CL DORMANT NO.6 LIMITED
Overview
| Company Name | CL DORMANT NO.6 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC131089 |
| 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 CL DORMANT NO.6 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CL DORMANT NO.6 LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CL DORMANT NO.6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCMICHAEL ENTERPRISES LIMITED | May 15, 1991 | May 15, 1991 |
| POG 53 LIMITED | Apr 10, 1991 | Apr 10, 1991 |
What are the latest accounts for CL DORMANT NO.6 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CL DORMANT NO.6 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 5 pages | MG02s | ||||||||||||||
Statement of capital on Dec 24, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||
Certificate of change of name Company name changed mcmichael enterprises LIMITED\certificate issued on 26/09/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
Appointment of Plant Nominees Limited as a secretary on Aug 16, 2011 | 4 pages | AP04 | ||||||||||||||
Appointment of Grayston Central Services Limited as a director on Aug 16, 2011 | 4 pages | AP02 | ||||||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Alexandra Jane Laan on Apr 17, 2012 | 2 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Mar 25, 2011 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Colin Tyler as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Paul Griffiths as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Who are the officers of CL DORMANT NO.6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAAN, Alexandra Jane | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 89963780002 | ||||||||||
| PLANT NOMINEES LIMITED | Secretary | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England |
| 169253900001 | ||||||||||
| GRIFFITHS, Paul | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | England | British | 11329830003 | |||||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England |
| 169253320001 | ||||||||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||||||
| QUINN, William Gordon | Secretary | B70 Fort House Leith EH6 4HR Edinburgh Midlothian | British | 1414710001 | ||||||||||
| RAE, Colin Kenneth | Secretary | 3f3 74 Leamington Terrace EH10 4JU Edinburgh | British | 36835530001 | ||||||||||
| WALLACE, Drew | Secretary | Salters House 10 Thornybank, Dalkeith EH22 2NQ Edinburgh | British | 126265020001 | ||||||||||
| YOUNG, Gaynor Sarah Stoddart | Secretary | 8 Castle Yett ML12 6QQ Biggar | British | 27042030003 | ||||||||||
| PAGAN OSBORNE GRACE & CALDERS | Nominee Secretary | 12 St Catherine Street KY15 4HW Cupar Fife | 900000110001 | |||||||||||
| BROOM, Keith | Director | Target Express House Woodlands Park Ashton Road WA12 0HF Newton Le Willows Merseyside | British | 42112330008 | ||||||||||
| CLARKE, John Bernard | Nominee Director | Kingsknowe Brighton Road KY15 5DH Cupar Fife | Scotland | British | 900000100001 | |||||||||
| COOKE, Michael Andrew | Director | Somerley Middle Drive TN22 2HG Maresfield Park East Sussex | British | 58733830001 | ||||||||||
| CVETKOVIC, Petar | Director | Highlands Brookledge Lane SK10 4JU Adlington Cheshire | Uk | British | 150976300001 | |||||||||
| TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | 53150030001 | |||||||||
| WALLACE, Helen Mary | Director | Salters House Thornybank EH22 2NQ Dalkeith Midlothian | British | 1414700008 | ||||||||||
| YOUNG, Gaynor Sarah Stoddart | Director | 8 Castle Yett ML12 6QQ Biggar | British | 27042030003 |
Does CL DORMANT NO.6 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Annexe agreement to the factoring agreement-fixed charge | Created On Apr 06, 2001 Delivered On Apr 17, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The current and future book debt as stated in the annexe agreement to the factoring agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 14, 1997 Delivered On Jun 03, 1997 | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jun 14, 1991 Delivered On Jul 01, 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
| ||||
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