HELICAL BAR (SCOTLAND) LIMITED
Overview
Company Name | HELICAL BAR (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC116089 |
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 HELICAL BAR (SCOTLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HELICAL BAR (SCOTLAND) LIMITED located?
Registered Office Address | c/o C/O MACLAY MURRAY & SPENS LLP 1 George Square G2 1AL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELICAL BAR (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
SUNLINE PROPERTIES LIMITED | Feb 10, 1989 | Feb 10, 1989 |
What are the latest accounts for HELICAL BAR (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for HELICAL BAR (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 George Square Glasgow G2 1AL to C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on Feb 12, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland* on Aug 28, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy John Murphy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Mcnair Scott as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Michael Eric Slade on Aug 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jack Struan Pitman on Aug 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Charles Inwood on Aug 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Guthrie Mcnair Scott on Aug 02, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of HELICAL BAR (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
INWOOD, John Charles | Director | c/o C/O Maclay Murray & Spens Llp George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | Chartered Surveyor | 56398550002 | ||||||||
KAYE, Gerald Anthony | Director | c/o C/O Maclay Murray & Spens Llp George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | Development Director | 38299690006 | ||||||||
MURPHY, Timothy John | Director | c/o C/O Maclay Murray & Spens Llp George Square G2 1AL Glasgow 1 Scotland | England | British | Chartered Accountant | 40547240005 | ||||||||
FREEMAN, Benjamin Patrick | Secretary | 24 Hurst Road KT8 9AF East Molesey Surrey | British | C.A. | 105715820001 | |||||||||
GONDHIA, Sima | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 83926180001 | ||||||||||
GONDHIA, Sima | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 83926180001 | ||||||||||
HUGHES, Keith John | Secretary | 3 Hill Street EH2 3JP Edinburgh Midlothian | British | 735110001 | ||||||||||
MARSTON, Lisa Margaret | Secretary | 18 Terrapin Road Tooting SW17 8QN London | British | Secretary | 27528570001 | |||||||||
ROLFE, Lee-Ann | Secretary | Flat 2 307 Upper Richmond Road Putney SW15 6SS London | South African | 79280470001 | ||||||||||
BUTCHER, Michael William | Director | 19 Rigault Road SW6 4JJ London | British | Chartered Surveyor | 1279410002 | |||||||||
HUGHES, Keith John | Director | 3 Hill Street EH2 3JP Edinburgh Midlothian | British | Registration Agent | 735110001 | |||||||||
ILSLEY, Andrew John | Director | Field View Back Lane HP8 4PB Chalfont St Giles Buckinghamshire | United Kingdom | British | Surveyor | 48033330001 | ||||||||
JOHNSTONE, Marjory Jane | Director | 3 Hill Street EH2 3JP Edinburgh Midlothian | British | Company Registration Agent | 748350001 | |||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | c/o C/O Semple Fraser Llp George Street EH2 3BU Edinburgh 80 Scotland | England | British | Finance Director | 6065190002 | ||||||||
MOSS, Brian | Director | 70 Deverill Court Avenue Road SE20 7SA London | British | Director | 35008800001 | |||||||||
PITMAN, Jack Struan | Director | George Square G2 1AL Glasgow 1 | United Kingdom | British | Chartered Surveyor | 74487000002 | ||||||||
SCOTT, Clive David | Director | 11 Eaton Place SW1X 8BN London | British | Director | 1279390002 | |||||||||
SLADE, Michael Eric | Director | c/o C/O Maclay Murray & Spens Llp George Square G2 1AL Glasgow 1 Scotland | England | British | Managing Director | 38913980001 |
Does HELICAL BAR (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 12, 1995 Delivered On Dec 19, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects on the south side of charlotte square, edinburgh, having the postal address 26 & 28 charlotte square and 2A, 4 & 6 hope street lane, edinburgh. | ||||
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