JARVIE HOLDINGS LIMITED

JARVIE HOLDINGS LIMITED

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

    Company NameJARVIE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157813
    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 JARVIE HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is JARVIE HOLDINGS LIMITED located?

    Registered Office Address
    35 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKDEE LIMITEDMay 03, 1995May 03, 1995

    What are the latest accounts for JARVIE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for JARVIE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JARVIE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 17,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to May 03, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG03s

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

    9 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Isobel Claire Mccready on May 03, 2010

    2 pagesCH01

    Registered office address changed from Co T B Dunn & Co Albert House 308 Albert Drive Glasgow G41 5RS on Feb 17, 2010

    1 pagesAD01

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

    8 pagesAA

    legacy

    3 pages363a

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

    9 pagesAA

    legacy

    3 pages363a

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

    9 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    Who are the officers of JARVIE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCREADY, Frazer
    35 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    Secretary
    35 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    BritishSolicitor116059500001
    MCCREADY, Isobel Claire
    35 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    Director
    35 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    ScotlandBritishCo. Executive72054650005
    JARVIE, Katherine Elizabeth
    Fairmount
    Western Road
    PH3 1JJ Auchterarder
    Perthshire
    Secretary
    Fairmount
    Western Road
    PH3 1JJ Auchterarder
    Perthshire
    British106496380001
    MACDONALDS SOLICITORS
    St Stephens House
    279 Bath Street
    G2 4JL Glasgow
    Secretary
    St Stephens House
    279 Bath Street
    G2 4JL Glasgow
    129115710001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    JARVIE, Katherine Elizabeth
    Fairmount
    Western Road
    PH3 1JJ Auchterarder
    Perthshire
    Director
    Fairmount
    Western Road
    PH3 1JJ Auchterarder
    Perthshire
    BritishAdmin Assistant106496380001
    JARVIE, Ronald William Gray
    Fairmount
    PH3 1JJ Auchterarder
    Perthshire
    Director
    Fairmount
    PH3 1JJ Auchterarder
    Perthshire
    BritishCo. Executive541330001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42728220001

    Does JARVIE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 03, 2002
    Delivered On Jul 12, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 whin place, nerston industrial estate, east kilbride--title number LAN138592.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2002Registration of a charge (410)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 27, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 albion gate, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 2001Registration of a charge (410)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 13, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1F3, 107 ingram street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2001Registration of a charge (410)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 04, 2001
    Delivered On Jul 11, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 2001Registration of a charge (410)
    • Aug 04, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 03, 1995
    Delivered On Oct 23, 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
    • Oct 23, 1995Registration of a charge (410)
    • Aug 19, 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