SOLAS INSULATION LIMITED

SOLAS INSULATION LIMITED

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

    Company NameSOLAS INSULATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC115547
    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 INSULATION LIMITED?

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

    Where is SOLAS INSULATION LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLAS INSULATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    STREETS AHEAD COMMUNITY ENTERPRISES LIMITEDJan 11, 1989Jan 11, 1989

    What are the latest accounts for SOLAS INSULATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SOLAS INSULATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    20 pagesWU15(Scot)

    Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Aug 19, 2019

    2 pagesAD01

    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)

    Termination of appointment of Graham Mclennan as a director

    2 pagesTM01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2013

    Statement of capital on Jan 25, 2013

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Graham Mclennan on Sep 01, 2010

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Termination of appointment of George Thom as a director

    1 pagesTM01

    Appointment of Mr Hugh Sheridan as a director

    2 pagesAP01

    Annual return made up to Jan 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Graham Mclennan on Feb 01, 2010

    2 pagesCH01

    Termination of appointment of Robert Brown as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    Termination of appointment of Jessie Mccoll as a director

    1 pagesTM01

    Termination of appointment of Jessie Mccoll as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    7 pagesAA

    Who are the officers of SOLAS INSULATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIDAN, Hugh
    Bonhill Road
    G82 2DL Dumbarton
    41
    Scotland
    Director
    Bonhill Road
    G82 2DL Dumbarton
    41
    Scotland
    ScotlandBritishRetired138016580001
    CAREY, Simon John
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    Secretary
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    Scottish118633040001
    MCCOLL, Jessie Mckinlay Bisland
    35 Glebe Gardens
    Bonhill
    G83 9NZ Alexandria
    Secretary
    35 Glebe Gardens
    Bonhill
    G83 9NZ Alexandria
    British42606290003
    PHILLIPS, Stephen Paul
    Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    37
    Scotland
    Secretary
    Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    37
    Scotland
    British139966230001
    SOMMERVILLE, Derek William
    36 Cecil Street
    Hillhead
    G12 8RJ Glasgow
    Lanarkshire
    Secretary
    36 Cecil Street
    Hillhead
    G12 8RJ Glasgow
    Lanarkshire
    BritishFinance Manager27214540001
    BETHELL, Darrell Clinton
    157 Strathleven Drive
    Dumbarton
    Strathclyde
    Scotland
    Director
    157 Strathleven Drive
    Dumbarton
    Strathclyde
    Scotland
    BritishDirector30869210001
    BROWN, Robert Ian
    Craigenglen Cottage
    Torrance
    G64 4BY Glasgow
    East Dumbartonshire
    Director
    Craigenglen Cottage
    Torrance
    G64 4BY Glasgow
    East Dumbartonshire
    United KingdomBritishCommercial Manager54965790001
    CAREY, Simon John
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    Director
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    ScotlandScottishCommunity Enterprise Manager118633040001
    CASTRO, Janet Griselda
    30 Seres Road
    Clarkston
    G76 7QF Glasgow
    Lanarkshire
    Director
    30 Seres Road
    Clarkston
    G76 7QF Glasgow
    Lanarkshire
    BritishCommunity Development Officer47941590001
    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 Development Manager83470740001
    CRICHTON, James Lockart
    5 Turnbull Avenue
    G83 0BQ Alexandria
    Dunbartonshire
    Director
    5 Turnbull Avenue
    G83 0BQ Alexandria
    Dunbartonshire
    British806490001
    DUFFY, John Anthony
    18 Dumbuie Avenue
    G82 2JQ Dumbarton
    Dunbartonshire
    Director
    18 Dumbuie Avenue
    G82 2JQ Dumbarton
    Dunbartonshire
    BritishVoluntary Community Worker15898140001
