PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED

PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED

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

    Company NamePLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC094993
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED located?

    Registered Office Address
    24 Great King Street
    Edinburgh
    EH3 6QN
    Undeliverable Registered Office AddressNo

    What were the previous names of PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLEROMA DISTRIBUTION LIMITEDMar 22, 1990Mar 22, 1990
    MONAGHAN DISTRIBUTION SERVICES LIMITEDDec 05, 1986Dec 05, 1986
    PIERNOT LIMITEDSep 06, 1985Sep 06, 1985

    What are the latest accounts for PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Aug 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 730,778.55
    SH01

    Annual return made up to Aug 29, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Aug 29, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Aug 29, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    pages363(287)

    legacy

    pages363(353)

    legacy

    pages363(190)

    Who are the officers of PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBURNEY, Lynn
    Glen House, 14 Shilanavogy Road
    Glenwherry
    BT42 4RQ Ballymena
    County Antrim
    Northern Ireland
    Secretary
    Glen House, 14 Shilanavogy Road
    Glenwherry
    BT42 4RQ Ballymena
    County Antrim
    Northern Ireland
    British89633220001
    MCBURNEY, Lynn
    Glen House, 14 Shilanavogy Road
    Glenwherry
    BT42 4RQ Ballymena
    County Antrim
    Northern Ireland
    Director
    Glen House, 14 Shilanavogy Road
    Glenwherry
    BT42 4RQ Ballymena
    County Antrim
    Northern Ireland
    Northern IrelandBritish89633220001
    MCBURNEY, Norman Derek
    Glen House 14 Shilanavogy Road
    Glenwherry
    BT42 4RQ Ballymena
    County Antrim
    Director
    Glen House 14 Shilanavogy Road
    Glenwherry
    BT42 4RQ Ballymena
    County Antrim
    United KingdomBritish144868850001
    MONAGHAN, Patrick Enda
    Latcuran
    Castle Blaney Road
    IRISH Monaghan
    Eire
    Secretary
    Latcuran
    Castle Blaney Road
    IRISH Monaghan
    Eire
    British9488340001
    QUINN, Peter
    128 Stillogran Heath
    Stillogran
    Ireland
    Secretary
    128 Stillogran Heath
    Stillogran
    Ireland
    Irish67407340001
    WILSON, Paul
    212 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Secretary
    212 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    British76164740002
    KERR & CO
    23 Nelson Mandela Place
    G2 1QB Glasgow
    Strathclyde
    Secretary
    23 Nelson Mandela Place
    G2 1QB Glasgow
    Strathclyde
    25948740002
    BARBER, Joe Millar
    Bridgelands
    TD7 4PT Selkirk
    Director
    Bridgelands
    TD7 4PT Selkirk
    British781870001
    BLAKE, Frank George Bennett
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    Director
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    EnglandBritish3779990001
    CARLETON, Stephen
    Dawson Grove
    IRISH Dartrey
    Monaghan
    Ireland
    Director
    Dawson Grove
    IRISH Dartrey
    Monaghan
    Ireland
    IrelandIrish144692220001
    CARROLL, Raymond
    Minyorca
    KA3 6LJ Stewarton
    Ayrshire
    Director
    Minyorca
    KA3 6LJ Stewarton
    Ayrshire
    British45023660001
    CHALMERS-WATSON, Keith
    Fenton Barns
    EH39 5 North Berwick
    Director
    Fenton Barns
    EH39 5 North Berwick
    United KingdomBritish216134730001
    COOK, Douglas James
    389 Glasgow Road
    Clarkston
    G76 8RN Glasgow
    Lanarkshire
    Director
    389 Glasgow Road
    Clarkston
    G76 8RN Glasgow
    Lanarkshire
    British84040001
    MORRISON, Robert Ian
    Weatherly
    Claremont
    IRISH Howth
    Co Dublin
    Republic Of Ireland
    Director
    Weatherly
    Claremont
    IRISH Howth
    Co Dublin
    Republic Of Ireland
    Irish46552700001
    WILSON, Paul
    Tyholland
    Monaghan
    IRISH Monaghan
    Ireland
    Director
    Tyholland
    Monaghan
    IRISH Monaghan
    Ireland
    Irish86974600001
    WILSON, Ronald Christopher
    Tyholland House
    IRISH Tyholland
    Monaghan
    Republic Of Ireland
    Director
    Tyholland House
    IRISH Tyholland
    Monaghan
    Republic Of Ireland
    IrelandIrish144024000001

    Does PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 09, 2003
    Delivered On May 28, 2003
    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
    • Northern Bank Limited
    Transactions
    • May 28, 2003Registration of a charge (410)
    Legal charge
    Created On May 09, 2003
    Delivered On May 20, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land lying to the west of commercial street and to the north of boundary street, liverpool--title numbers MS378858 and MS407269.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 20, 2003Registration of a charge (410)
    Legal mortgage
    Created On Dec 23, 1999
    Delivered On Jan 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as land lying to the north of boundary street, liverpool and land lying to the west of commercial road, liverpool.
    Persons Entitled
    • National Irish Bank Limited
    Transactions
    • Jan 10, 2000Registration of a charge (410)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Dec 23, 1999
    Delivered On Jan 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as land lying to the northof boundary street, liverpool and freehold property known as land lying to the west of commercial road, liverpool.
    Persons Entitled
    • Irish Intercontinental Bank Limited
    Transactions
    • Jan 10, 2000Registration of a charge (410)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 31, 1999
    Delivered On Sep 17, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal charge over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Monaghan Middlebrook Mushrooms Limited
    Transactions
    • Sep 17, 1999Registration of a charge (410)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 28, 1994
    Delivered On Sep 30, 1994
    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 Irish Bank Limited
    Transactions
    • Sep 30, 1994Registration of a charge (410)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 28, 1994
    Delivered On Sep 30, 1994
    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
    • Ulster Investment Bank Limited
    Transactions
    • Sep 30, 1994Registration of a charge (410)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 28, 1994
    Delivered On Sep 30, 1994
    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
    • Ulster Bank Limited
    Transactions
    • Sep 30, 1994Registration of a charge (410)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 28, 1994
    Delivered On Sep 30, 1994
    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
    • Irish Intercontinental Bank Limited
    Transactions
    • Sep 30, 1994Registration of a charge (410)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 11, 1988
    Delivered On Jul 19, 1988
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 19, 1988Registration of a charge
    • Oct 21, 1994Statement of satisfaction of a charge in full or part (419a)

    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