CL DORMANT NO.6 LIMITED

CL DORMANT NO.6 LIMITED

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

    Company NameCL DORMANT NO.6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC131089
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CL DORMANT NO.6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCMICHAEL ENTERPRISES LIMITEDMay 15, 1991May 15, 1991
    POG 53 LIMITEDApr 10, 1991Apr 10, 1991

    What are the latest accounts for CL DORMANT NO.6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CL DORMANT NO.6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    5 pagesMG02s

    Statement of capital on Dec 24, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesMG03s

    Certificate of change of name

    Company name changed mcmichael enterprises LIMITED\certificate issued on 26/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2012

    RES15

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Plant Nominees Limited as a secretary on Aug 16, 2011

    4 pagesAP04

    Appointment of Grayston Central Services Limited as a director on Aug 16, 2011

    4 pagesAP02

    Annual return made up to Apr 10, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Alexandra Jane Laan on Apr 17, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Mar 25, 2011

    2 pagesAD01

    Termination of appointment of Colin Tyler as a director

    1 pagesTM01

    Appointment of Paul Griffiths as a director

    3 pagesAP01

    Annual return made up to Apr 10, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Who are the officers of CL DORMANT NO.6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAAN, Alexandra Jane
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British89963780002
    PLANT NOMINEES LIMITED
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Secretary
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    169253900001
    GRIFFITHS, Paul
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    EnglandBritish11329830003
    GRAYSTON CENTRAL SERVICES LIMITED
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number906194
    169253320001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    QUINN, William Gordon
    B70 Fort House
    Leith
    EH6 4HR Edinburgh
    Midlothian
    Secretary
    B70 Fort House
    Leith
    EH6 4HR Edinburgh
    Midlothian
    British1414710001
    RAE, Colin Kenneth
    3f3 74 Leamington Terrace
    EH10 4JU Edinburgh
    Secretary
    3f3 74 Leamington Terrace
    EH10 4JU Edinburgh
    British36835530001
    WALLACE, Drew
    Salters House
    10 Thornybank, Dalkeith
    EH22 2NQ Edinburgh
    Secretary
    Salters House
    10 Thornybank, Dalkeith
    EH22 2NQ Edinburgh
    British126265020001
    YOUNG, Gaynor Sarah Stoddart
    8 Castle Yett
    ML12 6QQ Biggar
    Secretary
    8 Castle Yett
    ML12 6QQ Biggar
    British27042030003
    PAGAN OSBORNE GRACE & CALDERS
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    Nominee Secretary
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    900000110001
    BROOM, Keith
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    Director
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    British42112330008
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    Nominee Director
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritish900000100001
    COOKE, Michael Andrew
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    Director
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    British58733830001
    CVETKOVIC, Petar
    Highlands
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Highlands
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    UkBritish150976300001
    TYLER, Colin James
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    Director
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    EnglandBritish53150030001
    WALLACE, Helen Mary
    Salters House
    Thornybank
    EH22 2NQ Dalkeith
    Midlothian
    Director
    Salters House
    Thornybank
    EH22 2NQ Dalkeith
    Midlothian
    British1414700008
    YOUNG, Gaynor Sarah Stoddart
    8 Castle Yett
    ML12 6QQ Biggar
    Director
    8 Castle Yett
    ML12 6QQ Biggar
    British27042030003

    Does CL DORMANT NO.6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Initial City Link Limited
    Transactions
    • Apr 17, 2001Registration of a charge (410)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Royal Bank Invoice Finance Limited
    Transactions
    • Jun 03, 1997Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1991Registration of a charge
    • Nov 24, 2012Statement of satisfaction of a floating charge (MG03s)

    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