SOLAS SCOTLAND

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

    Company NameSOLAS SCOTLAND
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC103091
    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 SOLAS SCOTLAND?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is SOLAS SCOTLAND located?

    Registered Office Address
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLAS SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    HEATWISE DUNBARTONFeb 10, 1987Feb 10, 1987

    What are the latest accounts for SOLAS SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SOLAS SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Westonlea House 41 Bonhill Road Dumbarton G82 2DL* on Sep 11, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Colin Smith as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2012 no member list

    8 pagesAR01

    Director's details changed for Ann Loughrey on Nov 21, 2012

    2 pagesCH01

    Director's details changed for George Hamilton Thom on Nov 21, 2012

    2 pagesCH01

    Appointment of Ann Loughrey as a director

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2012

    26 pagesAA

    Annual return made up to Nov 10, 2011 no member list

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    26 pagesAA

    Appointment of Mr Graham Mclennan as a secretary

    1 pagesAP03

    Termination of appointment of Ann Loughrey as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2010

    25 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflicts of interest 03/12/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 10, 2010 no member list

    8 pagesAR01

    Appointment of Mr Colin Ross Smith as a director

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2009

    26 pagesAA

    Termination of appointment of Richard Wishart as a director

    1 pagesTM01

    Termination of appointment of Jessie Mccoll as a secretary

    1 pagesTM02

    Annual return made up to Nov 10, 2009 no member list

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of SOLAS SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLENNAN, Graham
    West George Street
    G2 2LJ Glasgow
    191
    Secretary
    West George Street
    G2 2LJ Glasgow
    191
    161229930001
    JOHNSTON, Stuart Mungo
    5 Semple Avenue
    PA7 5BW Bishopton
    Renfrewshire
    Director
    5 Semple Avenue
    PA7 5BW Bishopton
    Renfrewshire
    ScotlandBritishHousing Development Officer94359820001
    LOUGHREY, Ann
    Gartocharn
    G83 8NQ Alexandria
    The Aber Mill
    Dunbartonshire
    Scotland
    Director
    Gartocharn
    G83 8NQ Alexandria
    The Aber Mill
    Dunbartonshire
    Scotland
    ScotlandScottishHead Of Corporate Social Responsibility173787680001
    RICE, William
    Innellan Road
    PA18 6EF Wemyss Bay
    23
    Inverclyde
    Director
    Innellan Road
    PA18 6EF Wemyss Bay
    23
    Inverclyde
    United KingdomBritishSenior Grants Officer128560790001
    SHERIDAN, Hugh
    Arundel Drive
    G64 3JF Bishopbriggs
    6
    Glasgow
    Director
    Arundel Drive
    G64 3JF Bishopbriggs
    6
    Glasgow
    ScotlandBritishRetired138016580001
    THOM, George Hamilton
    Ballagan Cottage
    Strathblane
    G63 9AE Glasgow
    Director
    Ballagan Cottage
    Strathblane
    G63 9AE Glasgow
    ScotlandBritishRetired26171970003
    KELLY, Eamonn Francis
    68 Westland Drive
    G14 9PE Glasgow
    Lanarkshire
    Secretary
    68 Westland Drive
    G14 9PE Glasgow
    Lanarkshire
    British242410001
    MCCOLL, Jessie Mckinlay Bisland
    35 Glebe Gardens
    Bonhill
    G83 9NZ Alexandria
    Secretary
    35 Glebe Gardens
    Bonhill
    G83 9NZ Alexandria
    BritishFinance Manager42606290003
    SOMMERVILLE, Derek William
    36 Cecil Street
    Hillhead
    G12 8RJ Glasgow
    Lanarkshire
    Secretary
    36 Cecil Street
    Hillhead
    G12 8RJ Glasgow
    Lanarkshire
    BritishFinance Manager27214540001
    BROCKLEHURST, Robert Andrew Palles
    35 Polwarth Street
    G12 9UE Glasgow
    Director
    35 Polwarth Street
    G12 9UE Glasgow
    BritishCompany Director27104980002
    CAIRNS, James Peter
    3 John St Lane
    G84 9NA Helensburgh
    Dunbartonshire
    Director
    3 John St Lane
    G84 9NA Helensburgh
    Dunbartonshire
    BritishRetired Bank Manager46151100001
    CAREY, Simon John
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    Director
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    ScotlandScottishLocal Government Officer118633040001
    CASTRO, Janet Griselda
    30 Seres Road
    Clarkston
    G76 7QF Glasgow
    Lanarkshire
    Director
    30 Seres Road
    Clarkston
    G76 7QF Glasgow
    Lanarkshire
    BritishCommunity Development Worker47941590001
    CLARK, Simon Keith
    182 Hyndland Road
    G12 9ER Glasgow
    Strathclyde
    Director
    182 Hyndland Road
    G12 9ER Glasgow
    Strathclyde
    ScotlandBritishManagement Consultancy33980810001
    COCHRANE, Elizabeth Lilian
    1 Doune Quadrant
    North Kelvinside
    G20 6DN Glasgow
    Lanarkshire
    Director
    1 Doune Quadrant
    North Kelvinside
    G20 6DN Glasgow
    Lanarkshire
    BritishLocal Government Officer280830001
    CORCORAN, John Henry Anthony
    7/3 Alexander Street
    G83 0PG Alexandria
    Dunbartonshire
    Director
    7/3 Alexander Street
    G83 0PG Alexandria
    Dunbartonshire
