TRENTHAM CONSTRUCTION LIMITED

TRENTHAM CONSTRUCTION LIMITED

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

    Company NameTRENTHAM CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092568
    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 TRENTHAM CONSTRUCTION LIMITED?

    • (4521) /

    Where is TRENTHAM CONSTRUCTION LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    3rd Floor
    G2 2LJ 191 West George Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENTHAM CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRY D TRENTHAM LIMITEDJun 06, 1985Jun 06, 1985
    ROLERNA LIMITEDApr 02, 1985Apr 02, 1985

    What are the latest accounts for TRENTHAM CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2001

    What is the status of the latest annual return for TRENTHAM CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRENTHAM CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    Notice of receiver's report

    35 pages3.5(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

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

    5 pages1(Scot)

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 11, 2002

    legacy

    363(288)

    Certificate of change of name

    Company name changed barry d trentham LIMITED\certificate issued on 10/06/02
    2 pagesCERTNM

    Full accounts made up to May 31, 2001

    16 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    5 pages410(Scot)

    legacy

    7 pages363s

    legacy

    5 pages410(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of TRENTHAM CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCHUGH, Francis
    70 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    Lanarkshire
    Secretary
    70 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    Lanarkshire
    British931450001
    TAYLOR, Gordon John
    14 Rozelle Avenue
    Newton Mearns
    G77 6YS Glasgow
    Secretary
    14 Rozelle Avenue
    Newton Mearns
    G77 6YS Glasgow
    British79380150001
    TURNBULL, James
    Burnside
    Trinity Gask
    PH3 1LL Auchterarder
    Perthshire
    Secretary
    Burnside
    Trinity Gask
    PH3 1LL Auchterarder
    Perthshire
    British67307060001
    BOURNE, Michael Paul
    47 Maukeshill Court
    Livingston Village
    EH54 7AX Livingston
    West Lothian
    Director
    47 Maukeshill Court
    Livingston Village
    EH54 7AX Livingston
    West Lothian
    British931460001
    HUGHES, Lawson
    The Arches
    Muirhouses
    EH51 9SX Bo'Ness
    West Lothian
    Director
    The Arches
    Muirhouses
    EH51 9SX Bo'Ness
    West Lothian
    British45911660001
    LAMOND, David Blyth
    11 Rothesay Place
    EH3 7SL Edinburgh
    Midlothian
    Director
    11 Rothesay Place
    EH3 7SL Edinburgh
    Midlothian
    British932120001
    LITTLE, John Noel
    Dunosdale 22 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Dunosdale 22 Cammo Crescent
    EH4 8DZ Edinburgh
    British848240001
    MACLENNAN, Ruairdh Calum
    43 Hurly Hawkin
    Bishopbriggs
    G64 1YL Glasgow
    East Dunbartonshire
    Director
    43 Hurly Hawkin
    Bishopbriggs
    G64 1YL Glasgow
    East Dunbartonshire
    ScotlandBritish173542420001
    MACLENNAN, Ruairdh Calum
    43 Hurly Hawkin
    Bishopbriggs
    G64 1YL Glasgow
    East Dunbartonshire
    Director
    43 Hurly Hawkin
    Bishopbriggs
    G64 1YL Glasgow
    East Dunbartonshire
    ScotlandBritish173542420001
    MCHUGH, Francis
    70 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    Lanarkshire
    Director
    70 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    Lanarkshire
    British931450001
    TAYLOR, Gordon John
    14 Rozelle Avenue
    Newton Mearns
    G77 6YS Glasgow
    Director
    14 Rozelle Avenue
    Newton Mearns
    G77 6YS Glasgow
    United KingdomBritish79380150001
    THOMSON, John Thomas
    Gruinard Templeton
    Cleish
    KY13 0LS Kinross
    Perth And Kinross
    Director
    Gruinard Templeton
    Cleish
    KY13 0LS Kinross
    Perth And Kinross
    ScotlandBritish101660090001
    THOMSON, John Thomas
    Gruinard Templeton
    Cleish
    KY13 0LS Kinross
    Perth And Kinross
    Director
    Gruinard Templeton
    Cleish
    KY13 0LS Kinross
    Perth And Kinross
    ScotlandBritish101660090001
    TRENTHAM, Barry Donald
    Otterston
    Cockairnie
    KY3 0RZ Aberdour
    Fife
    Director
    Otterston
    Cockairnie
    KY3 0RZ Aberdour
    Fife
    ScotlandBritish2500001
    TURNBULL, Henry
    29 Deanston Gardens
    Deanston
    FK16 6AZ Doune
    Perthshire
    Director
    29 Deanston Gardens
    Deanston
    FK16 6AZ Doune
    Perthshire
    British1322650004
    TURNBULL, James
    Quilts Farm
    Dunning
    PH2 0RB Perthshire
    Director
    Quilts Farm
    Dunning
    PH2 0RB Perthshire
    ScotlandBritish67307060002
    WILSON, Angas Colin Rooker
    66 Polwarth Terrace
    EH11 1NJ Edinburgh
    Midlothian
    Director
    66 Polwarth Terrace
    EH11 1NJ Edinburgh
    Midlothian
    British931480001
    WILSON, Angas Colin Rooker
    66 Polwarth Terrace
    EH11 1NJ Edinburgh
    Midlothian
    Director
    66 Polwarth Terrace
    EH11 1NJ Edinburgh
    Midlothian
    British931480001

    Does TRENTHAM CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 21, 2001
    Delivered On Nov 28, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at east mains, broxburn, west lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 28, 2001Registration of a charge (410)
    Floating charge
    Created On Oct 30, 2001
    Delivered On Nov 07, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 07, 2001Registration of a charge (410)
    • Apr 23, 2003Appointment of a receiver or manager (1 Scot)
    • 1Feb 18, 2015Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Standard security
    Created On Apr 05, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All sums due by the company and others
    Short particulars
    16, 18, 20 and 22 picardy place and 16 and the west part of 17 union place, edinburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 1993Registration of a charge (410)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 22, 1990
    Delivered On Mar 29, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 drumsheugh gardens edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 29, 1990Registration of a charge
    • Aug 27, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 1990
    Delivered On Feb 01, 1990
    Satisfied
    Amount secured
    All moneys due, or to become due by the company and another
    Short particulars
    1 queens terrace aberdeen.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1990Registration of a charge
    • Dec 21, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 11, 1989
    Delivered On Apr 18, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 & 1A queen street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 1989Registration of a charge
    Standard security
    Created On Aug 03, 1988
    Delivered On Aug 10, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 & 7 drumsheugh gardens, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 1988Registration of a charge
    Standard security
    Created On Sep 17, 1987
    Delivered On Sep 25, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office block 16, 18, 20 & 22 picardy place & 16 & the west part of 17 union place, edinburgh.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 25, 1987Registration of a charge
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 22, 1987
    Delivered On Jun 30, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying between main street and south circular road, coatbridge title no lan 31529.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 1987Registration of a charge
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (419a)

    Does TRENTHAM CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    24 Blythswood Square
    Glasgow
    practitioner
    24 Blythswood Square
    Glasgow
    Gerard Anthony Friar
    24 Blythswood Square
    Glasgow
    practitioner
    24 Blythswood Square
    Glasgow
    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