GAEL (KILMARNOCK) LIMITED

GAEL (KILMARNOCK) LIMITED

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

    Company NameGAEL (KILMARNOCK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129552
    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 GAEL (KILMARNOCK) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GAEL (KILMARNOCK) LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GAEL (KILMARNOCK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTURY (MANAGEMENT SERVICES) LIMITEDMar 08, 1991Mar 08, 1991
    BRIGHTAGENT LIMITEDJan 24, 1991Jan 24, 1991

    What are the latest accounts for GAEL (KILMARNOCK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest annual return for GAEL (KILMARNOCK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GAEL (KILMARNOCK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    17 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    25 pages2.16B(Scot)

    Registered office address changed from C/O the Verve Limited 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland on Dec 05, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Secretary's details changed for Angela Margaret Colthart on Nov 27, 2013

    2 pagesCH03

    Director's details changed for Charles Patrick Adair on Nov 27, 2013

    2 pagesCH01

    Secretary's details changed for Angela Margaret Colthart on Nov 27, 2013

    2 pagesCH03

    Total exemption full accounts made up to Dec 29, 2012

    6 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2012

    Statement of capital on Dec 28, 2012

    • Capital: GBP 188,000
    SH01

    Accounts made up to Dec 29, 2011

    6 pagesAA

    Previous accounting period shortened from Dec 30, 2011 to Dec 29, 2011

    2 pagesAA01

    Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL on Aug 06, 2012

    1 pagesAD01

    Annual return made up to Dec 24, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 30, 2010

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Dec 30, 2010

    2 pagesAA01

    Annual return made up to Dec 24, 2010 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Sep 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2008

    13 pagesAA

    Who are the officers of GAEL (KILMARNOCK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTHART, Angela Margaret
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    Secretary
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    British62885820003
    ADAIR, Charles Patrick
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    Director
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    ScotlandBritish139761810002
    HENIGHEN, Eileen Frances
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    Secretary
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    British18070290001
    PEARCE, Sidney George
    66 Old Shoreham Road
    BN15 0QZ Lancing
    West Sussex
    Secretary
    66 Old Shoreham Road
    BN15 0QZ Lancing
    West Sussex
    British1369000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CLARK, David Johnson
    The Willows 5 Langmuir Avenue
    Perceton
    KA11 2DR Irvine
    Ayrshire
    Director
    The Willows 5 Langmuir Avenue
    Perceton
    KA11 2DR Irvine
    Ayrshire
    Scottish61279850001
    CRAWFORD-GRUNDY, Freddie Archie Herbert
    6 Lochbrae Drive
    Rutherglen
    G73 5QL Glasgow
    Lanarkshire
    Director
    6 Lochbrae Drive
    Rutherglen
    G73 5QL Glasgow
    Lanarkshire
    British1369010001
    HENIGHEN, Alfred Rinaldi
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    Director
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    British18070310001
    HYNDMAN, John Mcdonald
    27 Quarrelton Grove
    PA5 8LJ Johnstone
    Renfrewshire
    Director
    27 Quarrelton Grove
    PA5 8LJ Johnstone
    Renfrewshire
    British34347110002
    RUTHVEN, John
    24 Love Street
    PA3 2DY Paisley
    Renfrewshire
    Director
    24 Love Street
    PA3 2DY Paisley
    Renfrewshire
    British4977940001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does GAEL (KILMARNOCK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 21, 2006
    Delivered On May 10, 2006
    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 Royal Bank of Scotland PLC
    Transactions
    • May 10, 2006Registration of a charge (410)
    Floating charge
    Created On Sep 12, 2005
    Delivered On Sep 16, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 2005Registration of a charge (410)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 21, 1998
    Delivered On Jul 01, 1998
    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
    • United Dominions Trust Limited
    Transactions
    • Jul 01, 1998Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Oct 28, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 21, 1998
    Delivered On Jul 01, 1998
    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
    • Hyundai Car Finance Limited
    Transactions
    • Jul 01, 1998Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Oct 28, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 25, 1998
    Delivered On Apr 08, 1998
    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
    • Apr 08, 1998Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 20, 1991
    Delivered On Aug 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as 49 main road, crookedholm, kilmarnock.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 28, 1991Registration of a charge
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 03, 1991
    Delivered On May 13, 1991
    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
    • May 13, 1991Registration of a charge
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does GAEL (KILMARNOCK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2013Administration started
    Oct 20, 2014Administration ended
    In administration
    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
    David John Standish
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow

    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