UPDIKE LTD
Overview
Company Name | UPDIKE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC206123 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UPDIKE LTD?
- Security systems service activities (80200) / Administrative and support service activities
Where is UPDIKE LTD located?
Registered Office Address | 60 Munro Place G13 2UW Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UPDIKE LTD?
Company Name | From | Until |
---|---|---|
TOUGH SECURITY SYSTEMS LTD. | Jul 10, 2000 | Jul 10, 2000 |
TOUGH SECURITIES SYSTEMS LTD. | Apr 18, 2000 | Apr 18, 2000 |
TOUGH SECURITIES LTD. | Apr 11, 2000 | Apr 11, 2000 |
What are the latest accounts for UPDIKE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for UPDIKE LTD?
Annual Return |
|
---|
What are the latest filings for UPDIKE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2012
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Registered office address changed from 8 Carberry Court Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on May 21, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 60 Munro Place Glasgow G13 2UW on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hugh Gerard Connor as a director on Jan 18, 2013 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed tough security systems LTD.\certificate issued on 13/11/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Hugh Hamill on Apr 11, 2010 | 2 pages | CH01 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Sep 30, 2006 | 6 pages | AA |
Who are the officers of UPDIKE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMILL, Hugh | Secretary | 26 Laigh Road Newton Mearns G77 5EQ Glasgow | British | Building Contractor | 71293520005 | |||||
HAMILL, Hugh | Director | 26 Laigh Road Newton Mearns G77 5EQ Glasgow | Scotland | British | Working Director | 71293520005 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
CONNOR, Hugh Gerard | Director | 9 Torridon Gardens Newton Mearns G77 5NQ Glasgow Lanarkshire | United Kingdom | British | Working Director | 696980002 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Does UPDIKE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 11, 2012 Delivered On Jan 14, 2012 | 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
| ||||
Transactions
| ||||
Floating charge | Created On Oct 30, 2006 Delivered On Nov 10, 2006 | 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
| ||||
Transactions
|
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