NOVAFERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNOVAFERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215367
    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 NOVAFERN LIMITED?

    • (7487) /

    Where is NOVAFERN LIMITED located?

    Registered Office Address
    FRENCH DUNCAN BUSINESS RECOVERY
    56 Palmerston Place
    EH1 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NOVAFERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for NOVAFERN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NOVAFERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Registered office address changed from * the Cooper Building 505 Great Western Road Glasgow G12 8HW* on Mar 19, 2014

    2 pagesAD01

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    32 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN* on Dec 30, 2011

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2010

    8 pagesAA

    Director's details changed for Mr James Montgomery on Jul 12, 2011

    3 pagesCH01

    Registered office address changed from * Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G13NQ* on Jul 15, 2011

    2 pagesAD01

    Annual return made up to Feb 02, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2011

    Statement of capital on Feb 09, 2011

    • Capital: GBP 102
    SH01

    Termination of appointment of Alexander Logue as a secretary

    1 pagesTM02

    Appointment of Thomas James John Grant as a director

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of NOVAFERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Thomas James John
    Kirkton Avenue
    G13 3SR Glasgow
    301
    Glasgow
    United Kingdom
    Director
    Kirkton Avenue
    G13 3SR Glasgow
    301
    Glasgow
    United Kingdom
    ScotlandBritish100035670001
    MONTGOMERY, James
    c/o The Kelvin Partnership
    Great Western Road
    G12 8HN Glasgow
    505
    Strathclyde
    Scotland
    Director
    c/o The Kelvin Partnership
    Great Western Road
    G12 8HN Glasgow
    505
    Strathclyde
    Scotland
    ScotlandBritish81288140002
    ARMITT, Dawn Amanda
    25 Moor Road
    G76 0BA Glasgow
    Lanarkshire
    Secretary
    25 Moor Road
    G76 0BA Glasgow
    Lanarkshire
    British106357720001
    GRANT, Thomas James John
    301 Kirkton Avenue
    G13 3SR Glasgow
    Lanarkshire
    Secretary
    301 Kirkton Avenue
    G13 3SR Glasgow
    Lanarkshire
    British100035670001
    GURIE, Josephine
    51 Stravanan Avenue
    Castlemilk
    G45 9LY Glasgow
    Secretary
    51 Stravanan Avenue
    Castlemilk
    G45 9LY Glasgow
    British123798110001
    LOGUE, Alexander
    31 Newton Avenue
    G72 7RL Cambuslang
    Lanarkshire
    Secretary
    31 Newton Avenue
    G72 7RL Cambuslang
    Lanarkshire
    British125628840001
    MCALLISTER, Mhari Theresa
    31 Newlands Road
    G43 2JG Glasgow
    Strathclyde
    Secretary
    31 Newlands Road
    G43 2JG Glasgow
    Strathclyde
    British74974130001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    J.M.SIMPSON & CO
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    Secretary
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    76324870001
    MCLEOD, Donald Gregg
    31 Newlands Road
    G43 2JG Glasgow
    Director
    31 Newlands Road
    G43 2JG Glasgow
    British27239940006
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does NOVAFERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 16, 2004
    Delivered On Nov 26, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as the ivory hotel (formerly the mulbery hotel), 2 camphill avenue, glasgow (title number gla 49531).
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 26, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Nov 09, 2004
    Delivered On Nov 12, 2004
    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
    • Aib Group (UK) PLC
    Transactions
    • Nov 12, 2004Registration of a charge (410)
    Standard security
    Created On May 18, 2004
    Delivered On May 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Th ivory hotel, 2 camphill avenue, glasgow GLA49531.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 22, 2004Registration of a charge (410)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 18, 2004
    Delivered On May 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Th ivory hotel, 2 camphill avenue, glasgow GLA49531.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • May 22, 2004Registration of a charge (410)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 16, 2004
    Delivered On Apr 21, 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
    • Belhaven Brewery Company Limited
    Transactions
    • Apr 21, 2004Registration of a charge (410)
    • May 21, 2004Alteration to a floating charge (466 Scot)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 06, 2001
    Delivered On Jul 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The mulberry hotel, 2 & 4 camphill avenue, glasgow.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jul 13, 2001Registration of a charge (410)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 28, 2001
    Delivered On Jun 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The mulberry hotel, camphill avenue, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 11, 2001Registration of a charge (410)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 12, 2001
    Delivered On May 22, 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
    • Bass Brewers Limited
    Transactions
    • May 22, 2001Registration of a charge (410)
    • Jul 16, 2001Alteration to a floating charge (466 Scot)
    • May 05, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 18, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 23, 2001Registration of a charge (410)
    • May 21, 2004Alteration to a floating charge (466 Scot)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does NOVAFERN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2011Administration started
    Dec 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    375 West George Street
    Glasgow
    G2 4LW
    practitioner
    375 West George Street
    Glasgow
    G2 4LW
    Eileen Blackburn
    56 Palmerston Place
    EH12 5AY Edinburgh
    practitioner
    56 Palmerston Place
    EH12 5AY Edinburgh

    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