072796 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC072796
    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 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 AddressNo

    What were the previous names of SC072796 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCGEOCH MARINE LIMITEDJun 12, 1992Jun 12, 1992
    MCGEOCH HARDWARE LIMITEDJun 12, 1984Jun 12, 1984
    MCGEOCH HOLDINGS LIMITEDOct 10, 1980Oct 10, 1980

    What are the latest accounts for SC072796 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SC072796 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    10 pages2.26B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(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 pagesAD01

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of affairs with form 2.13B(Scot)

    15 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Certificate of change of name

    Company name changed mcgeoch marine LIMITED\certificate issued on 06/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 06, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2015

    RES15

    Notice of completion of voluntary arrangement

    4 pages1.4(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's proposal

    23 pages2.16B(Scot)

    Appointment of an administrator

    8 pages2.11B(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 pagesAD01

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Dec 04, 2014

    8 pages1.3(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Dec 04, 2013

    7 pages1.3(Scot)

    Appointment of Mr Stuart George Gray as a director

    2 pagesAP01

    Appointment of Miss Susan Elizabeth Gray as a director

    2 pagesAP01

    Termination of appointment of Susan Gray as a director

    1 pagesTM01

    Termination of appointment of Stuart Gray as a director

    1 pagesTM01

    Insolvency resolution

    Resolution insolvency:extend the period of the cva till 31/12/201 & amend payment terms
    3 pagesLIQ MISC RES

    Who are the officers of SC072796 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Margaret
    The Beeches 176 Waterside Road
    Clarkston
    G76 9AN Glasgow
    Lanarkshire
    Secretary
    The Beeches 176 Waterside Road
    Clarkston
    G76 9AN Glasgow
    Lanarkshire
    British805740001
    GRAY, George Sinclair Davidson
    The Beeches 176 Waterside Road
    Clarkston
    G76 9AN Glasgow
    Lanarkshire
    Director
    The Beeches 176 Waterside Road
    Clarkston
    G76 9AN Glasgow
    Lanarkshire
    United KingdomBritish521000001
    GRAY, Margaret
    The Beeches 176 Waterside Road
    Clarkston
    G76 9AN Glasgow
    Lanarkshire
    Director
    The Beeches 176 Waterside Road
    Clarkston
    G76 9AN Glasgow
    Lanarkshire
    United KingdomBritish805740001
    GRAY, Stuart George
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish126528260001
    GRAY, Susan Elizabeth
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish126528140001
    GRAY, Gordon
    1 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    1 Kirklee Terrace
    G12 0TQ Glasgow
    ScotlandBritish122497150001
    GRAY, Stuart George
    5 Deaconsbank Crescent
    Thornliebank
    G46 7UR Glasgow
    Lanarkshire
    Director
    5 Deaconsbank Crescent
    Thornliebank
    G46 7UR Glasgow
    Lanarkshire
    ScotlandBritish126528260001
    GRAY, Susan Elizabeth
    4 Deaconsbank Grove
    Thornliebank
    G46 7UT Glasgow
    Lanarkshire
    Director
    4 Deaconsbank Grove
    Thornliebank
    G46 7UT Glasgow
    Lanarkshire
    ScotlandBritish126528140001
    PATERSON, William
    11 Moray Gate
    Bothwell
    G71 8BY Glasgow
    Lanarkshire
    Director
    11 Moray Gate
    Bothwell
    G71 8BY Glasgow
    Lanarkshire
    ScotlandBritish1221000001
    RICHARDSON, James
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    Director
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    ScotlandBritish324770001
    SMITH, Neil Mckenzie
    31 Cloan Crescent
    Bishopbriggs
    G64 2HN Glasgow
    Lanarkshire
    Director
    31 Cloan Crescent
    Bishopbriggs
    G64 2HN Glasgow
    Lanarkshire
    British521030001
    THOMSON, Roy
    221 Kinnell Avenue
    G52 3RS Glasgow
    Lanarkshire
    Director
    221 Kinnell Avenue
    G52 3RS Glasgow
    Lanarkshire
    British521020001

    Does SC072796 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (410)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 23, 2008Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 15, 2007Registration of a charge (410)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Enterprise Glasgow
    Transactions
    • May 15, 2001Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 02, 2000Registration of a charge (410)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 02, 2000Registration of a charge (410)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 15, 1995Registration of a charge (410)
    • May 04, 2001Alteration to a floating charge (466 Scot)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 01, 1986Registration of a charge (410)
    • May 04, 2001Alteration to a floating charge (466 Scot)
    • May 04, 2001Alteration to a floating charge (466 Scot)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 1982Registration of a charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 03, 1981Registration of a charge

    Does SC072796 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2012Administration started
    Dec 31, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    2
    DateType
    Dec 05, 2012Date of meeting to approve CVA
    Mar 06, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    Notesscottish-insolvency-info
    3
    DateType
    Mar 06, 2015Administration started
    Mar 02, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart Preston
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow

    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