PALMARIS CAPITAL LIMITED
Overview
| Company Name | PALMARIS CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC108429 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PALMARIS CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PALMARIS CAPITAL PLC | May 08, 2001 | May 08, 2001 |
| WAVERLEY MINING FINANCE PLC | Jan 15, 1988 | Jan 15, 1988 |
| ARGO RESOURCES PLC | Dec 24, 1987 | Dec 24, 1987 |
What are the latest accounts for PALMARIS CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for PALMARIS CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 66 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Annual return made up to Jul 27, 2012 no member list | 17 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 26 pages | AA | ||||||||||
Director's details changed for Mr Ronald Gregory Melgaard on Sep 20, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 100 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 24 pages | AA | ||||||||||
Annual return made up to Jul 27, 2010 with bulk list of shareholders | 19 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 26 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
legacy | 9 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2008 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 68 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 9 pages | 363s | ||||||||||
Group of companies' accounts made up to Jun 30, 2007 | 26 pages | AA | ||||||||||
legacy | 9 pages | 363s | ||||||||||
Who are the officers of PALMARIS CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, James | Secretary | 36 Ladysneuk Road FK9 5NF Stirling Stirlingshire | British | 324770001 | ||||||
| BUCHER, Peter Melville Blackwood | Director | 6 Sahara Park KY9 1BB Elie Fife | British | 40580002 | ||||||
| MELGAARD, Ronald Gregory | Director | Great Sutton Street EC1V 0DS Clerkenwell 26/27 London Uk | United Kingdom | British | 56575550008 | |||||
| NOBLE, Timothy Peter, Sir | Director | Ardnahane Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | 685750001 | |||||
| PATERSON, William | Director | 11 Moray Gate Bothwell G71 8BY Glasgow Lanarkshire | Scotland | British | 1221000001 | |||||
| RICHARDSON, James | Director | 36 Ladysneuk Road FK9 5NF Stirling Stirlingshire | Scotland | British | 324770001 | |||||
| WILSON, Alison | Secretary | 31 Avalon Gardens Linlithgow Bridge EH49 7QE Linlithgow | British | 42102710002 | ||||||
| WAVERLEY INVESTMENT MANAGEMENT LTD | Secretary | 13 Charlotte Square EH2 4DJ Edinburgh Midlothian | 685720001 | |||||||
| WAVERLEY INVESTMENT MANAGEMENT LTD | Secretary | 13 Charlotte Square EH2 4DJ Edinburgh Midlothian | 685720001 | |||||||
| BURNELL, Peter Charles Desborough | Director | 40 Holburn Viaduct EC1P 1AJ London | British | 30181480001 | ||||||
| CROLE, Colin Alexander | Director | 30 Inverleith Terrace EH3 5NU Edinburgh Midlothian | British | 296060001 | ||||||
| HOWE, Arthur Cresswell Aspinall | Director | Villa Magnolia 1489 Chemin Des Collines 06110 Le Cannet France | Canadian | 22633400002 | ||||||
| JOHNSTON, Anthony Graeme Douglas | Director | 11 Merchiston Avenue EH10 4PJ Edinburgh Midlothian | United Kingdom | British | 293120001 | |||||
| LAWWELL, Peter Thomas | Director | 6 Thornhill Gardens Mearnskirk G77 5FU Glasgow | British | 93568460001 | ||||||
| MCLUCAS, William Philip | Director | 13 Charlotte Square EH2 4DJ Edinburgh Midlothian | British | 59808090001 | ||||||
| SHEPHARD, Roy | Director | Baptist Lane Baptist Lane Collingham NG23 7LT Newark Nottinghamshire | British | 65864680001 | ||||||
| WILSON, Alison | Director | 31 Avalon Gardens Linlithgow Bridge EH49 7QE Linlithgow | British | 42102710002 |
Does PALMARIS CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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