ELIZABETH MCCOLGAN LIMITED

ELIZABETH MCCOLGAN LIMITED

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

    Company NameELIZABETH MCCOLGAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149630
    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 ELIZABETH MCCOLGAN LIMITED?

    • Fitness facilities (93130) / Arts, entertainment and recreation

    Where is ELIZABETH MCCOLGAN LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELIZABETH MCCOLGAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for ELIZABETH MCCOLGAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Panbride House Carnoustie Angus DD7 6JR* on Mar 06, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 2
    SH01

    Secretary's details changed for Peter Conor Mccolgan on Dec 15, 2011

    2 pagesCH03

    Annual return made up to Mar 14, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2008

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2007

    7 pagesAA

    Annual return made up to Mar 14, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2006

    7 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2005

    9 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2004

    8 pagesAA

    legacy

    6 pages363s

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    Who are the officers of ELIZABETH MCCOLGAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOLGAN, Peter Conor
    Broadlands
    DD7 6JY Carnoustie
    17
    Angus
    Scotland
    Secretary
    Broadlands
    DD7 6JY Carnoustie
    17
    Angus
    Scotland
    Northern Irish61077370001
    MCCOLGAN, Elizabeth
    Panbride House
    Panbride
    DD7 6JR Carnoustie
    Angus
    Director
    Panbride House
    Panbride
    DD7 6JR Carnoustie
    Angus
    ScotlandBritishDirector38290100001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Does ELIZABETH MCCOLGAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 08, 2004
    Delivered On Oct 15, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Part of panbride house, carnoustie, angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Sep 23, 2004
    Delivered On Oct 01, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 2004Registration of a charge (410)
    Standard security
    Created On Feb 08, 1999
    Delivered On Feb 16, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Panbride house, carnoustie, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1999Registration of a charge (410)
    • Dec 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 26, 1998
    Delivered On Oct 29, 1998
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 29, 1998Registration of a charge (410)

    Does ELIZABETH MCCOLGAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2013Conclusion of winding up
    Jan 08, 2013Petition date
    Jan 08, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    Glasgow
    provisional liquidator
    227 West George Street
    Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Sep 18, 2018Conclusion of winding up
    Jan 29, 2013Petition date
    Jan 29, 2013Commencement of winding up
    Dec 21, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info

    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