SURFACE CONTROL (GLASGOW) LIMITED

SURFACE CONTROL (GLASGOW) LIMITED

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

    Company NameSURFACE CONTROL (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153259
    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 SURFACE CONTROL (GLASGOW) LIMITED?

    • (7487) /

    Where is SURFACE CONTROL (GLASGOW) LIMITED located?

    Registered Office Address
    56 Palmerston Place
    EH12 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SURFACE CONTROL (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINTOWN LIMITEDSep 27, 1994Sep 27, 1994

    What are the latest accounts for SURFACE CONTROL (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for SURFACE CONTROL (GLASGOW) 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 * 1 Spitfire Way Grangemouth FK3 9UB* on Mar 03, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Full accounts made up to Nov 30, 2008

    17 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts for a small company made up to Nov 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Nov 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Nov 30, 2005

    5 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363s

    Accounts for a small company made up to Nov 30, 2004

    6 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    11 pages410(Scot)

    Who are the officers of SURFACE CONTROL (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    1924 NOMINEES LIMITED
    Queen Street
    EH2 1JX Edinburgh
    37
    Midlothian
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    37
    Midlothian
    137393220001
    GLEESON, Tom
    Ballyhea
    Charleville
    Gurrane
    Cork
    Ireland
    Director
    Ballyhea
    Charleville
    Gurrane
    Cork
    Ireland
    IrelandIrish137305640001
    HANLEY, Noel Patrick
    Glenhaven
    Smiths Road
    Charleville
    28
    Cork
    Ireland
    Director
    Glenhaven
    Smiths Road
    Charleville
    28
    Cork
    Ireland
    IrelandIrish153696330001
    MCGREGOR, Ian Scott
    38 St Vincent Crescent
    G3 8NG Glasgow
    Lanarkshire
    Secretary
    38 St Vincent Crescent
    G3 8NG Glasgow
    Lanarkshire
    British2640110001
    MURPHY, Michael
    Sommerville Ballygroman
    Kilumney
    IRISH Ovens
    County Cork
    Ireland
    Secretary
    Sommerville Ballygroman
    Kilumney
    IRISH Ovens
    County Cork
    Ireland
    Irish66958110003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SNOWIE, Euan Fenwick
    Boquhan House
    Kippen
    Stirlingshire
    Secretary
    Boquhan House
    Kippen
    Stirlingshire
    Scottish152234940002
    FITZGERALD, Richard
    Rose Lodge
    Black Rock Road
    IRISH Cork
    Ireland
    Director
    Rose Lodge
    Black Rock Road
    IRISH Cork
    Ireland
    IrelandIrish63501420001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MURPHY, Michael
    Sommerville Ballygroman
    Kilumney
    IRISH Ovens
    County Cork
    Ireland
    Director
    Sommerville Ballygroman
    Kilumney
    IRISH Ovens
    County Cork
    Ireland
    IrelandIrish66958110003
    PAGE, Robert Scott
    42 St Johns Road
    EH12 6PA Edinburgh
    Director
    42 St Johns Road
    EH12 6PA Edinburgh
    British47726240001
    SNOWIE, Alistair
    The Loaning Gogar Loan
    Blairlogie
    FK9 5QE Stirling
    Director
    The Loaning Gogar Loan
    Blairlogie
    FK9 5QE Stirling
    British62542180002
    SNOWIE, Euan Fenwick
    Boquhan House
    Kippen
    Stirlingshire
    Director
    Boquhan House
    Kippen
    Stirlingshire
    ScotlandScottish152234940002
    SNOWIE, Gordon Somerville
    Inverdunning House
    Dunning
    PH2 0QG Perthshire
    Director
    Inverdunning House
    Dunning
    PH2 0QG Perthshire
    ScotlandBritish33931250003
    SNOWIE, Malcolm Mcdonald
    West Gogar
    Blairlogie
    FK9 5QB Stirling
    Stirlingshire
    Director
    West Gogar
    Blairlogie
    FK9 5QB Stirling
    Stirlingshire
    ScotlandBritish1380960001

    Does SURFACE CONTROL (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 15, 2005
    Delivered On Sep 29, 2005
    Outstanding
    Amount secured
    The obligations contained in the minute agreement
    Short particulars
    The farm of haugh, blackgrange, cambus, extending 46.3 hectares being the whole subjects clk 5583.
    Persons Entitled
    • Mage Farming and Consultancy Limited
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    Standard security
    Created On Sep 15, 2005
    Delivered On Sep 24, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Haugh of blackrange, cambus, clackmannanshire.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 24, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Sep 09, 2005
    Delivered On Sep 29, 2005
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    Floating charge
    Created On Sep 09, 2005
    Delivered On Sep 29, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and buildings known as 140 moss lane, macclesfield CH2275423 CH145909 CH468788.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    Legal charge
    Created On Jul 06, 2004
    Delivered On Jul 15, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3, gelders hall road, shepshed, leicestershire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 15, 2004Registration of a charge (410)
    Standard security
    Created On Apr 15, 2002
    Delivered On Apr 22, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situated on the north east side of south bridge street, grangemouth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 22, 2002Registration of a charge (410)
    Standard security
    Created On Jul 17, 2000
    Delivered On Jul 21, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 to 5 abbotsinch road, grangemouth and 13 to 17 abbotsinch road, grangemouth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 21, 2000Registration of a charge (410)
    Standard security
    Created On Jun 30, 1998
    Delivered On Jul 21, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Farm of haugh of blackrange,by cambus.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 21, 1998Registration of a charge (410)
    Standard security
    Created On Jun 30, 1998
    Delivered On Jul 13, 1998
    Outstanding
    Amount secured
    £175,000 and all further sums due or to become due
    Short particulars
    Haugh of blackgrange,by cambus,clackmannanshire.
    Persons Entitled
    • William Oswald
    Transactions
    • Jul 13, 1998Registration of a charge (410)
    Standard security
    Created On Mar 03, 1998
    Delivered On Mar 16, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Midtown farm,cambus,by alloa.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 16, 1998Registration of a charge (410)
    Floating charge
    Created On Aug 14, 1997
    Delivered On Aug 28, 1997
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 28, 1997Registration of a charge (410)
    • Sep 07, 1998Alteration to a floating charge (466 Scot)
    • Sep 12, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does SURFACE CONTROL (GLASGOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2016Conclusion of winding up
    Nov 30, 2016Due to be dissolved on
    Feb 18, 2011Commencement of winding up
    Feb 18, 2011Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Eileen Blackburn
    56 Palmerston Place
    EH12 5AY Edinburgh
    practitioner
    56 Palmerston Place
    EH12 5AY Edinburgh
    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