USC GROUP LIMITED

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

    Company NameUSC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119370
    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 USC GROUP LIMITED?

    • (7415) /

    Where is USC GROUP LIMITED located?

    Registered Office Address
    78 Carlton Place
    G5 9TH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of USC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    USC GROUP PLCDec 06, 1991Dec 06, 1991
    BATSEAL LIMITEDJun 13, 1991Jun 13, 1991
    PATRICK EWING LIMITEDApr 08, 1991Apr 08, 1991
    BATSEAL LIMITEDAug 08, 1989Aug 08, 1989

    What are the latest accounts for USC GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 27, 2007

    What are the latest filings for USC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pages2.26B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    legacy

    2 pages419b(Scot)

    legacy

    2 pages419b(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    27 pages2.15B(Scot)

    Statement of administrator's proposal

    36 pages2.16B(Scot)

    legacy

    37 pages2.18B(Scot)

    legacy

    1 pages287

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    Group of companies' accounts made up to Jan 27, 2007

    27 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)R

    legacy

    2 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of USC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBLIN, Derek
    Flat 2/5 149 Ingram Street
    Merchant City
    G1 1DW Glasgow
    Lanarkshire
    Secretary
    Flat 2/5 149 Ingram Street
    Merchant City
    G1 1DW Glasgow
    Lanarkshire
    British77527270005
    MCGONIGLE, James Paul
    17a Erskine Avenue
    G46 Glasgow
    Director
    17a Erskine Avenue
    G46 Glasgow
    British111875560001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    HUGHES, John Gillies
    1 Inverleith Terrace
    EH3 5NS Edinburgh
    Midlothian
    Secretary
    1 Inverleith Terrace
    EH3 5NS Edinburgh
    Midlothian
    British70285020002
    MURDOCH, Keith David
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    Secretary
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    British41679950001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    CRAIG, Stephen William
    Sandhurst
    15 South Beach
    KA10 6LH Troon
    Ayrshire
    Director
    Sandhurst
    15 South Beach
    KA10 6LH Troon
    Ayrshire
    British86186900001
    DOUGLAS, David
    Redthorns
    23 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    Redthorns
    23 Braid Farm Road
    EH10 6LE Edinburgh
    British1041870004
    EDWARDS, Christopher
    Copperbeech 126 Malthouse Lane
    Earlswood
    B94 5SA Solihull
    West Midlands
    Director
    Copperbeech 126 Malthouse Lane
    Earlswood
    B94 5SA Solihull
    West Midlands
    United KingdomBritish62397140001
    GILL, Paul Alexander
    5 Dean Terrace
    EH4 1ND Edinburgh
    Director
    5 Dean Terrace
    EH4 1ND Edinburgh
    British39514080002
    HEATH, John
    51 Greenbank Road
    Radcliffe
    M26 4FR Manchester
    Director
    51 Greenbank Road
    Radcliffe
    M26 4FR Manchester
    EnglandBritish110813820001
    MACRITCHIE, George
    Kintyre House
    Quarriers Village
    PA11 3SX Bridge Of Weir
    Renfrewshire
    Director
    Kintyre House
    Quarriers Village
    PA11 3SX Bridge Of Weir
    Renfrewshire
    ScotlandBritish51360140001
    MCCLUSKEY, Brian
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    Director
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    United KingdomBritish96335270001
    MCINTOSH, Ruth Joanne
    32 Duke Road
    W4 2DD London
    Director
    32 Duke Road
    W4 2DD London
    British62831460002
    MONTGOMERY, Alan Lauchlan
    Eriska 2a Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Dumbartonshire
    Director
    Eriska 2a Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Dumbartonshire
    United KingdomBritish80156140001
    MORRISON, Angus Kennedy
    Ravelston Brae
    36 Ravelston Dykes Road
    EH4 3NZ Edinburgh
    Midlothian
    Director
    Ravelston Brae
    36 Ravelston Dykes Road
    EH4 3NZ Edinburgh
    Midlothian
    ScotlandBritish105746130001
    MURDOCH, Keith David
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    Director
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    ScotlandBritish41679950001
    PATE, George Wallace
    2 Inch Crescent
    EH48 1EU Bathgate
    West Lothian
    Director
    2 Inch Crescent
    EH48 1EU Bathgate
    West Lothian
    British290150001
    RUTHERFORD, Colin
    4a Succoth Place
    EH12 6BL Edinburgh
    Director
    4a Succoth Place
    EH12 6BL Edinburgh
    British39515100001
    SILVER, Robert Jim
    Treves
    11 Copse Wood Way
    HA6 2TP Northwood
    Middlesex
    Director
    Treves
    11 Copse Wood Way
    HA6 2TP Northwood
    Middlesex
    British56131130004
    SNEDDON, David John
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    Director
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    ScotlandBritish67640890002
    WHITELAW, Colin James
    9 Sutherland Avenue
    G41 4JJ Glasgow
    Lanarkshire
    Director
    9 Sutherland Avenue
    G41 4JJ Glasgow
    Lanarkshire
    British35696260002
    WOOD, Peter James
    186 Nithsdale Road
    G41 5EU Glasgow
    Director
    186 Nithsdale Road
    G41 5EU Glasgow
    British82742130002

    Does USC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 16, 2004
    Delivered On Jun 18, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2004Registration of a charge (410)
    • Sep 26, 2009Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Jul 02, 1996
    Delivered On Jul 09, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4 maxwell square,brucefield industrial estate,livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 1996Registration of a charge (410)
    Bond & floating charge
    Created On Nov 15, 1989
    Delivered On Dec 01, 1989
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1989Registration of a charge (410)
    • Sep 26, 2009Statement that part or whole of property from a floating charge has been released (419b)

    Does USC GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2010Administration ended
    Dec 29, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    practitioner
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    Bryan A Jackson
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    78 Carlton Place
    G5 9TH Glasgow
    Anne Buchanan
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    Ian Christopher Schofield
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds
    practitioner
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds

    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