ST MARY'S CATHEDRAL WORKSHOP LIMITED

ST MARY'S CATHEDRAL WORKSHOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameST MARY'S CATHEDRAL WORKSHOP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC096855
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST MARY'S CATHEDRAL WORKSHOP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2018
    Next Accounts Due OnApr 30, 2019
    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What is the status of the latest confirmation statement for ST MARY'S CATHEDRAL WORKSHOP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 25, 2019
    Next Confirmation Statement DueDec 09, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2018
    OverdueYes

    What are the latest filings for ST MARY'S CATHEDRAL WORKSHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    21 pagesLIQ14(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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 23, 2019

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Carol Dora Brodie as a director on Mar 25, 2019

    1 pagesTM01

    Termination of appointment of Peter Trevor Reid as a director on Mar 25, 2019

    1 pagesTM01

    Termination of appointment of John Alexander Mckinney as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Graeme Leslie Hadden as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of David Bruce Dickson as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Patrick Robertson Gammell as a director on Jan 25, 2019

    1 pagesTM01

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Spurgeon Grotrian as a director on Nov 02, 2018

    1 pagesTM01

    Appointment of Mr Graeme Leslie Hadden as a director on Nov 02, 2018

    2 pagesAP01

    Appointment of Mrs Sarah Jane Spurgeon Grotrian as a director on Sep 15, 2017

    2 pagesAP01

    Appointment of Dr Peter Trevor Reid as a director on Sep 15, 2017

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2017

    31 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Appointment of Mr David Bruce Dickson as a director on Sep 15, 2017

    2 pagesAP01

    Appointment of Mr John Arthur Conway as a director on Sep 15, 2017

    2 pagesAP01

    Appointment of Mr Neil Woodcock as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Graham John Thomson Forbes as a director on Sep 15, 2017

