PATISSERIE UK LIMITED

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

    Company NamePATISSERIE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154253
    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 PATISSERIE UK LIMITED?

    • (1581) /

    Where is PATISSERIE UK LIMITED located?

    Registered Office Address
    C/O Campbell Dallas
    7 Glasgow Road
    PA1 3QS Paisley
    Undeliverable Registered Office AddressNo

    What were the previous names of PATISSERIE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LA MAISON DU PATISSIER LIMITEDNov 29, 2001Nov 29, 2001
    SUNGEM LIMITEDNov 14, 1994Nov 14, 1994

    What are the latest accounts for PATISSERIE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for PATISSERIE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    9 pages2.25B(Scot)

    Miscellaneous

    Duplicate termintaion 11/09/09 for raymond miquel
    1 pagesMISC

    Administrator's progress report

    10 pages2.20B(Scot)

    legacy

    1 pages288b

    legacy

    1 pages2.18B(Scot)

    Statement of affairs with form 2.14B(Scot)/2.13B(Scot)

    23 pages2.15B(Scot)

    Statement of administrator's proposal

    27 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    7 pages363a

    legacy

    4 pages288a

    legacy

    11 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages410(Scot)

    legacy

    13 pages155(6)a

    legacy

    2 pages419a(Scot)

    legacy

    1 pages225

    legacy

    1 pages287

    Who are the officers of PATISSERIE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMSON, David John
    Whispers
    2a Pathhead Road
    G76 9AH Carmunnock
    Secretary
    Whispers
    2a Pathhead Road
    G76 9AH Carmunnock
    BritishDirector35825130006
    HOOD, Robert James Reid
    Morgan Way
    Armadale
    EH48 2JB Bathgate
    31
    West Lothian
    Director
    Morgan Way
    Armadale
    EH48 2JB Bathgate
    31
    West Lothian
    BritishCommercial Director133955990001
    MCMILLAN, Ian William
    24 Station Road
    Bearsden
    G61 4AL Glasgow
    Lanarkshire
    Director
    24 Station Road
    Bearsden
    G61 4AL Glasgow
    Lanarkshire
    BritishOperations Director46604010002
    MILLAR, Nadia
    Inglefield
    Mosswell Road, Milngavie
    G62 8HB Glasgow
    Director
    Inglefield
    Mosswell Road, Milngavie
    G62 8HB Glasgow
    United KingdomBritishCo. Director92477590001
    MIQUEL, Clive John
    7 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    Director
    7 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    ScotlandBritishManaging Director94981710001
    SIMSON, David John
    Whispers
    2a Pathhead Road
    G76 9AH Carmunnock
    Director
    Whispers
    2a Pathhead Road
    G76 9AH Carmunnock
    ScotlandBritishFinancial Director35825130006
    COYNE, Denis, Cllr
    24 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    Secretary
    24 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    British81491860001
    DOYLE, Evelyn
    Edmonston Cottage
    Old Dalkeith Road
    Edinburgh
    Secretary
    Edmonston Cottage
    Old Dalkeith Road
    Edinburgh
    British41183880002
    LONIE, Andrew
    75 Dudley Avenue
    EH6 4PL Edinburgh
    Midlothian
    Secretary
    75 Dudley Avenue
    EH6 4PL Edinburgh
    Midlothian
    BritishAccountant67004220001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Secretary
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    BritishChartered Management Accountan41647290001
    MCLACHLAN, John Fraser
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    Secretary
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    British106369050001
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Secretary
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    British654410001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BEATTIE, David
    Craigsheen House
    23 Craigsheen Avenue
    G76 9AG Carmunnock
    Glasgow
    Director
    Craigsheen House
    23 Craigsheen Avenue
    G76 9AG Carmunnock
    Glasgow
    ScotlandBritishCompany Director237590004
    DOYLE, Evelyn
    545 Old Dalkeith Road
    EH16 4SR Edinburgh
    Director
    545 Old Dalkeith Road
    EH16 4SR Edinburgh
    BritishManager60010710001
    INGLIS, Alan James
    55 Main Road
    Elderslie
    PA15 9BA Johnstone
    Renfrewshire
    Director
    55 Main Road
    Elderslie
    PA15 9BA Johnstone
    Renfrewshire
    ScotlandBritishFood Manufacturing109847760001
    KNOX, Keith Carmichael
    46 Wishart Ave
    EH19 3QF Bonnyrigg
    Midlothian
    Director
    46 Wishart Ave
    EH19 3QF Bonnyrigg
    Midlothian
    BritishTeacher60189040001
    KNOX, Michael
    Edmonston Cottage
    Old Dalkeith Road
    Edinburgh
    Director
    Edmonston Cottage
    Old Dalkeith Road
    Edinburgh
    BritishDirector74814540002
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishChief Executive82210090001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Director
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    ScotlandBritishChartered Management Accountan41647290001
    MCLACHLAN, John Fraser
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    Director
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    ScotlandBritishChartered Accountant106369050001
    MIQUEL, Raymond Clive
    Whitedene
    Caledonian Crescent
    PH3 1NG Gleneagles
    Tayside
    Director
    Whitedene
    Caledonian Crescent
    PH3 1NG Gleneagles
    Tayside
    BritishChairman32443200001
    MYATT, Edward Bamford
    47 Stephens Close
    Mortimor
    RG7 3TY Reading
    Director
    47 Stephens Close
    Mortimor
    RG7 3TY Reading
    BritishEngineer41183830002
    ROBINSON, Stuart John
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    Director
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    BritishCompany Director63448390001
    RODEN, John Robert
    2 Whitelees Grove
    ML11 7RG Lanark
    Lanarkshire
    Director
    2 Whitelees Grove
    ML11 7RG Lanark
    Lanarkshire
    ScotlandBritishManaging Director111099690002
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Director
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    United KingdomBritishChartered Accountant654410001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PATISSERIE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 03, 2007
    Delivered On Dec 21, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 21, 2007Registration of a charge (410)
    Standard security
    Created On Mar 22, 2006
    Delivered On Mar 29, 2006
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 9 march 2006
    Short particulars
    The subjects and others extending to 0.9 acres at firth road, houston industrial estate, livingston (title number wln 35624).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Nov 09, 1999
    Delivered On Nov 18, 1999
    Satisfied
    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
    • Nov 18, 1999Registration of a charge (410)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 06, 1996
    Delivered On Aug 13, 1996
    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 13, 1996Registration of a charge (410)
    • Dec 03, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 15, 1995
    Delivered On Mar 17, 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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1995Registration of a charge (410)
    • May 12, 1997Statement of satisfaction of a charge in full or part (419a)

    Does PATISSERIE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2010Administration ended
    Mar 06, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Sherwood House
    7 Glasgow Road
    Paisley
    practitioner
    Sherwood House
    7 Glasgow Road
    Paisley
    David K Hunter
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    practitioner
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    2
    DateType
    Feb 02, 2012Dissolved on
    Mar 05, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    practitioner
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    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