PALMARIS CAPITAL LIMITED

PALMARIS CAPITAL LIMITED

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

    Company NamePALMARIS CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC108429
    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 PALMARIS CAPITAL LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is PALMARIS CAPITAL LIMITED located?

    Registered Office Address
    Paterson Building
    Gartsherrie Road
    ML5 2EU Coatbridge
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PALMARIS CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALMARIS CAPITAL PLCMay 08, 2001May 08, 2001
    WAVERLEY MINING FINANCE PLCJan 15, 1988Jan 15, 1988
    ARGO RESOURCES PLCDec 24, 1987Dec 24, 1987

    What are the latest accounts for PALMARIS CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for PALMARIS CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 27, 2013 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 7,796,665.2
    SH01

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    3 pagesAA01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    66 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Jul 27, 2012 no member list

    17 pagesAR01

    Full accounts made up to Jun 30, 2011

    26 pagesAA

    Director's details changed for Mr Ronald Gregory Melgaard on Sep 20, 2010

    3 pagesCH01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    100 pagesAR01

    Full accounts made up to Jun 30, 2010

    24 pagesAA

    Annual return made up to Jul 27, 2010 with bulk list of shareholders

    19 pagesAR01

    Full accounts made up to Jun 30, 2009

    26 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    legacy

    9 pages363a

    Full accounts made up to Jun 30, 2008

    25 pagesAA

    Memorandum and Articles of Association

    68 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    9 pages363s

    Group of companies' accounts made up to Jun 30, 2007

    26 pagesAA

    legacy

    9 pages363s

    Who are the officers of PALMARIS CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, James
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    Secretary
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    British324770001
    BUCHER, Peter Melville Blackwood
    6 Sahara Park
    KY9 1BB Elie
    Fife
    Director
    6 Sahara Park
    KY9 1BB Elie
    Fife
    British40580002
    MELGAARD, Ronald Gregory
    Great Sutton Street
    EC1V 0DS Clerkenwell
    26/27
    London
    Uk
    Director
    Great Sutton Street
    EC1V 0DS Clerkenwell
    26/27
    London
    Uk
    United KingdomBritish56575550008
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritish685750001
    PATERSON, William
    11 Moray Gate
    Bothwell
    G71 8BY Glasgow
    Lanarkshire
    Director
    11 Moray Gate
    Bothwell
    G71 8BY Glasgow
    Lanarkshire
    ScotlandBritish1221000001
    RICHARDSON, James
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    Director
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    ScotlandBritish324770001
    WILSON, Alison
    31 Avalon Gardens
    Linlithgow Bridge
    EH49 7QE Linlithgow
    Secretary
    31 Avalon Gardens
    Linlithgow Bridge
    EH49 7QE Linlithgow
    British42102710002
    WAVERLEY INVESTMENT MANAGEMENT LTD
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    Secretary
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    685720001
    WAVERLEY INVESTMENT MANAGEMENT LTD
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    Secretary
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    685720001
    BURNELL, Peter Charles Desborough
    40 Holburn Viaduct
    EC1P 1AJ London
    Director
    40 Holburn Viaduct
    EC1P 1AJ London
    British30181480001
    CROLE, Colin Alexander
    30 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    Director
    30 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    British296060001
    HOWE, Arthur Cresswell Aspinall
    Villa Magnolia
    1489 Chemin Des Collines
    06110 Le Cannet
    France
    Director
    Villa Magnolia
    1489 Chemin Des Collines
    06110 Le Cannet
    France
    Canadian22633400002
    JOHNSTON, Anthony Graeme Douglas
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    Director
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    United KingdomBritish293120001
    LAWWELL, Peter Thomas
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    Director
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    British93568460001
    MCLUCAS, William Philip
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    Director
    13 Charlotte Square
    EH2 4DJ Edinburgh
    Midlothian
    British59808090001
    SHEPHARD, Roy
    Baptist Lane Baptist Lane
    Collingham
    NG23 7LT Newark
    Nottinghamshire
    Director
    Baptist Lane Baptist Lane
    Collingham
    NG23 7LT Newark
    Nottinghamshire
    British65864680001
    WILSON, Alison
    31 Avalon Gardens
    Linlithgow Bridge
    EH49 7QE Linlithgow
    Director
    31 Avalon Gardens
    Linlithgow Bridge
    EH49 7QE Linlithgow
    British42102710002

    Does PALMARIS CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 13, 2003
    Delivered On Jan 20, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 2003Registration of a charge (410)
    Floating charge
    Created On Oct 02, 2001
    Delivered On Oct 12, 2001
    Outstanding
    Amount secured
    All obligations as contained in the agreement
    Short particulars
    Floating charge over the whole of the charged debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Serivces Limited
    Transactions
    • Oct 12, 2001Registration of a charge (410)
    Assignation in security
    Created On Mar 21, 2000
    Delivered On Mar 24, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    To the bank its whole right, title, interest and benefit in and to: 1 the receivables ( as hereinafter defined); 2 the rights (as hereinafter defined); and 3 all rights of the company in relation thereto.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 24, 2000Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 19, 1997
    Delivered On Dec 24, 1997
    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
    • Dec 24, 1997Registration of a charge (410)
    • Mar 21, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • May 03, 2000Alteration to a floating charge (466 Scot)
    • Jun 17, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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