GEORGE OUTRAM & COMPANY LIMITED
Overview
Company Name | GEORGE OUTRAM & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146096 |
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 GEORGE OUTRAM & COMPANY LIMITED?
- (7499) /
Where is GEORGE OUTRAM & COMPANY LIMITED located?
Registered Office Address | 200 Renfield Street Glasgow G2 3QB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEORGE OUTRAM & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 548 LIMITED | Aug 25, 1993 | Aug 25, 1993 |
What are the latest accounts for GEORGE OUTRAM & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2008 |
What are the latest filings for GEORGE OUTRAM & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Paul Davidson on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Mar 23, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Mar 23, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Paul Anthony Hunter on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 28, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 30, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 25, 2005 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 26, 2004 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 31, 2003 | 5 pages | AA |
Who are the officers of GEORGE OUTRAM & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | British | 109662340001 | ||||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
HUNTER, Paul Anthony | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Finance Director | 69320190003 | ||||
CLARKE, Sara | Secretary | 17 Queens Drive Westerwood G68 0HW Glasgow | British | Chartered Management Accountan | 77963580001 | |||||
DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | Solicitor | 51065860001 | |||||
HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | Finance Director | 69320190002 | |||||
SUMMERS, Gavin Brown | Secretary | 642 Clarkston Road G44 3YS Glasgow | British | 37360660002 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | Director | 42787120004 | ||||
HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | Managing Director | 32094360003 | ||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Director | 72256160002 | ||||
KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | Director | 73972820001 | |||||
MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | Director | 4120001 | |||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Chartered Accountant | 145418810001 | ||||
WATT, William George | Director | 34 Wilton Street North Kelvinside G20 6LE Glasgow | British | Group Finance Director | 72664400001 | |||||
MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Does GEORGE OUTRAM & COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Oct 03, 1994 Delivered On Oct 21, 1994 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Supplemental debenture | Created On Oct 03, 1994 Delivered On Oct 21, 1994 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars See ch microfiche. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 23, 1993 Delivered On Jan 11, 1994 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Debenture | Created On Dec 23, 1993 Delivered On Jan 11, 1994 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars (1) by way of first legal mortgage all property (2) by way of first legal mortgage all estates or interest in any freehold or leasehold property )except any security specified in (1).(3) first fixed charge all other present or future eastaes or interest not subject to (1) & (2), all plant & machinery...... See companies house for more information. | ||||
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