CLAREMONT OFFICE INTERIORS LIMITED

CLAREMONT OFFICE INTERIORS LIMITED

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

    Company NameCLAREMONT OFFICE INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190636
    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 CLAREMONT OFFICE INTERIORS LIMITED?

    • (9305) /

    Where is CLAREMONT OFFICE INTERIORS LIMITED located?

    Registered Office Address
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAREMONT OFFICE INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAREMONT CENTRE LIMITEDApr 06, 1999Apr 06, 1999
    PEAKMASS LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for CLAREMONT OFFICE INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2002

    What are the latest filings for CLAREMONT OFFICE INTERIORS 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)

    Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on Oct 23, 2009

    2 pagesAD01

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    9 pages363s

    legacy

    1 pages288b

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    Full accounts made up to Aug 31, 2002

    20 pagesAA

    legacy

    5 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    5 pages419a(Scot)

    legacy

    9 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    pages363(287)

    legacy

    5 pages410(Scot)

    Full accounts made up to Aug 31, 2001

    19 pagesAA

    legacy

    5 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    8 pages363s

    Who are the officers of CLAREMONT OFFICE INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Stephen Malcolm
    5 Carriagehill Drive
    PA2 6JG Paisley
    Renfrewshire
    Secretary
    5 Carriagehill Drive
    PA2 6JG Paisley
    Renfrewshire
    British62668640003
    BARROWMAN, Clifford
    1 Patersons Laun
    Balmore Village
    G64 4AN Glasgow
    Director
    1 Patersons Laun
    Balmore Village
    G64 4AN Glasgow
    United KingdomBritish78380130001
    MCGRATH, Eileen
    7 Lubnaig Road
    Newlands
    G43 2JF Glasgow
    Director
    7 Lubnaig Road
    Newlands
    G43 2JF Glasgow
    ScotlandBritish66304640003
    MCLAUGHLIN, Robert
    74 Nethercliffe Avenue
    G44 3UL Glasgow
    Lanarkshire
    Director
    74 Nethercliffe Avenue
    G44 3UL Glasgow
    Lanarkshire
    ScotlandAustralian62669010002
    MURPHY, Stephen Malcolm
    5 Carriagehill Drive
    PA2 6JG Paisley
    Renfrewshire
    Director
    5 Carriagehill Drive
    PA2 6JG Paisley
    Renfrewshire
    ScotlandBritish62668640003
    MONAGHAN, Peter
    18 Thornly Park Road
    PA2 7RS Paisley
    Renfrewshire
    Secretary
    18 Thornly Park Road
    PA2 7RS Paisley
    Renfrewshire
    British485250001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Ralph
    Denwood Lodge
    East Mains, Inchmarlo
    AB31 4BG Banchory
    Director
    Denwood Lodge
    East Mains, Inchmarlo
    AB31 4BG Banchory
    British121698620001
    BOYLE, Hugh Anthony
    48 Newlands Road
    G43 2JG Glasgow
    Lanarkshire
    Director
    48 Newlands Road
    G43 2JG Glasgow
    Lanarkshire
    ScotlandBritish1012020001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CLAREMONT OFFICE INTERIORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 11, 2003
    Delivered On Mar 17, 2003
    Outstanding
    Amount secured
    All obligations as contained in the agreement
    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 Commercial Services Limited
    Transactions
    • Mar 17, 2003Registration of a charge (410)
    Standard security
    Created On Mar 07, 2003
    Delivered On Mar 17, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat one queens mansions, 12 queens avenue, aberdeen--title number ABN8504.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 2003Registration of a charge (410)
    Legal charge
    Created On Dec 23, 2002
    Delivered On Dec 31, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 11, spath house, 4 spath road, didsbury,manchester.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2002Registration of a charge (410)
    Bond & floating charge
    Created On Sep 11, 2002
    Delivered On Sep 17, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 2002Registration of a charge (410)
    Legal charge
    Created On May 31, 2002
    Delivered On Jun 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 11, spath house, 2 spath road, manchester.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 19, 2002Registration of a charge (410)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 23, 2002
    Delivered On May 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as unit C1, the embankment, vale road, heaton mersey, stockport (title number GM728423).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 13, 2002Registration of a charge (410)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 12, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1 queens mansion, 12 queens avenue, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 20, 2001Registration of a charge (410)
    • Apr 29, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 02, 1999
    Delivered On Sep 13, 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
    • Claremont Centre Limited
    Transactions
    • Sep 13, 1999Registration of a charge (410)
    • Dec 08, 1999Alteration to a floating charge (466 Scot)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 02, 1999
    Delivered On Sep 13, 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
    • Sep 13, 1999Registration of a charge (410)
    • Dec 08, 1999Alteration to a floating charge (466 Scot)
    • May 12, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does CLAREMONT OFFICE INTERIORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2011Dissolved on
    Jul 21, 2004Commencement of winding up
    Creditors 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