ORIGINAL SHOE COMPANY LIMITED

ORIGINAL SHOE COMPANY LIMITED

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

    Company NameORIGINAL SHOE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC191917
    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 ORIGINAL SHOE COMPANY LIMITED?

    • (5243) /

    Where is ORIGINAL SHOE COMPANY LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ORIGINAL SHOE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ORIGINAL SHOE COMPANY LIMITEDDec 08, 1998Dec 08, 1998

    What are the latest accounts for ORIGINAL SHOE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2007

    What is the status of the latest annual return for ORIGINAL SHOE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ORIGINAL SHOE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)
    A41QAC6P

    Insolvency filing

    Insolvency:form 4.22(scot) notice of constitution of creditors committee
    2 pagesLIQ MISC
    S1IMTTR6

    legacy

    3 pagesMG03s
    SS2F3WXX

    legacy

    3 pagesMG03s
    SS2F4WXY

    legacy

    3 pagesMG03s
    SS2FCWX6

    legacy

    3 pagesMG03s
    SS2FBWX5

    Administrator's progress report

    19 pages2.20B(Scot)
    S96Y3HNC

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)
    S97I2HNW

    legacy

    4 pagesMG05s
    SBYBHFS0

    legacy

    4 pagesMG05s
    SBYBFFSY

    Administrator's progress report

    20 pages2.20B(Scot)
    SEP53DUA

    legacy

    2 pages419a(Scot)
    SH6P0CDT

    legacy

    2 pages419a(Scot)
    SIIHOB5D

    legacy

    1 pages288b
    SKEXT9PE

    Statement of affairs with form 2.13B(SCOT)

    17 pages2.15B(Scot)
    SLJUP94S

    Statement of administrator's proposal

    46 pages2.16B(Scot)
    SLQXN8WR

    legacy

    1 pages288b
    A8GE28PB

    Appointment of an administrator

    10 pages2.11B(Scot)
    SNNGO7KX

    legacy

    1 pages287
    SNNHE7KO

    Resolutions

    Resolutions
    53 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288b
    AXH3O7H3

    legacy

    2 pages288a
    AXH3P7H4

    legacy

    6 pages363a
    XL7DJ6RI

    Who are the officers of ORIGINAL SHOE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, William Edward Jardine
    16 Broadwood Park
    KA7 4XE Ayr
    Ayrshire
    Secretary
    16 Broadwood Park
    KA7 4XE Ayr
    Ayrshire
    British68372280001
    GEE, Andrew John
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    Secretary
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    BritishDirector124531000001
    HAMMOND, Andrew
    Firtrees, Rigg Road Auchinleck
    KA18 3JB Cumnock
    Ayrshire
    Secretary
    Firtrees, Rigg Road Auchinleck
    KA18 3JB Cumnock
    Ayrshire
    British124755600001
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Secretary
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    BritishAccountant128847520001
    MCKAY, William Stewart
    3 Ottoline Drive
    KA10 7AN Troon
    Ayrshire
    Secretary
    3 Ottoline Drive
    KA10 7AN Troon
    Ayrshire
    BritishConsultant914470001
    CRAIG, Andrew Donald
    27 Drumlin Drive
    Milngavie
    G62 6NH Glasgow
    Lanarkshire
    Director
    27 Drumlin Drive
    Milngavie
    G62 6NH Glasgow
    Lanarkshire
    ScotlandBritishInvestment Manager118340840001
    DUNN, Barry John Keith
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    Director
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    United KingdomBritishDirector60493690005
    FORSEY, David Michael
    Churchill House St James Hill
    28 Castleford Drive
    SK10 4BG Prestbury
    Director
    Churchill House St James Hill
    28 Castleford Drive
    SK10 4BG Prestbury
    United KingdomBritishCompany Director147207580001
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritishCompany Director105471380001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritishDirector4527320003
    HAMMOND, Andrew
    Firtrees, Rigg Road Auchinleck
    KA18 3JB Cumnock
    Ayrshire
    Director
    Firtrees, Rigg Road Auchinleck
    KA18 3JB Cumnock
    Ayrshire
    ScotlandBritishBuying Director124755600001
    HAMMOND, David
    Netherton
    Ochiltree
    KA18 2PU Cumnock
    Ayrshire
    Director
    Netherton
    Ochiltree
    KA18 2PU Cumnock
    Ayrshire
    BritishRetailer61492230001
    HAMMOND, Steven Gary
    10 Doonview Gardens
    KA7 4HZ Ayr
    Director
    10 Doonview Gardens
    KA7 4HZ Ayr
    ScotlandBritishRetail Operations Director64328910002
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritishDirector128847520001
    MCKAY, William Stewart
    3 Ottoline Drive
    KA10 7AN Troon
    Ayrshire
    Director
    3 Ottoline Drive
    KA10 7AN Troon
    Ayrshire
    ScotlandBritishConsultant914470001
    MELLORS, Robert Frank
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    Director
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    United KingdomBritishChartered Accountant30104540002
    OVEREND, Stuart John
    42 Deanwood Avenue
    G44 3RJ Glasgow
    Lanarkshire
    Director
    42 Deanwood Avenue
    G44 3RJ Glasgow
    Lanarkshire
    United KingdomScottishChartered Accountant66966660001
    RONNIE, Christopher
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandScottishDirector79360390002

