AR 1994 LIMITED

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

    Company NameAR 1994 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158207
    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 AR 1994 LIMITED?

    • (5530) /
    • (5540) /

    Where is AR 1994 LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    G51 4BP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of AR 1994 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHTON RESTAURANTS LIMITEDJul 11, 1995Jul 11, 1995
    LYCIDAS (241) LIMITEDMay 24, 1995May 24, 1995

    What are the latest accounts for AR 1994 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for AR 1994 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    legacy

    3 pagesMG03s

    Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland on Jan 25, 2012

    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

    1 pages4.9(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2011

    RES15

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 3
    SH01

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

    5 pagesAA

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

    6 pagesAR01

    Appointment of Tpl Admin Limited as a secretary

    2 pagesAP04

    Termination of appointment of Lycidas Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on Aug 04, 2010

    1 pagesAD01

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

    5 pagesAA

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

    4 pagesAR01

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

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

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

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

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

    4 pagesAA

    legacy

    7 pages363s

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

    5 pagesAA

    Who are the officers of AR 1994 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPL ADMIN LIMITED
    Robert Drive
    G51 3HE Glasgow
    3
    Lannarkshire
    Scotland
    Secretary
    Robert Drive
    G51 3HE Glasgow
    3
    Lannarkshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC353788
    153175310001
    MCANENEY, William Turner
    49 Octavia Terrace
    PA16 7SR Greenock
    Renfrewshire
    Director
    49 Octavia Terrace
    PA16 7SR Greenock
    Renfrewshire
    ScotlandBritishRestauranteur37804960014
    MORTON, Robin James Mackenzie
    Flat 3/2 The Printworks
    14 Norval Street
    G11 7RX Glasgow
    Director
    Flat 3/2 The Printworks
    14 Norval Street
    G11 7RX Glasgow
    United KingdomBritishLawyer81318890001
    PATRICK, Stuart Leslie
    8 Princes Terrace
    Dowanhill
    G12 9JP Glasgow
    Lanarkshire
    Director
    8 Princes Terrace
    Dowanhill
    G12 9JP Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant477540002
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Does AR 1994 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 03, 1996
    Delivered On Jun 06, 1996
    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
    • Scottish & Newcastle PLC
    Transactions
    • Jun 06, 1996Registration of a charge (410)
    Bond & floating charge
    Created On May 21, 1996
    Delivered On Jun 04, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 1996Registration of a charge (410)
    • Mar 02, 2012Statement of satisfaction of a floating charge (MG03s)

    Does AR 1994 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2011Petition date
    Dec 06, 2011Conclusion of winding up
    Nov 10, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    provisional liquidator
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Nov 28, 2012Dissolved on
    Dec 06, 2011Petition date
    Aug 16, 2012Conclusion of winding up
    Dec 06, 2011Commencement of winding up
    Compulsory 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