    United KingdomBritishCommercial Manager83470740001
    COYNE, David
    7 Ashfield Road
    Clarkston
    G76 7TU Glasgow
    Lanarkshire
    Director
    7 Ashfield Road
    Clarkston
    G76 7TU Glasgow
    Lanarkshire
    United KingdomBritishConsultant111679050001
    CRAWFORD, James Arbuthnot
    143 Ohare
    G83 9DU Alexandria
    Dunbartonshire
    Director
    143 Ohare
    G83 9DU Alexandria
    Dunbartonshire
    BritishDirector39789190001
    CRICHTON, James Lockart
    5 Turnbull Avenue
    G83 0BQ Alexandria
    Dunbartonshire
    Director
    5 Turnbull Avenue
    G83 0BQ Alexandria
    Dunbartonshire
    British806490001
    FARQUHAR, Alasdair Roy
    25 Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    Director
    25 Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    ScotlandScottishDirector17991430008
    GILBRIDE, Patrick
    17 Lochend Road
    Bearsden
    G61 1DX Glasgow
    Director
    17 Lochend Road
    Bearsden
    G61 1DX Glasgow
    BritishDirector45789100001
    HAGGERTY, John
    57 Napier Crescent
    Brucehill
    G82 4ED Dumbarton
    Dunbartonshire
    Director
    57 Napier Crescent
    Brucehill
    G82 4ED Dumbarton
    Dunbartonshire
    BritishUnmployed1034010001
    HOLLYWOOD, Mary
    202 Pappert
    G83 9LG Alexandria
    Dunbartonshire
    Director
    202 Pappert
    G83 9LG Alexandria
    Dunbartonshire
    BritishDirector45789070001
    KARLSEN, Kai Jorgen
    30 Dumbuck Road
    G82 3AB Dumbarton
    Dunbartonshire
    Director
    30 Dumbuck Road
    G82 3AB Dumbarton
    Dunbartonshire
    BritishLocal Government Officer775080001
    LOUGHREY, Ann
    Queen Street
    G84 9QL Helensburgh
    25
    Dunbartonshire
    Director
    Queen Street
    G84 9QL Helensburgh
    25
    Dunbartonshire
    ScotlandScottishCommunity Relations36449960005
    MACDONALD, Iain, Councillor
    Station House Station Road
    Rhu
    G84 8LW Helensburgh
    Dunbartonshire
    Director
    Station House Station Road
    Rhu
    G84 8LW Helensburgh
    Dunbartonshire
    BritishCooperative Development Worker34472850001
    MCCALLUM, Samuel
    152 Crosslet Road
    G82 2LH Dumbarton
    Dunbartonshire
    Director
    152 Crosslet Road
    G82 2LH Dumbarton
    Dunbartonshire
    BritishUnemployed280850002
    MCENANEY, Christine
    11a Talisman Avenue
    Westcliff
    G82 5DB Dumbarton
    Director
    11a Talisman Avenue
    Westcliff
    G82 5DB Dumbarton
    BritishHousewife1056480002
    MCGREGOR, Murdo
    5 Buchanan Avenue
    Balloch
    G83 8ED Alexandria
    Dunbartonshire
    Director
    5 Buchanan Avenue
    Balloch
    G83 8ED Alexandria
    Dunbartonshire
    BritishDistrict Councillor835980001
    MCLENNAN, Graham
    18 Robertson Street
    PA16 8NL Greenock
    Renfrewshire
    Director
    18 Robertson Street
    PA16 8NL Greenock
    Renfrewshire
    BritishLocal Goverment Officer58468370001
    MCLENNAN, Graham
    18 Robertson Street
    PA16 8NL Greenock
    Renfrewshire
    Director
    18 Robertson Street
    PA16 8NL Greenock
    Renfrewshire
    BritishSenior Housing Officer58468370001
    MELVIN, Ann Donaldson
    24 Millburn Crescent
    Silverton
    G82 2LZ Dumbarton
    Strathclyde
    Director
    24 Millburn Crescent
    Silverton
    G82 2LZ Dumbarton
    Strathclyde
    BritishRetired42402220001
    MILLS, Duncan
    378 Main Street
    Bonhill
    G83 9HT Alexandria
    Dunbartonshire
    Director
    378 Main Street
    Bonhill
    G83 9HT Alexandria
    Dunbartonshire
    BritishRetired1349960001
    O'NEIL, Felix
    131 Cumbrae Crescent South
    G82 5AW Dumbarton
    Dunbartonshire
    Director
    131 Cumbrae Crescent South
    G82 5AW Dumbarton
    Dunbartonshire
    BritishElectrician6029260001
    PETRIE, William
    Segton 68 John Street
    G84 8XJ Helensburgh
    Dunbartonshire
    Director
    Segton 68 John Street
    G84 8XJ Helensburgh
    Dunbartonshire
    ScotlandBritishSubpostmaster775070001

    Does SOLAS SCOTLAND have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 06, 2000
    Delivered On Dec 12, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Westonlea house, bonhill road, dumbarton.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 12, 2000Registration of a charge (410)
    Bond & floating charge
    Created On Oct 10, 2000
    Delivered On Oct 30, 2000
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Oct 30, 2000Registration of a charge (410)
    Standard security
    Created On Jun 08, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cobalt house, bonhill road, dumbarton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 17, 1992Registration of a charge (410)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 30, 1992
    Delivered On May 19, 1992
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 19, 1992Registration of a charge (410)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (419a)

    Does SOLAS SCOTLAND have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2013Conclusion of winding up
    Aug 08, 2013Petition date
    Aug 08, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    provisional liquidator
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Apr 11, 2018Conclusion of winding up
    Sep 05, 2013Petition date
    Jul 16, 2018Due to be dissolved on
    Sep 05, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    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