GUS (UK) HOLDINGS 2003

GUS (UK) HOLDINGS 2003

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

    Company NameGUS (UK) HOLDINGS 2003
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC182041
    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 GUS (UK) HOLDINGS 2003?

    • (7487) /
    • (7499) /

    Where is GUS (UK) HOLDINGS 2003 located?

    Registered Office Address
    6th Floor Lomond House 9
    George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GUS (UK) HOLDINGS 2003?

    Previous Company Names
    Company NameFromUntil
    REALITY SOLUTIONS (UK) HOLDINGS Jul 06, 2000Jul 06, 2000
    REALITY GROUP LIMITEDFeb 15, 2000Feb 15, 2000
    REALITY CREATIVE DESIGN LIMITED Aug 12, 1998Aug 12, 1998
    AILSACROFT LIMITEDJan 13, 1998Jan 13, 1998

    What are the latest accounts for GUS (UK) HOLDINGS 2003?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for GUS (UK) HOLDINGS 2003?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2010

    LRESSP

    Annual return made up to Jan 02, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2010

    Statement of capital on Jan 18, 2010

    • Capital: GBP 662,543
    SH01

    Director's details changed for Paul Graeme Cooper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Alan Atkinson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Pepper on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alice Read on Oct 01, 2009

    1 pagesCH03

    Miscellaneous

    882 662541 @ £1 each allotment date 09/03/2009
    2 pagesMISC

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    146 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    125 pagesAA

    Accounts made up to Mar 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Who are the officers of GUS (UK) HOLDINGS 2003?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READ, Alice
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Other127448270003
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritish24690750005
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish24038500001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish125266120001
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    GORMAN, Mary Lang
    Ravenswood
    PA11 3YF Bridge Of Weir
    Renfrewshire
    Secretary
    Ravenswood
    PA11 3YF Bridge Of Weir
    Renfrewshire
    British58706370001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ASHTON, Richard John
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    Director
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    UkBritish100686010001
    BRAZIL, Eugene Gerard
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritish144117410001
    BRAZIL, Eugene Gerard
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritish144117410001
    DOHERTY, Jacqueline
    134 Carfin Road
    ML1 5JX Newarthill
    Lanarkshire
    Director
    134 Carfin Road
    ML1 5JX Newarthill
    Lanarkshire
    British72063880001
    GILBERT, Paul John Thomas
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    Director
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    EnglandBritish149769990001
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritish38525620002
    GORMAN, Mary Lang
    Ravenswood
    PA11 3YF Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood
    PA11 3YF Bridge Of Weir
    Renfrewshire
    United KingdomBritish58706370001
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritish63235540002
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    JOYCE, Richard William
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    EnglandBritish45115330002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACLENNAN, Neil
    Flat 10, 38 Mavisbank Gardens
    Festival Park
    G51 1HG Glasgow
    Director
    Flat 10, 38 Mavisbank Gardens
    Festival Park
    G51 1HG Glasgow
    British67774450002
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    British141444680001
    MORRIS, David
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    Director
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    British3442030001
    O'HARA, James Joseph
    4/1 20 Saint Andrews Square
    G1 5PP Glasgow
    Lanarkshire
    Director
    4/1 20 Saint Andrews Square
    G1 5PP Glasgow
    Lanarkshire
    Irish68154280001
    TREES, Martin Philip
    Temple Grafton
    B50 4LQ Alcester
    Mount Pleasant
    Warwickshire
    Director
    Temple Grafton
    B50 4LQ Alcester
    Mount Pleasant
    Warwickshire
    United KingdomBritish141214820001
    WALKER, Thomas Alexander Goldie
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    Director
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    ScotlandBritish67798320002

    Does GUS (UK) HOLDINGS 2003 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 18, 1999
    Delivered On Jul 01, 1999
    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
    • Jul 01, 1999Registration of a charge (410)
    • May 24, 2010Statement of satisfaction of a floating charge (MG03s)

    Does GUS (UK) HOLDINGS 2003 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2011Dissolved on
    Jan 21, 2010Commencement of winding up
    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