ACCOLADE BRANDS UK LIMITED

ACCOLADE BRANDS UK LIMITED

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

    Company NameACCOLADE BRANDS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138433
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACCOLADE BRANDS UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACCOLADE BRANDS UK LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCOLADE BRANDS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEW CLARK LIMITEDFeb 06, 2008Feb 06, 2008
    CONSTELLATION EUROPE 1 LIMITEDJun 13, 2006Jun 13, 2006
    STRATHMORE MINERAL WATER COMPANY LIMITEDJun 03, 1992Jun 03, 1992
    M M & S (2100) LIMITEDMay 21, 1992May 21, 1992

    What are the latest accounts for ACCOLADE BRANDS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ACCOLADE BRANDS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of James David Lousada as a director on Sep 05, 2012

    1 pagesTM01

    Director's details changed for Mr Gavin Stuart Brockett on Jul 31, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 21, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2012

    Statement of capital on May 28, 2012

    • Capital: GBP 2
    SH01

    Appointment of Mr Jeremy Alexander Stevenson as a director on Mar 09, 2012

    2 pagesAP01

    Appointment of Mr Gavin Stuart Brockett as a director on Mar 09, 2012

    2 pagesAP01

    Director's details changed for Mr Troy Christensen on Mar 06, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    4 pagesAA

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

    4 pagesAA

    Termination of appointment of Jeremy Stevenson as a director

    1 pagesTM01

    Appointment of Ms Esther Clothier as a secretary

    2 pagesAP03

    Termination of appointment of David Hughes as a director

    1 pagesTM01

    Appointment of Mr Jeremy Stevenson as a secretary

    2 pagesAP03

    Appointment of Mr Jeremy Stevenson as a director

    2 pagesAP01

    Termination of appointment of David Hughes as a secretary

    1 pagesTM02

    Termination of appointment of David Hughes as a director

    1 pagesTM01

    Termination of appointment of David Hughes as a secretary

    1 pagesTM02

    Director's details changed for Mr James David Lousada on Jun 27, 2011

    2 pagesCH01

    Director's details changed for Mr David John Hughes on Jun 27, 2011

    2 pagesCH01

    Secretary's details changed for Mr David John Hughes on Jun 27, 2011

    2 pagesCH03

    Certificate of change of name

    Company name changed matthew clark LIMITED\certificate issued on 08/06/11
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2011

    RES15

    Annual return made up to May 21, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ACCOLADE BRANDS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOTHIER, Esther
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    162012040001
    STEVENSON, Jeremy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    161846540001
    BROCKETT, Gavin Stuart
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaSouth African167554030002
    CHRISTENSEN, Troy
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    AustraliaAmerican130789730003
    STEVENSON, Jeremy Alexander
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian161846280001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    157467700002
    MALHOTRA, Deepak Kumar
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Secretary
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    British69554640002
    MARTIN, Iain
    43 Donaldson Avenue
    DD8 1NX Forfar
    Angus
    Secretary
    43 Donaldson Avenue
    DD8 1NX Forfar
    Angus
    British26175410001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AIKENS, Peter
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    Director
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    British2228040002
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    CRITCHLEY-SALMONSON, Dennis
    Glebe House
    Dunsyre
    ML11 8NA Carnwath
    Lanarkshire
    Director
    Glebe House
    Dunsyre
    ML11 8NA Carnwath
    Lanarkshire
    British96150460001
    DUNN, Gerard William
    6 Marguerite Place
    Milton Of Campsie
    G65 8JX Glasgow
    Director
    6 Marguerite Place
    Milton Of Campsie
    G65 8JX Glasgow
    ScotlandBritish38790740001
    DUNN, William Joseph
    32 Langside Drive
    G43 2QQ Glasgow
    Lanarkshire
    Director
    32 Langside Drive
    G43 2QQ Glasgow
    Lanarkshire
    British112660001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    GLENNIE, Helen Margaret
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United KingdomBritish137615160001
    HAZELL, Timothy Robert Brian
    Kirurumu
    4 Ridgemount Way
    RH1 6JT Redhill
    Surrey
    Director
    Kirurumu
    4 Ridgemount Way
    RH1 6JT Redhill
    Surrey
    British77489100001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian157415150002
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritish152222000001
    MALHOTRA, Deepak Kumar
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United KingdomBritish69554640002
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritish60630980002
    STEVENSON, Jeremy Alexander
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian161846280001
    WATSON, Robert Thomas
    26 Thornhill Terrace
    SR2 7JL Sunderland
    Tyne & Wear
    Director
    26 Thornhill Terrace
    SR2 7JL Sunderland
    Tyne & Wear
    British1162490001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    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