CASTLEBRIDGE PLANT LIMITED

CASTLEBRIDGE PLANT LIMITED

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

    Company NameCASTLEBRIDGE PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214849
    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 CASTLEBRIDGE PLANT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CASTLEBRIDGE PLANT LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLEBRIDGE PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (379) LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for CASTLEBRIDGE PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2011

    What are the latest filings for CASTLEBRIDGE PLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016

    2 pagesAD01

    Notice of move from Administration to Dissolution

    22 pages2.26B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Termination of appointment of Peter Ferguson as a secretary

    2 pagesTM02

    Termination of appointment of Roderick Mathers as a director

    1 pagesTM01

    Termination of appointment of Andrew Foster as a director

    1 pagesTM01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    35 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    35 pages2.15B(Scot)

    Registered office address changed from * Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ* on May 07, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Jan 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2013

    Statement of capital on Feb 18, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Andrew Howard Foster as a director

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Who are the officers of CASTLEBRIDGE PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTER, Peter, Mr.
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    UkBritishDirector172425540001
    FERGUSON, Peter Joseph
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Secretary
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    BritishLawyer101159370001
    TRAYNOR, Alexander Garvie
    26/21 East Parkside
    EH16 5XN Edinburgh
    Midlothian
    Secretary
    26/21 East Parkside
    EH16 5XN Edinburgh
    Midlothian
    BritishCompany Secretary73905510002
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BOWIE, Allan
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    Director
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    United KingdomBritishDirector121494080001
    FOSTER, Andrew Howard
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    United KingdomBritishManaging Director105337650001
    FOSTER, Andrew Howard
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    United KingdomBritishCompany Director105337650001
    GUEST, Nicholas Leigh
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Gb-SctBritishFinance Director56782790002
    MATHERS, Roderick William
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    Director
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Lanarkshire
    ScotlandBritishDirector124849890001
    MOTTERSHAW, Roy
    5 Moorcroft Court
    Boughton
    CH3 5JZ Chester
    Director
    5 Moorcroft Court
    Boughton
    CH3 5JZ Chester
    EnglandBritishDirector83378650002
    NICOLSON, Donald Oag
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    Director
    Castlebridge Business Park
    Gartlove
    FK10 3PZ Alloa
    Clackmannanshire
    ScotlandBritishDirector270158640001
    PURCHASE, Dacre Wyn
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    Director
    2 Station View
    Dalmeny
    EH30 9DA South Queensferry
    ScotlandOtherDirector73835630003
    ROUND, Richard Calvin
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    Director
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    BritishCompany Director108158250001
    SMYTH, Patrick Joseph
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    Director
    Keepers Cottage
    Keepers Lane, Codsall
    WV8 1QJ Wolverhampton
    IrishCompany Director11020590001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Does CASTLEBRIDGE PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 25, 2010
    Delivered On Apr 06, 2010
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 06, 2010Registration of a charge (MG01s)
    • Apr 06, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 19, 2007
    Delivered On Dec 27, 2007
    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
    • E.on UK PLC
    Transactions
    • Dec 27, 2007Alteration to a floating charge (466 Scot)
    • Dec 27, 2007Registration of a charge (410)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 12, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over the assets as specified in the attached schedule to the form 410.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Apr 19, 2007Registration of a charge (410)
    • Apr 19, 2007Alteration to a floating charge (466 Scot)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 12, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over the assets as specified in the attached schedule to the form 410.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Apr 19, 2007Registration of a charge (410)
    • Apr 19, 2007Alteration to a floating charge (466 Scot)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 05, 2001
    Delivered On Apr 23, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2001Registration of a charge (410)
    • Apr 12, 2002Alteration to a floating charge (466 Scot)
    • Aug 28, 2002Alteration to a floating charge (466 Scot)
    • Mar 17, 2003Alteration to a floating charge (466 Scot)
    • Aug 26, 2003Alteration to a floating charge (466 Scot)
    • Jun 11, 2004Alteration to a floating charge (466 Scot)
    • Jul 20, 2005Alteration to a floating charge (466 Scot)
    • Apr 19, 2007Alteration to a floating charge (466 Scot)
    • Jan 04, 2008Alteration to a floating charge (466 Scot)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does CASTLEBRIDGE PLANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2016Administration ended
    Apr 19, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ

    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