SC209725 LIMITED

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

    Company NameSC209725 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209725
    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 SC209725 LIMITED?

    • (4533) /

    Where is SC209725 LIMITED located?

    Registered Office Address
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Undeliverable Registered Office AddressNo

    What were the previous names of SC209725 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITKERRO PLUMBING & HEATING CONTRACTORS LIMITEDAug 07, 2000Aug 07, 2000

    What are the latest accounts for SC209725 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SC209725 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Aug 07, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2010

    Statement of capital on Aug 23, 2010

    • Capital: GBP 80,000
    SH01

    Termination of appointment of Wallace Wiseman as a secretary

    1 pagesTM02

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Ashley Martin as a director

    1 pagesTM01

    Termination of appointment of John Wiseman as a director

    1 pagesTM01

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Termination of appointment of Lyall Robertson as a director

    1 pagesTM01

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Previous accounting period extended from Aug 31, 2009 to Dec 31, 2009

    1 pagesAA01

    Full accounts made up to Aug 31, 2008

    16 pagesAA

    legacy

    5 pages363a

    legacy

    21 pages410(Scot)

    Alterations to floating charge 5

    10 pages466(Scot)

    Alterations to floating charge 2

    13 pages466(Scot)

    Alterations to floating charge 3

    16 pages466(Scot)

    legacy

    14 pages410(Scot)

    Alterations to floating charge 4

    10 pages466(Scot)

    legacy

    8 pages410(Scot)

    Who are the officers of SC209725 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Secretary
    151 St Vincent Street
    Glasgow
    G2 5NJ
    148915940001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    WISEMAN, Wallace Thomson Beveridge
    54 Ferndale Drive
    Broughty Ferry
    DD5 3DF Dundee
    Secretary
    54 Ferndale Drive
    Broughty Ferry
    DD5 3DF Dundee
    British71751460003
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    ANDERSON, Neall Robert
    42 Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    Angus
    Director
    42 Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    Angus
    British71751700001
    CLARK, Campbell John Scott
    227 Perth Road
    DD2 1EJ Dundee
    Director
    227 Perth Road
    DD2 1EJ Dundee
    British61883870001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    ROBERTSON, Lyall William
    2 Tarbert Place
    DD2 4HA Dundee
    Angus
    Director
    2 Tarbert Place
    DD2 4HA Dundee
    Angus
    British112358320001
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritish108720180001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TURNBULL, Julian Patrick
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    United KingdomBritish148730570001
    WISEMAN, John Francis Brodie
    Allanby, 75 Causewayend
    Coupar Angus
    PH13 9DX Blairgowrie
    Perthshire
    Director
    Allanby, 75 Causewayend
    Coupar Angus
    PH13 9DX Blairgowrie
    Perthshire
    ScotlandBritish71751940003
    WISEMAN, Wallace Thomson Beveridge
    54 Ferndale Drive
    Broughty Ferry
    DD5 3DF Dundee
    Director
    54 Ferndale Drive
    Broughty Ferry
    DD5 3DF Dundee
    British71751460003

    Does SC209725 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Temple Trustees Limited
    Transactions
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Mar 31, 2009Registration of a charge (410)
    • Has Alterations to Order: Yes
    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
    • Temple Trustees Limited
    Transactions
    • Mar 28, 2009Registration of a charge (410)
    • Mar 28, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 2000Registration of a charge (410)
    • Jan 31, 2008Statement of satisfaction of a charge in full or part (419a)

    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