ST MARY'S CATHEDRAL WORKSHOP LIMITED
Overview
| Company Name | ST MARY'S CATHEDRAL WORKSHOP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC096855 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ST MARY'S CATHEDRAL WORKSHOP LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ST MARY'S CATHEDRAL WORKSHOP LIMITED located?
| Registered Office Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST MARY'S CATHEDRAL WORKSHOP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2018 |
| Next Accounts Due On | Apr 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2017 |
What is the status of the latest confirmation statement for ST MARY'S CATHEDRAL WORKSHOP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 25, 2019 |
| Next Confirmation Statement Due | Dec 09, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2018 |
| Overdue | Yes |
What are the latest filings for ST MARY'S CATHEDRAL WORKSHOP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 21 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 07, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 50 Melville Street Edinburgh EH3 7HF Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on Jul 01, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Carol Dora Brodie as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Trevor Reid as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alexander Mckinney as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Leslie Hadden as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bruce Dickson as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Robertson Gammell as a director on Jan 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Jane Spurgeon Grotrian as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Leslie Hadden as a director on Nov 02, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Jane Spurgeon Grotrian as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Peter Trevor Reid as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Bruce Dickson as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Arthur Conway as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Woodcock as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham John Thomson Forbes as a director on Sep 15, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of ST MARY'S CATHEDRAL WORKSHOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JEFFCOAT, David Charles Elessing | Secretary | Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow 11th Floor, Room 1110 | 238863640001 | |||||||
| CONWAY, John Arthur, The Very Reverend | Director | Lansdowne Crescent EH12 5EQ Edinburgh 8 Scotland | Scotland | British | 239459530001 | |||||
| WOODCOCK, Neil | Director | Lennox Row EH5 3HL Edinburgh 3 Scotland | Scotland | British | 1198420001 | |||||
| BEBER, Sheila Hemingway | Secretary | 12 Buckingham Terrace EH4 3AA Edinburgh Midlothian | British | 56580001 | ||||||
| BRUCE, Alexander James Arbuthnot | Secretary | 4 Great Stuart Street EH3 6AW Edinburgh | British | 1286720002 | ||||||
| JEFFCOAT, Marilyn Annette | Secretary | Mill Wynd KY15 7BU Falkland Stag House Fife United Kingdom | British | 63483550003 | ||||||
| BARBER, Joe Millar | Director | Bridgelands TD7 4PT Selkirk | British | 781870001 | ||||||
| BRODIE, Carol Dora, Lady | Director | Cobden Crescent EH9 2BG Edinburgh 21 | United Kingdom | British | 133066050001 | |||||
| BRUCE, Mary Hope | Director | 4 Great Stuart Street EH3 6AW Edinburgh Midlothian | British | 56640001 | ||||||
| CROSFIELD, George Philip Chorley | Director | 8 Lansdowne Crescent EH12 5EQ Edinburgh Midlothian | British | 132990001 | ||||||
| DICKSON, David Bruce | Director | Millbank EH17 7GA Balerno 13 Scotland | Scotland | British | 215033080001 | |||||
| FORBES, Donald James | Director | 33 Coates Gardens EH12 5LG Edinburgh Midlothian | British | 56600001 | ||||||
| FORBES, Graham John Thomson, The Very Reverend Dr | Director | 8 Lansdowne Crescent EH12 5EQ Edinburgh | United Kingdom | British | 37943660001 | |||||
| GAMMELL, Patrick Robertson | Director | The Old Manse Morham EH41 4LQ Haddington East Lothian | Scotland | British | 285170001 | |||||
| GROTRIAN, Sara Jane Spurgeon | Director | Castleview Hawthornden EH18 1EJ Lasswade Midlothian | British | 125519150001 | ||||||
| GROTRIAN, Sarah Jane Spurgeon | Director | Hawthornden EH18 1EJ Lasswade Castleview Scotland | Scotland | British | 128914330001 | |||||
| GUILD, Ivor Reginald | Director | The New Club 86 Princes Street EH2 2BB Edinburgh | United Kingdom | British | 41504740001 | |||||
| HADDEN, Graeme Leslie | Director | Melville Street EH3 7HF Edinburgh 50 Scotland | Scotland | British | 222881990001 | |||||
| JEFFCOAT, Marilyn Annette | Director | Mill Wynd KY15 7BU Falkland Stag House Fife | Scotland | British | 63483550005 | |||||
| MARKS, Frederick Charles | Director | Dunkeld 33 Townhill Road KY12 0JD Dunfermline Fife | British | 135790001 | ||||||
| MCKINLAY, Peter, Cbe | Director | Braemoray 11 Alexander Third Street HY3 9SD Kinghorn Fife | British | 60892980001 | ||||||
| MCKINNEY, John Alexander | Director | Edderston Ridge EH45 9NA Peebles 9 Scotland | Scotland | British | 118061190002 | |||||
| REID, Peter Trevor, Dr | Director | Cumin Place EH9 2JX Edinburgh 19 Scotland | Scotland | British | 166999500002 | |||||
| TUDOR, James Brian | Director | 15 Midmar Gardens EH10 6DY Edinburgh Midlothian | Great Britain | British | 56630001 | |||||
| WALKER, William Alexander | Director | 40 Cherry Tree Gardens EH14 5SP Balerno Midlothian | British | 56610001 | ||||||
| YOUNG, David Tod | Director | 4 High Street Auchtermuchty KY14 7AT Cupar Fife | British | 56650001 |
What are the latest statements on persons with significant control for ST MARY'S CATHEDRAL WORKSHOP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ST MARY'S CATHEDRAL WORKSHOP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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