DESCANT LIMITED

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

    Company NameDESCANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095977
    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 DESCANT LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is DESCANT LIMITED located?

    Registered Office Address
    KMPG LLP
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DESCANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for DESCANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Inchcross Standhill Bathgate EH48 2HT* on Jul 03, 2014

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Susan Machray as a secretary

    1 pagesTM02

    Termination of appointment of Susan Machray as a director

    1 pagesTM01

    Alterations to a floating charge

    11 pages466(Scot)

    Registration of charge 0959770008

    16 pagesMR01

    Registration of charge 0959770007

    9 pagesMR01

    Registration of charge 0959770006

    11 pagesMR01

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

    15 pagesAA

    Annual return made up to Jun 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 20,000
    SH01

    legacy

    6 pagesMG01s

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

    7 pagesAA

    Annual return made up to Jun 19, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Alterations to floating charge 4

    5 pages466(Scot)

    legacy

    6 pagesMG01s

    Annual return made up to Jun 19, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 19, 2010 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

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

    8 pagesAA

    Who are the officers of DESCANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACHRAY, Charles Duncan
    Crossgatehead House
    Balmoral Gardens, Brightons
    FK2 0JF Falkirk
    Stirlingshire
    Director
    Crossgatehead House
    Balmoral Gardens, Brightons
    FK2 0JF Falkirk
    Stirlingshire
    ScotlandBritish48725980002
    AITKEN, Helen Hill
    28 Avontoun Park
    EH49 6QG Linlithgow
    West Lothian
    Secretary
    28 Avontoun Park
    EH49 6QG Linlithgow
    West Lothian
    British781280001
    GOODFELLOW, Alexander Peter
    1 Fairhill Crescent
    PH1 1RR Perth
    Perthshire
    Scotland
    Secretary
    1 Fairhill Crescent
    PH1 1RR Perth
    Perthshire
    Scotland
    British690550001
    MACHRAY, Susan
    Crossgatehead House
    Balmoral Gardens, Brightons
    FK2 0JF Falkirk
    Stirlingshire
    Secretary
    Crossgatehead House
    Balmoral Gardens, Brightons
    FK2 0JF Falkirk
    Stirlingshire
    British62080580002
    AITKEN, Helen Hill
    28 Avontoun Park
    EH49 6QG Linlithgow
    West Lothian
    Director
    28 Avontoun Park
    EH49 6QG Linlithgow
    West Lothian
    British781280001
    HARPER, John Forsyth
    5 Bridgend
    Dykehead
    ML7 4EX Shotts
    Director
    5 Bridgend
    Dykehead
    ML7 4EX Shotts
    British1383330001
    HERD, Michael
    100 Clerwood Park
    EH12 8PS Edinburgh
    Midlothian
    Director
    100 Clerwood Park
    EH12 8PS Edinburgh
    Midlothian
    British544370001
    MACHRAY, Susan
    Crossgatehead House
    Balmoral Gardens, Brightons
    FK2 0JF Falkirk
    Stirlingshire
    Director
    Crossgatehead House
    Balmoral Gardens, Brightons
    FK2 0JF Falkirk
    Stirlingshire
    United KingdomBritish62080580002
    MACKAY, Archibald
    Ella House
    38a Majors Loan
    FK1 5QB Falkirk
    Stirlingshire
    Director
    Ella House
    38a Majors Loan
    FK1 5QB Falkirk
    Stirlingshire
    ScotlandBritish67975120001
    STOCKWELL, Peter
    19 Turnbull Way
    ML10 6UZ Strathaven
    Lanarkshire
    Director
    19 Turnbull Way
    ML10 6UZ Strathaven
    Lanarkshire
    British31169680001

    Does DESCANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 20, 2014
    Delivered On Jan 30, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Jan 30, 2014Registration of a charge (MR01)
    • Feb 14, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 10, 2014
    Delivered On Jan 13, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jan 13, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • East of Scotland Investment Fund Limited
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    Bond & floating charge
    Created On Dec 20, 2012
    Delivered On Dec 27, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole property comprised in the property and undertaking of the company while the charge is in force.
    Contains Floating Charge: Yes
    Persons Entitled
    • West Lothian Enterprise Limited
    Transactions
    • Dec 27, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Jul 25, 2011
    Delivered On Aug 04, 2011
    Outstanding
    Amount secured
    In terms of loan agreement
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • East of Scotland Investment Fund Limited
    Transactions
    • Aug 04, 2011Registration of a charge (MG01s)
    • Aug 04, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 21, 2005
    Delivered On Oct 28, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as 1R albert place, brightons, falkirk, being the right-hand house above the ground floor of the tenement, albert place, brightons stg 7410.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 28, 2005Registration of a charge (410)
    Standard security
    Created On Nov 15, 2004
    Delivered On Nov 24, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4 park terrace, brightons STG6237.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 2004Registration of a charge (410)
    Floating charge
    Created On May 07, 1987
    Delivered On May 26, 1987
    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
    • May 26, 1987Registration of a charge

    Does DESCANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2018Conclusion of winding up
    Jul 09, 2014Petition date
    Jul 09, 2014Commencement of winding up
    Dec 03, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    provisional liquidator
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    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