CASHBOLD LTD

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

    Company NameCASHBOLD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114965
    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 CASHBOLD LTD?

    • Construction of commercial buildings (41201) / Construction

    Where is CASHBOLD LTD located?

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

    What were the previous names of CASHBOLD LTD?

    Previous Company Names
    Company NameFromUntil
    H F DEVELOPMENTS LIMITEDMar 01, 1989Mar 01, 1989
    CASHBOLD LIMITEDDec 05, 1988Dec 05, 1988

    What are the latest accounts for CASHBOLD LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for CASHBOLD LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CASHBOLD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Termination of appointment of Charles Shields as a secretary

    2 pagesTM02

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ* on Oct 09, 2012

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed h f developments LIMITED\certificate issued on 23/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 23, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2012

    RES15

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    3 pagesAA01

    Annual return made up to Nov 03, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2011

    Statement of capital on Nov 08, 2011

    • Capital: GBP 6
    SH01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Previous accounting period shortened from Sep 30, 2011 to Mar 31, 2011

    3 pagesAA01

    Accounts for a small company made up to Sep 30, 2010

    8 pagesAA

    Annual return made up to Nov 03, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2009

    19 pagesAA

    Annual return made up to Nov 03, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2008

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 08/12/2008
    RES13

    legacy

    3 pages363a

    legacy

    1 pages288c

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

    26 pagesAA

    Who are the officers of CASHBOLD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Rosemary
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    United KingdomBritishDirector50013000004
    HILL, William Dale
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    United KingdomBritishCompany Director59706640004
    HEPBURN, Rosemary
    10 Cromdale Way
    New Stevenson
    ML1 4DB Motherwell
    Lanarkshire
    Secretary
    10 Cromdale Way
    New Stevenson
    ML1 4DB Motherwell
    Lanarkshire
    British50013000001
    HILL, Jean Simpson
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    Secretary
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    British397650001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    BritishAccountant75743930001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    British75743930001
    HILL, Jean Simpson
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    Director
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    BritishClerkess397650001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Director
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    ScotlandBritishAccountant75743930001

    Does CASHBOLD LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 21, 1996
    Delivered On Jun 28, 1996
    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
    • Jun 28, 1996Registration of a charge (410)
    • Jul 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 02, 1993
    Delivered On Mar 10, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that area of ground forming part of the former north alderston farm, bellshill extending to 17 acres or thereby and forming part and portion of subjects registered under title number lan 17178.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 10, 1993Registration of a charge (410)
    • Sep 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 25, 1992
    Delivered On Jul 08, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9.978 acres at north alderston, bellshill.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 08, 1992Registration of a charge (410)
    • Sep 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 31, 1991
    Delivered On Nov 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10.8 acres at strathclyde business park (phase iii site) lan 17178.
    Persons Entitled
    • Morrison Developments Limited
    Transactions
    • Nov 08, 1991Registration of a charge
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 09, 1991
    Delivered On Aug 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying west of A725 road near belshill t? Nos lan 17178, lan 76164.
    Persons Entitled
    • Morrison Developments LTD
    Transactions
    • Aug 20, 1991Registration of a charge
    Floating charge
    Created On May 28, 1990
    Delivered On Jun 06, 1990
    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
    • Jun 06, 1990Registration of a charge
    • Aug 29, 2002Statement of satisfaction of a charge in full or part (419a)

    Does CASHBOLD LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2012Petition date
    Sep 27, 2012Commencement of winding up
    Jul 28, 2015Conclusion of winding up
    Nov 03, 2015Dissolved on
    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
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    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