AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED

AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED

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

    Company NameAVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095653
    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 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 AddressNo

    What were the previous names of AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORTHINGWAY LIMITEDFeb 19, 1986Feb 19, 1986
    GAMANSE LIMITEDOct 23, 1985Oct 23, 1985

    What are the latest accounts for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2010

    Statement of capital on May 27, 2010

    • Capital: GBP 100
    SH01

    Appointment of Julian Patrick Turnbull as a director

    3 pagesAP01

    Termination of appointment of Julian Turnbull as a secretary

    2 pagesTM02

    Termination of appointment of Garvis Snook as a director

    2 pagesTM01

    Termination of appointment of Christine Russell as a director

    2 pagesTM01

    Termination of appointment of Derek Liddle as a director

    2 pagesTM01

    Termination of appointment of Mark Coyle as a director

    2 pagesTM01

    Termination of appointment of John Ball as a director

    2 pagesTM01

    Appointment of Sandra John Al-Kordi as a secretary

    3 pagesAP03

    Termination of appointment of Ashley Martin as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    5 pages363a

    legacy

    21 pages410(Scot)

    Alterations to floating charge 11

    10 pages466(Scot)

    Alterations to floating charge 9

    16 pages466(Scot)

    Alterations to floating charge 8

    13 pages466(Scot)

    legacy

    14 pages410(Scot)

    Alterations to floating charge 10

    10 pages466(Scot)

    Who are the officers of AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra John
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Secretary
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    British148727170001
    BALL, John Alexander
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    Secretary
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    British1011280002
    BATTY, Stephen Michael
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    Secretary
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    British61237770002
    MURPHY, John
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    Secretary
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    British37375030001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    WILD, Pamela Jayne
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    Secretary
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    British64167100001
    BALL, John Alexander
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    Director
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    United KingdomBritish1011280002
    CARMICHAEL, James
    12 Bellsdyke Road
    ML6 9DU Airdrie
    Director
    12 Bellsdyke Road
    ML6 9DU Airdrie
    British98519260001
    CARRUTH, Gordon William
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Director
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British403770001
    COYLE, Mark
    77 Inchview Crescent
    EH21 8LS Wallyford
    Mussleburgh
    Director
    77 Inchview Crescent
    EH21 8LS Wallyford
    Mussleburgh
    British98519780001
    LIDDLE, Derek
    12 Sutherland Avenue
    ML9 3SW Stonehouse
    Director
    12 Sutherland Avenue
    ML9 3SW Stonehouse
    British98508430001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    MELDRUM, Ronald
    14a Wheatland Drive
    ML11 7QG Lanark
    Director
    14a Wheatland Drive
    ML11 7QG Lanark
    British38473330001
    MURRAY, Stephen
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    Director
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    United KingdomBritish90170480001
    RUSSELL, Christine
    1 Lanfine View
    KA17 0FE Darvel
    Director
    1 Lanfine View
    KA17 0FE Darvel
    United KingdomBritish98505090001
    SAYERS, Steven
    5 Courcelles Court
    KY13 8FT Kinross
    Fife
    Director
    5 Courcelles Court
    KY13 8FT Kinross
    Fife
    United KingdomBritish91113050001
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Director
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    British37111560003
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TURNBULL, Julian Patrick
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish148730570001

    Does AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Temple Trustees Limited
    Transactions
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Mar 31, 2009Registration of a charge (410)
    • Has Alterations to Order: Yes
    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
    • Temple Trustees Limited
    Transactions
    • Mar 28, 2009Alteration to a floating charge (466 Scot)
    • Mar 28, 2009Registration of a charge (410)
    • Has Alterations to Order: Yes
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Apr 01, 2009
    • Has Alterations to Order: Yes
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 2006Registration of a charge (410)
    • Apr 08, 2006Alteration to a floating charge (466 Scot)
    • May 20, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 29, 2003Registration of a charge (410)
    • Jun 04, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Alchemy Partners (Guernsey) Limited as Security Trustee
    Transactions
    • Aug 29, 2003Registration of a charge (410)
    • Aug 29, 2003Alteration to a floating charge (466 Scot)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Lombard Natwest Factors Limited
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Lombard Natwest Discounting Limited
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jun 22, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 1999Statement 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