CGA SERVICES LIMITED

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

    Company NameCGA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128300
    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 CGA SERVICES LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CGA SERVICES LIMITED located?

    Registered Office Address
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CGA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 370 LIMITEDNov 07, 1990Nov 07, 1990

    What are the latest accounts for CGA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CGA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Total exemption small company accounts made up to Dec 31, 2012

    10 pagesAA

    Registered office address changed from * Union Plaza 1 Union Wynd Aberdeen AB10 1DQ* on Aug 16, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of Mr Harvey Stuart Clark as a secretary

    1 pagesAP03

    Termination of appointment of James Baker as a secretary

    1 pagesTM02

    Termination of appointment of Rory Stormonth Darling as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2012

    Statement of capital on Dec 05, 2012

    • Capital: GBP 500,100
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Appointment of Mr James Paul Stirling Baker as a secretary

    1 pagesAP03

    Termination of appointment of Harvey Clark as a secretary

    1 pagesTM02

    Annual return made up to Nov 07, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Rory Stormonth Darling on Jan 22, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288c

    Who are the officers of CGA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Harvey Stuart
    Albyn Place
    AB10 1JB Aberdeen
    37
    Secretary
    Albyn Place
    AB10 1JB Aberdeen
    37
    180510750001
    HARRISON ALLAN, William
    Baycliffe Farm
    Maiden Bradley
    BA12 7JH Warminster
    Director
    Baycliffe Farm
    Maiden Bradley
    BA12 7JH Warminster
    EnglandBritish1687590004
    BAKER, James Paul Stirling
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    172301120001
    CLARK, Harvey Stuart
    Chalk Hill
    Shrewton
    SP3 4EU Salisbury
    7
    Wiltshire
    United Kingdom
    Secretary
    Chalk Hill
    Shrewton
    SP3 4EU Salisbury
    7
    Wiltshire
    United Kingdom
    British94455840003
    DAVIDSON, Karen
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    British1032720001
    JONES, David Michael
    7 Clifton House Close
    Clifton
    SG17 5EQ Shefford
    Bedfordshire
    Secretary
    7 Clifton House Close
    Clifton
    SG17 5EQ Shefford
    Bedfordshire
    British26325660001
    MALONE, Peter Gerald
    7 Cleveden Gardens
    G12 0PU Glasgow
    Lanarkshire
    Secretary
    7 Cleveden Gardens
    G12 0PU Glasgow
    Lanarkshire
    British1394520002
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    Secretary
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    39884660007
    COCKBURN, Andrew Scott
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    British36549700003
    DIBBEN, Ian
    5 Tower Close
    Tower Hill
    RH13 7AF Horsham
    West Sussex
    Director
    5 Tower Close
    Tower Hill
    RH13 7AF Horsham
    West Sussex
    British45525030001
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritish48820002
    INGLEBY-MACKENZIE, Alexander Colin David
    2 Grove End Road
    St Johns Wood
    NW8 9LB London
    Director
    2 Grove End Road
    St Johns Wood
    NW8 9LB London
    British35934260001
    MALONE, Peter Gerald
    7 Cleveden Gardens
    G12 0PU Glasgow
    Lanarkshire
    Director
    7 Cleveden Gardens
    G12 0PU Glasgow
    Lanarkshire
    British1394520002
    NEIL, Andrew Ferguson
    55 Onslow Gardens (Flat 3)
    SW7 3QF London
    Director
    55 Onslow Gardens (Flat 3)
    SW7 3QF London
    EnglandBritish64159930001
    NETHERWOOD, Marcus William
    21 Fortis Court
    Fortis Green Road
    N10 3BH London
    Director
    21 Fortis Court
    Fortis Green Road
    N10 3BH London
    British67279300001
    NEW, Timothy
    Station House
    French Drove Gedney Hill
    PE12 0NR Spalding
    Lincolnshire
    Director
    Station House
    French Drove Gedney Hill
    PE12 0NR Spalding
    Lincolnshire
    EnglandBritish93209700002
    OLYMPITIS, Emmanuel John
    50 Brompton Square
    SW3 2AG London
    Director
    50 Brompton Square
    SW3 2AG London
    EnglandBritish121153140001
    PAGE, Christopher Roger
    19 Seherrthoss Drive
    CT06759 Litchfield
    Usa
    Director
    19 Seherrthoss Drive
    CT06759 Litchfield
    Usa
    British78476100002
    RATTRAY, William John
    22 Overton Circle
    Dyce
    AB21 7FQ Aberdeen
    Director
    22 Overton Circle
    Dyce
    AB21 7FQ Aberdeen
    ScotlandBritish662950002
    STORMONTH DARLING, Rory
    Barrow View
    Handley Street, Ebbesbourne Wake
    SP5 5JG Salisbury
    Wiltshire
    Director
    Barrow View
    Handley Street, Ebbesbourne Wake
    SP5 5JG Salisbury
    Wiltshire
    EnglandBritish64798320003
    SYMONDS, Jonathan Taft
    2509 Westgate
    77019 Houston
    Texas
    Usa
    Director
    2509 Westgate
    77019 Houston
    Texas
    Usa
    American58075650001
    TENON NOMINEES LIMITED
    10 Queens Terrace
    AB10 1YG Aberdeen
    Director
    10 Queens Terrace
    AB10 1YG Aberdeen
    52499670001

    Does CGA SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 08, 1996
    Delivered On Aug 15, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1996Registration of a charge (410)
    • Aug 29, 1996Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Rent deposit deed
    Created On Jan 06, 1992
    Delivered On Jan 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The sum of £1,175 and the interest from time to time accrued thereon.
    Persons Entitled
    • Law Land PLC
    Transactions
    • Jan 21, 1992Registration of a charge (410)
    • Apr 18, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 24, 1991
    Delivered On Jun 04, 1991
    Satisfied
    Amount secured
    All sums due or to become due pursuant to loan stock instrument creating £400,000 secured loan stock
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Country Gentleman's Association PLC
    Transactions
    • Jun 04, 1991Registration of a charge
    • Jan 30, 1998Statement of satisfaction of a charge in full or part (419a)

    Does CGA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2016Due to be dissolved on
    Sep 20, 2016Conclusion of winding up
    Aug 07, 2013Commencement of winding up
    Aug 07, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    AB10 1JB Aberdeen
    practitioner
    37 Albyn Place
    AB10 1JB Aberdeen
    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