CORRIE PLUMBING & HEATING LIMITED

CORRIE PLUMBING & HEATING LIMITED

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

    Company NameCORRIE PLUMBING & HEATING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184020
    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 CORRIE PLUMBING & HEATING LIMITED?

    • (4533) /

    Where is CORRIE PLUMBING & HEATING LIMITED located?

    Registered Office Address
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Undeliverable Registered Office AddressNo

    What were the previous names of CORRIE PLUMBING & HEATING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORRIE (PLUMBING & HEATING) LIMITEDApr 23, 1998Apr 23, 1998
    OPTFOCUS LIMITEDMar 19, 1998Mar 19, 1998

    What are the latest accounts for CORRIE PLUMBING & HEATING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CORRIE PLUMBING & HEATING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Termination of appointment of Donald Fraser as a director

    1 pagesTM01

    Annual return made up to Jan 26, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2010

    Statement of capital on Jan 29, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Donald Cameron Fraser on Jan 01, 2010

    2 pagesCH01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of CORRIE PLUMBING & HEATING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Secretary
    151 St Vincent Street
    Glasgow
    G2 5NJ
    153941230001
    SUTHERLAND, Caroline Anne
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    Secretary
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    BritishSolicitor87534020001
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishAdministrator43522850004
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    FRASER, Donald Cameron
    10 West Heather Road
    IV2 4WS Inverness
    Director
    10 West Heather Road
    IV2 4WS Inverness
    UkBritishManaging Director154418170001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishDirector50219540001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishCompany Director1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishDirector43522850004
    TURNBULL, Julian Patrick
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    EnglandEnglishCompany Secretary11548360002
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritishChief Executive75244500002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CORRIE PLUMBING & HEATING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 30, 1999
    Delivered On Jul 08, 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
    • Jul 08, 1999Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 03, 1998
    Delivered On Jul 14, 1998
    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 14, 1998Registration of a charge (410)
    • Jul 22, 1999Statement 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