CGF NO. 12 LIMITED

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

    Company NameCGF NO. 12 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109937
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CGF NO. 12 LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is CGF NO. 12 LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CGF NO. 12 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDESDALE BANK COMMERCIAL LEASING LIMITEDJun 01, 1988Jun 01, 1988
    NOONHELP LIMITEDMar 17, 1988Mar 17, 1988

    What are the latest accounts for CGF NO. 12 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CGF NO. 12 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from 30 st Vincent Place Glasgow G1 2HL United Kingdom on Dec 21, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2012

    LRESSP

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2012

    Statement of capital on Feb 02, 2012

    • Capital: GBP 200,000
    SH01

    Director's details changed for Miss Lorna Forsyth Mcmillan on Nov 21, 2011

    2 pagesCH01

    Director's details changed for Mr Ian Barr on Nov 21, 2011

    2 pagesCH01

    Secretary's details changed for Miss Lorna Forsyth Mcmillan on Nov 21, 2011

    2 pagesCH03

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Termination of appointment of Steven Orme as a director

    1 pagesTM01

    Appointment of Miss Lorna Forsyth Mcmillan as a director

    2 pagesAP01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Miss Lorna Forsyth Mcmillan as a secretary

    2 pagesAP03

    Termination of appointment of Michael Webber as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    24 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jan 31, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Michael Frank Webber on Feb 22, 2010

    1 pagesCH03

    Director's details changed for Mr Ian Barr on Feb 22, 2010

    2 pagesCH01

    Termination of appointment of Keith Carnegie as a director

    1 pagesTM01

    Appointment of Mr Steven Derek Stanley Orme as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    legacy

    4 pages363a

    Who are the officers of CGF NO. 12 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Lorna Forsyth
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Secretary
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    157309830001
    BARR, Ian Henry
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    England
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    England
    ScotlandBritish78916760002
    MCMILLAN, Lorna Forsyth
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    United KingdomBritish160723090001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Secretary
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    British25883000001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    SHIRRAN, Jane Lindsay
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    Secretary
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    British59041150003
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Secretary
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    British49964620002
    WEBBER, Michael Frank
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Secretary
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    British74491890003
    ASLET, Peter Michael
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    Director
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    British73615130002
    BRICE, Robert Wayne
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    British43564970001
    BURNS, Thomas
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    Director
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    British101191570001
    CAMPBELL, Colin Robertson
    11 Mortlake Road
    TW9 3JE Kew
    Surrey
    Director
    11 Mortlake Road
    TW9 3JE Kew
    Surrey
    Australian88910190001
    CARNEGIE, Keith James
    1 Drumclog Avenue
    Milngavie
    G62 8NA Glasgow
    Director
    1 Drumclog Avenue
    Milngavie
    G62 8NA Glasgow
    ScotlandBritish149807040001
    CICUTTO, Francis John
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Australian38351070002
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    COOK, John
    272 Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    Lanarkshire
    Director
    272 Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    Lanarkshire
    British187160001
    CORNER, Douglas Robertson
    Maryhill Cottage
    Fintry Road
    FK8 3HL Kippen
    Stirling
    Director
    Maryhill Cottage
    Fintry Road
    FK8 3HL Kippen
    Stirling
    British56018510001
    GOODWIN, Frederick Anderson
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    Director
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    British56812920001
    GREEN, Kenneth Charles
    The Nook Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    The Nook Knipp Hill
    KT11 2PE Cobham
    Surrey
    EnglandBritish711750001
    HAMILTON, Neil Thomas Hunter
    3 Westfield Road
    KA7 2XN Ayr
    Ayrshire
    Director
    3 Westfield Road
    KA7 2XN Ayr
    Ayrshire
    ScotlandBritish711760003
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    British37557570001
    MCGEE, David John
    1/2,6 Kingsborough Gate
    Hyndland
    G12 9JZ Glasgow
    Director
    1/2,6 Kingsborough Gate
    Hyndland
    G12 9JZ Glasgow
    British61047920002
    MCNEILLAGE, James Kean
    201 Mayfield Road
    EH9 3BD Edinburgh
    Director
    201 Mayfield Road
    EH9 3BD Edinburgh
    ScotlandBritish183470001
    ORME, Steven Derek Stanley
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish138249190001
    QUEEN, John Eadie
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Director
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    British1185810001
    QUEEN, John Eadie
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Director
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    British1185810001
    SLATER, Gavin Robin
    9 The Garth
    KT11 2DZ Cobham
    Surrey
    Director
    9 The Garth
    KT11 2DZ Cobham
    Surrey
    Australian104108860001
    SOMMERVILLE, William
    Flat 11 65 Maxwell Drive
    Pollokshields
    G41 5JF Glasgow
    Director
    Flat 11 65 Maxwell Drive
    Pollokshields
    G41 5JF Glasgow
    British78916730001
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Director
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    ScotlandBritish49964620002
    WALKER, David Lindsay
    Alt Na Coille
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    Director
    Alt Na Coille
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    British49000001
    WEANIE, Peter Robert
    29 Viewpark Drive
    G73 3QE Burnside
    Lanarkshire
    Director
    29 Viewpark Drive
    G73 3QE Burnside
    Lanarkshire
    United KingdomBritish106316700001
    WEBSTER, Alan Watt
    Strathconon, 111 Drymen Road
    Bearsden
    G61 3RR Glasgow
    Director
    Strathconon, 111 Drymen Road
    Bearsden
    G61 3RR Glasgow
    ScotlandBritish81135490001
    WILLIS, Graeme Douglas
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    Director
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    British46873180001
    WRIGHT, John Robertson
    6 Great King Street
    EH3 6QL Edinburgh
    Director
    6 Great King Street
    EH3 6QL Edinburgh
    British60339500003

    Does CGF NO. 12 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2014Dissolved on
    Dec 17, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    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