    HAGGERTY, John
    57 Napier Crescent
    Brucehill
    G82 4ED Dumbarton
    Dunbartonshire
    Director
    57 Napier Crescent
    Brucehill
    G82 4ED Dumbarton
    Dunbartonshire
    BritishUnemployed1034010001
    KARLSEN, Kai Jorgen
    30 Dumbuck Road
    G82 3AB Dumbarton
    Dunbartonshire
    Director
    30 Dumbuck Road
    G82 3AB Dumbarton
    Dunbartonshire
    BritishLocal Government Officer775080001
    KELLY, Eamon Francis
    8 Penrith Avenue
    Giffnock
    G46 6LU Glasgow
    Lanarkshire
    Director
    8 Penrith Avenue
    Giffnock
    G46 6LU Glasgow
    Lanarkshire
    BritishDevelopment Economist27214490001
    MACDONALD, Iain, Councillor
    Station House Station Road
    Rhu
    G84 8LW Helensburgh
    Dunbartonshire
    Director
    Station House Station Road
    Rhu
    G84 8LW Helensburgh
    Dunbartonshire
    BritishCoop Development Worker34472850001
    MCCOLL, Jessie Mckinlay Bisland
    35 Glebe Gardens
    Bonhill
    G83 9NZ Alexandria
    Director
    35 Glebe Gardens
    Bonhill
    G83 9NZ Alexandria
    BritishFinance Manager42606290003
    MCGREGOR, Murdo
    5 Buchanan Avenue
    Balloch
    G83 8ED Alexandria
    Dunbartonshire
    Director
    5 Buchanan Avenue
    Balloch
    G83 8ED Alexandria
    Dunbartonshire
    BritishDistrict Councillor835980001
    MCLENNAN, Graham
    Westonlea House
    41 Bonhill Road
    G82 2DL Dumbarton
    Director
    Westonlea House
    41 Bonhill Road
    G82 2DL Dumbarton
    ScotlandBritishManaging Director135282120001
    MCNEIL, John Michael
    Greenpark
    Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    Director
    Greenpark
    Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    BritishCompany Executive30278430001
    MUNDIE, High
    37 Westcliffe
    G82 5DQ Dumbarton
    Strathclyde
    Director
    37 Westcliffe
    G82 5DQ Dumbarton
    Strathclyde
    BritishManager54965830001
    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
    ScotlandBritishSub Postmaster775070001
    PHILLIPS, Doreen
    11 Eastwood Lane
    G84 7AT Helensburgh
    Dunbartonshire
    Director
    11 Eastwood Lane
    G84 7AT Helensburgh
    Dunbartonshire
    BritishSchoolteacher15898150001
    PHILLIPS, Stephen Paul
    Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    37
    Scotland
    Director
    Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    37
    Scotland
    BritishSolicitor139966230001
    POPPLEWELL, Roger
    273 Knightswood Road
    G13 2BP Glasgow
    Lanarkshire
    Director
    273 Knightswood Road
    G13 2BP Glasgow
    Lanarkshire
    BritishLocal Government Officer803900001
    RODNEY, Philip Emanuel
    110 Hamilton Avenue
    Pollokshields
    G41 4EX Glasgow
    Lanarkshire
    Director
    110 Hamilton Avenue
    Pollokshields
    G41 4EX Glasgow
    Lanarkshire
    BritishSolicitor738760001
    STEVENSON, Jack
    16 Baird Avenue
    G84 8DW Helensburgh
    Dunbartonshire
    Director
    16 Baird Avenue
    G84 8DW Helensburgh
    Dunbartonshire
    BritishRetired775090001
    THOM, George Hamilton
    Ballagan Cottage
    Strathblane
    G63 9AE Glasgow
    Director
    Ballagan Cottage
    Strathblane
    G63 9AE Glasgow
    ScotlandBritishLocal Government Officer26171970003
    THOM, George Hamilton
    Ballagan Cottage
    Strathblane
    G63 9AE Glasgow
    Director
    Ballagan Cottage
    Strathblane
    G63 9AE Glasgow
    ScotlandBritishLocal Government Offcer26171970003

    Does SOLAS INSULATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Floating charge
    Created On Dec 09, 1994
    Delivered On Dec 23, 1994
    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 23, 1994Registration of a charge (410)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (419a)

    Does SOLAS INSULATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2013Commencement of winding up
    Sep 05, 2013Conclusion of winding up
    Aug 08, 2013Petition date
    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
    Sep 05, 2013Commencement of winding up
    Dec 03, 2021Dissolved on
    Jul 28, 2021Conclusion of winding up
    Sep 05, 2013Petition date
    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