GLENEAGLES CONVERSIONS LIMITED

GLENEAGLES CONVERSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLENEAGLES CONVERSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153791
    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 GLENEAGLES CONVERSIONS LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is GLENEAGLES CONVERSIONS LIMITED located?

    Registered Office Address
    H5 Newark Business Park
    Newark Road South
    KY7 4NS Glenrothes
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENEAGLES CONVERSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENCLIP LIMITEDOct 24, 1994Oct 24, 1994

    What are the latest accounts for GLENEAGLES CONVERSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for GLENEAGLES CONVERSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Registered office address changed from Thornton Lodge East Kilbride Road Clarkston G76 9HW to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on Jul 31, 2017

    2 pagesAD01

    Registered office address changed from 35 Bonnygate Cupar Fife KY15 4BU to Thornton Lodge East Kilbride Road Clarkston G76 9HW on Feb 10, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 03, 2017

    LRESSP

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Oct 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Thorntons Law Llp as a secretary on Nov 01, 2014

    2 pagesAP04

    Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on Oct 31, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Oct 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Oct 24, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Murray Donald Drummond Cook Llp on Oct 29, 2009

    2 pagesCH04

    Who are the officers of GLENEAGLES CONVERSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehill House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehill House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC153791
    202472090001
    BEETLESTONE, Margaret Ritchie
    58 Kirklands Park
    KY15 4EP Cupar
    Fife
    Director
    58 Kirklands Park
    KY15 4EP Cupar
    Fife
    ScotlandBritishHousewife40977990001
    J L ANDERSON
    35 Bonnygate
    KY15 4BU Cupar
    Fife
    Secretary
    35 Bonnygate
    KY15 4BU Cupar
    Fife
    761600001
    MURRAY DONALD DRUMMOND COOK LLP
    Bonnygate
    KY15 4BU Cupar
    35
    Fife
    United Kingdom
    Secretary
    Bonnygate
    KY15 4BU Cupar
    35
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC153791
    109603880001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BEETLESTONE, Charles James
    58 Kirklands Park
    KY15 4EP Cupar
    Fife
    Director
    58 Kirklands Park
    KY15 4EP Cupar
    Fife
    BritishBusiness Manager761560001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of GLENEAGLES CONVERSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Ritchie Beetlestone
    Kirklands Park
    KY15 4EP Cupar
    58
    Fife
    Scotland
    Apr 06, 2016
    Kirklands Park
    KY15 4EP Cupar
    58
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLENEAGLES CONVERSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 17, 1996
    Delivered On Jul 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Workshop premises and yard at 95 bonnygate,cupar,fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 05, 1996Registration of a charge (410)
    • Jan 13, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 19, 1995
    Delivered On Jan 26, 1995
    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
    • Jan 26, 1995Registration of a charge (410)
    • Dec 15, 2015Satisfaction of a charge (MR04)

    Does GLENEAGLES CONVERSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2017Commencement of winding up
    May 01, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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