AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED
Overview
| Company Name | AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC095653 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?
- (4533) /
Where is AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED located?
| Registered Office Address | 151 St Vincent Street Glasgow G2 5NJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORTHINGWAY LIMITED | Feb 19, 1986 | Feb 19, 1986 |
| GAMANSE LIMITED | Oct 23, 1985 | Oct 23, 1985 |
What are the latest accounts for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Julian Turnbull as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Al-Kordi as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Julian Patrick Turnbull as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Julian Turnbull as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Garvis Snook as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christine Russell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Derek Liddle as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Coyle as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Ball as a director | 2 pages | TM01 | ||||||||||
Appointment of Sandra John Al-Kordi as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Ashley Martin as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 21 pages | 410(Scot) | ||||||||||
Alterations to floating charge 11 | 10 pages | 466(Scot) | ||||||||||
Alterations to floating charge 9 | 16 pages | 466(Scot) | ||||||||||
Alterations to floating charge 8 | 13 pages | 466(Scot) | ||||||||||
legacy | 14 pages | 410(Scot) | ||||||||||
Alterations to floating charge 10 | 10 pages | 466(Scot) | ||||||||||
Who are the officers of AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL-KORDI, Sandra John | Secretary | Guardian Road Exeter Business Park EX1 3PD Exeter Rok Centre Devon | British | 148727170001 | ||||||
| BALL, John Alexander | Secretary | 8 Weaver Place East Kilbride G75 8SH Glasgow Lanarkshire | British | 1011280002 | ||||||
| BATTY, Stephen Michael | Secretary | 46 Nornabell Drive Kingsley Park Molescroft HU17 9GJ Beverley | British | 61237770002 | ||||||
| MURPHY, John | Secretary | 17 Durisdeer Drive ML3 8XB Hamilton Lanarkshire | British | 37375030001 | ||||||
| TURNBULL, Julian Patrick | Secretary | The Knoll Marsh Green EX5 2ES Exeter Devon | English | 11548360002 | ||||||
| WILD, Pamela Jayne | Secretary | 4 Pendine Close Callands WA5 5RQ Warrington Cheshire | British | 64167100001 | ||||||
| BALL, John Alexander | Director | 8 Weaver Place East Kilbride G75 8SH Glasgow Lanarkshire | United Kingdom | British | 1011280002 | |||||
| CARMICHAEL, James | Director | 12 Bellsdyke Road ML6 9DU Airdrie | British | 98519260001 | ||||||
| CARRUTH, Gordon William | Director | 90 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | 403770001 | ||||||
| COYLE, Mark | Director | 77 Inchview Crescent EH21 8LS Wallyford Mussleburgh | British | 98519780001 | ||||||
| LIDDLE, Derek | Director | 12 Sutherland Avenue ML9 3SW Stonehouse | British | 98508430001 | ||||||
| MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | 116805870001 | |||||
| MELDRUM, Ronald | Director | 14a Wheatland Drive ML11 7QG Lanark | British | 38473330001 | ||||||
| MURRAY, Stephen | Director | Went View Great North Road WF8 3JP Wentbridge West Yorkshire | United Kingdom | British | 90170480001 | |||||
| RUSSELL, Christine | Director | 1 Lanfine View KA17 0FE Darvel | United Kingdom | British | 98505090001 | |||||
| SAYERS, Steven | Director | 5 Courcelles Court KY13 8FT Kinross Fife | United Kingdom | British | 91113050001 | |||||
| SLATER, Richard Craig Alan | Director | Timbers The Spinney Springfield Lane LL12 8TG Marford Clwyd | British | 37111560003 | ||||||
| SNOOK, Garvis David | Director | Sloane Gardens SW1W 8EB London 13 | England | British | 70647210004 | |||||
| TURNBULL, Julian Patrick | Director | Guardian Road Exeter Business Park EX1 3PD Exeter Rok Centre Devon | United Kingdom | British | 148730570001 |
Does AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture and guarantee | Created On Mar 11, 2009 Delivered On Mar 31, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Mar 11, 2009 Delivered On Mar 28, 2009 | 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
| ||||
| ||||
| Debenture and guarantee | Created On Mar 11, 2009 Delivered On Mar 26, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Mar 11, 2009 Delivered On Mar 26, 2009 | 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
| ||||
| ||||
| Floating charge | Created On Feb 24, 2006 Delivered On Mar 11, 2006 | 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 Aug 12, 2003 Delivered On Aug 29, 2003 | 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 Aug 12, 2003 Delivered On Aug 29, 2003 | 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 01, 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
| ||||
Transactions
| ||||
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