    Does ORIGINAL SHOE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account charge
    Created On Dec 17, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargors rights, title and interest in and to the charged asset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (410)
    • Jun 30, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 14, 2008Registration of a charge (410)
    • Oct 22, 2008Alteration to a floating charge (466 Scot)
    • Aug 13, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Oct 16, 2008Alteration to a floating charge (466 Scot)
    • Dec 14, 2009Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Oct 11, 2008Alteration to a floating charge (466 Scot)
    • Aug 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (410)
    • Oct 14, 2008Alteration to a floating charge (466 Scot)
    • Oct 16, 2008Alteration to a floating charge (466 Scot)
    • Dec 14, 2009Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Guarantee and debenture
    Created On Sep 26, 2008
    Delivered On Sep 29, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Guarantee and debenture including legal mortgage and fixed charge all land, fixed charges and floating charge over all assets not effectively charged by the guarantee and debenture - see form 410 paper apart for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 29, 2008Registration of a charge (410)
    • Sep 30, 2008
    • Oct 03, 2008Alteration to a floating charge (466 Scot)
    • Oct 17, 2008Alteration to a floating charge (466 Scot)
    • Aug 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 31, 2005
    Delivered On Jun 04, 2005
    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
    • Aberdeen Asset Managers Limited
    Transactions
    • Jun 04, 2005Registration of a charge (410)
    • Jun 04, 2005Alteration to a floating charge (466 Scot)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 19, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole buildings and erections theron known as block 3A recreation road, caponacre industrial estate, cumnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2005Registration of a charge (410)
    • Feb 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 27, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    441 dumbarton road & 1-5 hayburn street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2003Registration of a charge (410)
    • Feb 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 12, 2000
    Delivered On Oct 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1 skerrington farm, glaisnock road, cumnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 2000Registration of a charge (410)
    • Feb 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 25, 2000
    Delivered On Oct 12, 2000
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 2000Registration of a charge (410)
    • Jun 08, 2005Alteration to a floating charge (466 Scot)
    • Aug 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Debenture
    Created On Sep 25, 2000
    Delivered On Oct 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property; fixed charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 2000Registration of a charge (410)
    • Aug 23, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jun 10, 1999
    Delivered On Jun 18, 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
    • Jun 18, 1999Registration of a charge (410)
    • Oct 25, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 1999
    Delivered On Apr 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
    • Apr 13, 1999Registration of a charge (410)
    • Oct 25, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 1999
    Delivered On Mar 04, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit one, skerrington farm, cumnock, ayrshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 04, 1999Registration of a charge (410)
    • Oct 25, 2000Statement of satisfaction of a charge in full or part (419a)

    Does ORIGINAL SHOE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2009Administration started
    Feb 25, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    2
    DateType
    Feb 25, 2010Commencement of winding up
    Jun 03, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    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