SC209725 LIMITED
Overview
| Company Name | SC209725 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC209725 |
| 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 SC209725 LIMITED?
- (4533) /
Where is SC209725 LIMITED located?
| Registered Office Address | 151 St Vincent Street Glasgow G2 5NJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SC209725 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITKERRO PLUMBING & HEATING CONTRACTORS LIMITED | Aug 07, 2000 | Aug 07, 2000 |
What are the latest accounts for SC209725 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SC209725 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 2 pages | OC-DV | ||||||||||
Termination of appointment of Julian Turnbull as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Al-Kordi as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Aug 07, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Wallace Wiseman as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sandra Joan Al-Kordi as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Julian Patrick Turnbull as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Martin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Wiseman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Garvis Snook as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyall Robertson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Turnbull as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Aug 31, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Full accounts made up to Aug 31, 2008 | 16 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 21 pages | 410(Scot) | ||||||||||
Alterations to floating charge 5 | 10 pages | 466(Scot) | ||||||||||
Alterations to floating charge 2 | 13 pages | 466(Scot) | ||||||||||
Alterations to floating charge 3 | 16 pages | 466(Scot) | ||||||||||
legacy | 14 pages | 410(Scot) | ||||||||||
Alterations to floating charge 4 | 10 pages | 466(Scot) | ||||||||||
legacy | 8 pages | 410(Scot) | ||||||||||
Who are the officers of SC209725 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL-KORDI, Sandra Joan | Secretary | 151 St Vincent Street Glasgow G2 5NJ | 148915940001 | |||||||
| TURNBULL, Julian Patrick | Secretary | The Knoll Marsh Green EX5 2ES Exeter Devon | English | 11548360002 | ||||||
| WISEMAN, Wallace Thomson Beveridge | Secretary | 54 Ferndale Drive Broughty Ferry DD5 3DF Dundee | British | 71751460003 | ||||||
| BLACKADDERS SOLICITORS | Secretary | 30-34 Reform Street DD1 1RJ Dundee Angus | 16630002 | |||||||
| ANDERSON, Neall Robert | Director | 42 Elie Avenue Broughty Ferry DD5 3SF Dundee Angus | British | 71751700001 | ||||||
| CLARK, Campbell John Scott | Director | 227 Perth Road DD2 1EJ Dundee | British | 61883870001 | ||||||
| MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | 116805870001 | |||||
| ROBERTSON, Lyall William | Director | 2 Tarbert Place DD2 4HA Dundee Angus | British | 112358320001 | ||||||
| SAMUEL, John | Director | Ridgeway 8 Dearney Road GU7 2PQ Godalming Surrey | United Kingdom | British | 108720180001 | |||||
| SNOOK, Garvis David | Director | Sloane Gardens SW1W 8EB London 13 | England | British | 70647210004 | |||||
| TURNBULL, Julian Patrick | Director | 151 St Vincent Street Glasgow G2 5NJ | United Kingdom | British | 148730570001 | |||||
| WISEMAN, John Francis Brodie | Director | Allanby, 75 Causewayend Coupar Angus PH13 9DX Blairgowrie Perthshire | Scotland | British | 71751940003 | |||||
| WISEMAN, Wallace Thomson Beveridge | Director | 54 Ferndale Drive Broughty Ferry DD5 3DF Dundee | British | 71751460003 |
Does SC209725 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture and guarantee | Created On Mar 11, 2009 Delivered On Mar 31, 2009 | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Mar 11, 2009 Delivered On Mar 28, 2009 | 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
| ||||
| ||||
| Debenture and guarantee | Created On Mar 11, 2009 Delivered On Mar 26, 2009 | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Mar 11, 2009 Delivered On Mar 26, 2009 | 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
| ||||
| ||||
| Bond & floating charge | Created On Aug 29, 2000 Delivered On Aug 30, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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