    1 pagesTM01

    Who are the officers of ST MARY'S CATHEDRAL WORKSHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFCOAT, David Charles Elessing
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    Secretary
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    238863640001
    CONWAY, John Arthur, The Very Reverend
    Lansdowne Crescent
    EH12 5EQ Edinburgh
    8
    Scotland
    Director
    Lansdowne Crescent
    EH12 5EQ Edinburgh
    8
    Scotland
    ScotlandBritish239459530001
    WOODCOCK, Neil
    Lennox Row
    EH5 3HL Edinburgh
    3
    Scotland
    Director
    Lennox Row
    EH5 3HL Edinburgh
    3
    Scotland
    ScotlandBritish1198420001
    BEBER, Sheila Hemingway
    12 Buckingham Terrace
    EH4 3AA Edinburgh
    Midlothian
    Secretary
    12 Buckingham Terrace
    EH4 3AA Edinburgh
    Midlothian
    British56580001
    BRUCE, Alexander James Arbuthnot
    4 Great Stuart Street
    EH3 6AW Edinburgh
    Secretary
    4 Great Stuart Street
    EH3 6AW Edinburgh
    British1286720002
    JEFFCOAT, Marilyn Annette
    Mill Wynd
    KY15 7BU Falkland
    Stag House
    Fife
    United Kingdom
    Secretary
    Mill Wynd
    KY15 7BU Falkland
    Stag House
    Fife
    United Kingdom
    British63483550003
    BARBER, Joe Millar
    Bridgelands
    TD7 4PT Selkirk
    Director
    Bridgelands
    TD7 4PT Selkirk
    British781870001
    BRODIE, Carol Dora, Lady
    Cobden Crescent
    EH9 2BG Edinburgh
    21
    Director
    Cobden Crescent
    EH9 2BG Edinburgh
    21
    United KingdomBritish133066050001
    BRUCE, Mary Hope
    4 Great Stuart Street
    EH3 6AW Edinburgh
    Midlothian
    Director
    4 Great Stuart Street
    EH3 6AW Edinburgh
    Midlothian
    British56640001
    CROSFIELD, George Philip Chorley
    8 Lansdowne Crescent
    EH12 5EQ Edinburgh
    Midlothian
    Director
    8 Lansdowne Crescent
    EH12 5EQ Edinburgh
    Midlothian
    British132990001
    DICKSON, David Bruce
    Millbank
    EH17 7GA Balerno
    13
    Scotland
    Director
    Millbank
    EH17 7GA Balerno
    13
    Scotland
    ScotlandBritish215033080001
    FORBES, Donald James
    33 Coates Gardens
    EH12 5LG Edinburgh
    Midlothian
    Director
    33 Coates Gardens
    EH12 5LG Edinburgh
    Midlothian
    British56600001
    FORBES, Graham John Thomson, The Very Reverend Dr
    8 Lansdowne Crescent
    EH12 5EQ Edinburgh
    Director
    8 Lansdowne Crescent
    EH12 5EQ Edinburgh
    United KingdomBritish37943660001
    GAMMELL, Patrick Robertson
    The Old Manse
    Morham
    EH41 4LQ Haddington
    East Lothian
    Director
    The Old Manse
    Morham
    EH41 4LQ Haddington
    East Lothian
    ScotlandBritish285170001
    GROTRIAN, Sara Jane Spurgeon
    Castleview
    Hawthornden
    EH18 1EJ Lasswade
    Midlothian
    Director
    Castleview
    Hawthornden
    EH18 1EJ Lasswade
    Midlothian
    British125519150001
    GROTRIAN, Sarah Jane Spurgeon
    Hawthornden
    EH18 1EJ Lasswade
    Castleview
    Scotland
    Director
    Hawthornden
    EH18 1EJ Lasswade
    Castleview
    Scotland
    ScotlandBritish128914330001
    GUILD, Ivor Reginald
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    Director
    The New Club
    86 Princes Street
    EH2 2BB Edinburgh
    United KingdomBritish41504740001
    HADDEN, Graeme Leslie
    Melville Street
    EH3 7HF Edinburgh
    50
    Scotland
    Director
    Melville Street
    EH3 7HF Edinburgh
    50
    Scotland
    ScotlandBritish222881990001
    JEFFCOAT, Marilyn Annette
    Mill Wynd
    KY15 7BU Falkland
    Stag House
    Fife
    Director
    Mill Wynd
    KY15 7BU Falkland
    Stag House
    Fife
    ScotlandBritish63483550005
    MARKS, Frederick Charles
    Dunkeld 33 Townhill Road
    KY12 0JD Dunfermline
    Fife
    Director
    Dunkeld 33 Townhill Road
    KY12 0JD Dunfermline
    Fife
    British135790001
    MCKINLAY, Peter, Cbe
    Braemoray
    11 Alexander Third Street
    HY3 9SD Kinghorn
    Fife
    Director
    Braemoray
    11 Alexander Third Street
    HY3 9SD Kinghorn
    Fife
    British60892980001
    MCKINNEY, John Alexander
    Edderston Ridge
    EH45 9NA Peebles
    9
    Scotland
    Director
    Edderston Ridge
    EH45 9NA Peebles
    9
    Scotland
    ScotlandBritish118061190002
    REID, Peter Trevor, Dr
    Cumin Place
    EH9 2JX Edinburgh
    19
    Scotland
    Director
    Cumin Place
    EH9 2JX Edinburgh
    19
    Scotland
    ScotlandBritish166999500002
    TUDOR, James Brian
    15 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Director
    15 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Great BritainBritish56630001
    WALKER, William Alexander
    40 Cherry Tree Gardens
    EH14 5SP Balerno
    Midlothian
    Director
    40 Cherry Tree Gardens
    EH14 5SP Balerno
    Midlothian
    British56610001
    YOUNG, David Tod
    4 High Street
    Auchtermuchty
    KY14 7AT Cupar
    Fife
    Director
    4 High Street
    Auchtermuchty
    KY14 7AT Cupar
    Fife
    British56650001

    What are the latest statements on persons with significant control for ST MARY'S CATHEDRAL WORKSHOP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2019Commencement of winding up
    Feb 03, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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