PEDALFREEZE LIMITED

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

    Company NamePEDALFREEZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196489
    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 PEDALFREEZE LIMITED?

    • (5510) /

    Where is PEDALFREEZE LIMITED located?

    Registered Office Address
    Boquhan House
    Kippen
    FK8 3HY Stirlingshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEDALFREEZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PEDALFREEZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2011

    Statement of capital on Jun 28, 2011

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2010

    5 pagesAA

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

    4 pagesAR01

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

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages225

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

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

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of PEDALFREEZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNOWIE, Claire
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    Secretary
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    British76608620002
    SNOWIE, Euan Fenwick
    Boquhan House
    Kippen
    Stirlingshire
    Director
    Boquhan House
    Kippen
    Stirlingshire
    ScotlandScottish152234940002
    SHARP, Thomas Mckay
    160 Beechwood Drive
    G11 7DX Glasgow
    Lanarkshire
    Secretary
    160 Beechwood Drive
    G11 7DX Glasgow
    Lanarkshire
    British845740001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, Ronald Mcleod
    1 The Cottages
    FK10 4BW Kennet Pans
    Clackmannanshire
    Director
    1 The Cottages
    FK10 4BW Kennet Pans
    Clackmannanshire
    United KingdomBritish113373250001
    SHARP, Thomas Mckay
    160 Beechwood Drive
    G11 7DX Glasgow
    Lanarkshire
    Director
    160 Beechwood Drive
    G11 7DX Glasgow
    Lanarkshire
    British845740001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PEDALFREEZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 24, 2004
    Delivered On Apr 02, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the queen's hotel, 24 henderson street, bridge of allan (title number STG29247).
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 02, 2004Registration of a charge (410)
    • May 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 11, 2004
    Delivered On Mar 18, 2004
    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
    • Scottish Courage Limited
    Transactions
    • Mar 18, 2004Registration of a charge (410)
    • Mar 25, 2004Alteration to a floating charge (466 Scot)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 14, 2003
    Delivered On Oct 18, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The queens hotel, henderson street, bridge of allan--title number STG29247.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2003Registration of a charge (410)
    • May 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 05, 2003
    Delivered On Jun 17, 2003
    Outstanding
    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
    • Jun 17, 2003Registration of a charge (410)
    • Apr 02, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 28, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Queens hotel, bride of allan.
    Persons Entitled
    • Festival Inns Limited
    Transactions
    • Dec 18, 2001Registration of a charge (410)
    • Oct 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 17, 2001
    Delivered On Apr 27, 2001
    Satisfied
    Amount secured
    All sums due in terms of the facility letter dated 15 march 2001
    Short particulars
    Queens hotel, 24 henderson street, bridge of allan.
    Persons Entitled
    • Carlsberg-Tetley Scotland Limited
    Transactions
    • Apr 27, 2001Registration of a charge (410)
    • Oct 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 21, 1999
    Delivered On Mar 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Queens hotel, bridge of allan.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 28, 2000Registration of a charge (410)
    • Oct 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 21, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The queen's hotel, henderson street, bridge of allan.
    Persons Entitled
    • Carlsberg Tetley Scotland Limited
    Transactions
    • Aug 11, 1999Registration of a charge (410)
    • Oct 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 01, 1999
    Delivered On Jul 16, 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
    • Carlsberg-Tetley Scotland Limited
    Transactions
    • Jul 16, 1999Registration of a charge (410)
    • Sep 14, 1999Alteration to a floating charge (466 Scot)
    • Oct 21, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 25, 1999
    Delivered On Jul 15, 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
    • Aib Group (UK) PLC
    Transactions
    • Jul 15, 1999Registration of a charge (410)
    • Sep 14, 1999Alteration to a floating charge (466 Scot)
    • Apr 10, 2001Alteration to a floating charge (466 Scot)
    • Jan 04, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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