SCOTTISH GRASS MACHINERY LIMITED

SCOTTISH GRASS MACHINERY LIMITED

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

    Company NameSCOTTISH GRASS MACHINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132419
    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 SCOTTISH GRASS MACHINERY LIMITED?

    • (5114) /

    Where is SCOTTISH GRASS MACHINERY LIMITED located?

    Registered Office Address
    C/O Deolitte & Touche Llp
    Lomond House
    G2 1QQ 9 Goerge Square
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH GRASS MACHINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    POG 59 LIMITEDJun 13, 1991Jun 13, 1991

    What are the latest accounts for SCOTTISH GRASS MACHINERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2004

    What are the latest filings for SCOTTISH GRASS MACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pages2.26B(Scot)
    S2LYD17C

    Administrator's progress report

    27 pages2.20B(Scot)
    S2LYD17K

    Administrator's progress report

    24 pages2.20B(Scot)
    S2C0J0MX

    Notice of extension of period of Administration

    2 pages2.22B(Scot)
    S290Y76J

    Administrator's progress report

    26 pages2.20B(Scot)
    S1O9KZB5

    Notice of extension of period of Administration

    2 pages2.22B(Scot)
    S1L4WAAH

    Administrator's progress report

    20 pages2.20B(Scot)
    A1C5HGX6

    Notice of appointment of replacement/additional administrator

    2 pages2.31B(Scot)
    S170YVDU

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)
    S170YVE2

    Administrator's progress report

    2 pages2.20B(Scot)
    S0OP3EQH

    Notice of extension of period of Administration

    2 pages2.22B(Scot)
    SPPEIZIJ

    Administrator's progress report

    19 pages2.20B(Scot)
    STL70VAI

    Notice of appointment of replacement/additional administrator

    2 pages2.31B(Scot)
    SUCJ8UDW

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)
    SUCTJUDH

    Administrator's progress report

    23 pages2.20B(Scot)
    SYB8WQ1W

    Administrator's progress report

    19 pages2.20B(Scot)
    S4QT9L1A

    Administrator's progress report

    10 pages2.20B(Scot)
    SBWNOFXM

    Administrator's progress report

    23 pages2.20B(Scot)
    SIUWEB1Q

    Administrator's progress report

    13 pages2.20B(Scot)
    SPXVE5XP

    Notice of extension of period of Administration

    2 pages2.22B(Scot)
    SR1LG54U

    Administrator's progress report

    13 pages2.20B(Scot)
    SWWNG0XK

    Administrator's progress report

    13 pages2.20B(Scot)
    SWQ8H126

    Administrator's progress report

    13 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Who are the officers of SCOTTISH GRASS MACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CCW SECRETARIES LIMITED
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Secretary
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    63577400019
    MCINROY, David Simpson
    7 Muir Grove
    KY13 8BS Kinross
    Fife
    Director
    7 Muir Grove
    KY13 8BS Kinross
    Fife
    ScotlandBritishCompany Director142290280001
    MCINROY, Steven David
    22 Brodick Gardens
    KY11 8ET Dunfermline
    Fife
    Director
    22 Brodick Gardens
    KY11 8ET Dunfermline
    Fife
    BritishDirector89164370001
    POLLOCK, Alexander Michael
    41 Causewayhead Road
    FK9 5EG Stirling
    Secretary
    41 Causewayhead Road
    FK9 5EG Stirling
    BritishCompany Accountant9493280002
    PAGAN OSBORNE GRACE & CALDERS
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    Nominee Secretary
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    900000110001
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    Nominee Director
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritish900000100001
    FARQUHARSON, William Reekie
    3 Upper Woodlands
    PH1 1DJ Perth
    Perthshire
    Director
    3 Upper Woodlands
    PH1 1DJ Perth
    Perthshire
    BritishCompany Director516510001
    POLLOCK, Alexander Michael
    41 Causewayhead Road
    FK9 5EG Stirling
    Director
    41 Causewayhead Road
    FK9 5EG Stirling
    ScotlandBritishCompany Accountant9493280002

    Does SCOTTISH GRASS MACHINERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    02
    Created On Jan 08, 2004
    Delivered On Jan 14, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 6 centurion business park, rotherham SYK436990.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 2004Registration of a charge (410)
    Standard security
    Created On Oct 21, 1996
    Delivered On Oct 28, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    19/23 belleknowes estate (north) inverkeithing.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 1996Registration of a charge (410)
    Bond & floating charge
    Created On Feb 06, 1992
    Delivered On Feb 11, 1992
    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
    Transactions
    • Feb 11, 1992Registration of a charge
    • Jul 06, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 06, 1992
    Delivered On Feb 11, 1992
    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
    • 3I Group PLC
    Transactions
    • Feb 11, 1992Registration of a charge
    • Apr 16, 1992Alteration to a floating charge (466 Scot)
    • Apr 24, 1992Alteration to a floating charge (466 Scot)
    • Nov 01, 1996Alteration to a floating charge (466 Scot)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 06, 1992
    Delivered On Feb 07, 1992
    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
    • William Halley & Sons Limited
    Transactions
    • Feb 07, 1992Registration of a charge
    • Apr 16, 1992Alteration to a floating charge (466 Scot)
    • Apr 22, 1992Alteration to a floating charge (466 Scot)
    • Apr 22, 1992Alteration to a floating charge (466 Scot)
    • Dec 14, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Feb 06, 1992
    Delivered On Feb 07, 1992
    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
    • Feb 07, 1992Registration of a charge (410)
    • Oct 28, 1996Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does SCOTTISH GRASS MACHINERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2006Administration started
    Nov 26, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Brown
    Gainsburgh House
    34-40 Grey Street
    NE1 6AE Newcastle Upon Tyne
    practitioner
    Gainsburgh House
    34-40 Grey Street
    NE1 6AE Newcastle Upon Tyne
    John C Reid
    Saltire Court
    20 Castle Terrace
    EH1 0BR Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 0BR Edinburgh
    Brian William Milne
    Deloitte & Touche Llp
    Lomond House
    G2 1QQ 9 George Square
    Glasgow
    practitioner
    Deloitte & Touche Llp
    Lomond House
    G2 1QQ 9 George Square
    Glasgow
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham

    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