GEORGE OUTRAM & COMPANY LIMITED

GEORGE OUTRAM & COMPANY LIMITED

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

    Company NameGEORGE OUTRAM & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146096
    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 GEORGE OUTRAM & COMPANY LIMITED?

    • (7499) /

    Where is GEORGE OUTRAM & COMPANY LIMITED located?

    Registered Office Address
    200 Renfield Street
    Glasgow
    G2 3QB
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE OUTRAM & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 548 LIMITEDAug 25, 1993Aug 25, 1993

    What are the latest accounts for GEORGE OUTRAM & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2008

    What are the latest filings for GEORGE OUTRAM & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Paul Davidson on Mar 23, 2010

    2 pagesCH01

    Secretary's details changed for Simon Alton Westrop on Mar 23, 2010

    1 pagesCH03

    Secretary's details changed for Mr Neil Edward Carpenter on Mar 23, 2010

    1 pagesCH03

    Director's details changed for Paul Anthony Hunter on Mar 23, 2010

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2010

    Statement of capital on Feb 09, 2010

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 28, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 30, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 25, 2005

    5 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Accounts made up to Dec 26, 2004

    5 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2003

    5 pagesAA

    Who are the officers of GEORGE OUTRAM & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Secretary
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Secretary
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    British109662340001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    HUNTER, Paul Anthony
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishFinance Director69320190003
    CLARKE, Sara
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    Secretary
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    BritishChartered Management Accountan77963580001
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishSolicitor51065860001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    BritishFinance Director69320190002
    SUMMERS, Gavin Brown
    642 Clarkston Road
    G44 3YS Glasgow
    Secretary
    642 Clarkston Road
    G44 3YS Glasgow
    British37360660002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishDirector42787120004
    HUDSON, Desmond Gerard
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    United KingdomBritishManaging Director32094360003
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishDirector72256160002
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishDirector73972820001
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    BritishDirector4120001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishChartered Accountant145418810001
    WATT, William George
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    Director
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    BritishGroup Finance Director72664400001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Does GEORGE OUTRAM & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Oct 21, 1994Registration of a charge (410)
    • Oct 21, 1994Alteration to a floating charge (466 Scot)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Oct 21, 1994Registration of a charge (410)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Jan 11, 1994Registration of a charge (410)
    • Oct 21, 1994Alteration to a floating charge (466 Scot)
    • Oct 21, 1994Alteration to a floating charge (466 Scot)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Jan 11, 1994Registration of a charge (410)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)

    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