INGLIS ALLEN (UK) LIMITED

INGLIS ALLEN (UK) LIMITED

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

    Company NameINGLIS ALLEN (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217238
    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 INGLIS ALLEN (UK) LIMITED?

    • (2215) /
    • (2222) /
    • (5164) /
    • (5248) /

    Where is INGLIS ALLEN (UK) LIMITED located?

    Registered Office Address
    C/O Begbies Traynor Atholl Exchange
    6 Canning Street
    EH3 8EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of INGLIS ALLEN (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (899) LIMITEDMar 23, 2001Mar 23, 2001

    What are the latest accounts for INGLIS ALLEN (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2006

    What are the latest filings for INGLIS ALLEN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    1 pages287

    Full accounts made up to Aug 31, 2006

    16 pagesAA

    legacy

    2 pages288a

    Full accounts made up to Aug 31, 2005

    16 pagesAA

    legacy

    9 pages363s

    Memorandum and Articles of Association

    12 pagesMA

    legacy

    pages88(2)R

    legacy

    pages88(2)R

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages123

    legacy

    2 pages288a

    legacy

    9 pages363s

    Full accounts made up to Aug 31, 2004

    20 pagesAA

    legacy

    1 pages123

    legacy

    2 pages88(2)R

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of INGLIS ALLEN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, Rhona Kathleen
    2 Foodie Cottage
    Foodieash
    KY15 4PS Cupar
    Fife
    Secretary
    2 Foodie Cottage
    Foodieash
    KY15 4PS Cupar
    Fife
    British87333880001
    BOWSTEAD, Graham John
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    Director
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    British1175630002
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    LAMB, Rhona Kathleen
    2 Foodie Cottage
    Foodieash
    KY15 4PS Cupar
    Fife
    Director
    2 Foodie Cottage
    Foodieash
    KY15 4PS Cupar
    Fife
    British87333880001
    MCATEAR, Frank
    76 Muirs
    KY13 8AY Kinross
    Director
    76 Muirs
    KY13 8AY Kinross
    British70256290002
    ROSS, Edmund
    15 Methven Road
    KY1 1TS Kirkcaldy
    Fife
    Director
    15 Methven Road
    KY1 1TS Kirkcaldy
    Fife
    British25182990001
    ROWLAND, Kenneth
    21 Bellevue Terrace
    EH7 4DS Edinburgh
    Director
    21 Bellevue Terrace
    EH7 4DS Edinburgh
    British98874410001
    BOWSTEAD, Graham John
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    Secretary
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    British1175630002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    EDWARDS, Alan John
    12 Armour Mews
    The Inches
    FK5 4FF Larbert
    Director
    12 Armour Mews
    The Inches
    FK5 4FF Larbert
    British77760150001
    HISLOP, Michael Macleod
    24 House O'Hill Avenue
    Blackhall
    EH4 5DL Edinburgh
    Director
    24 House O'Hill Avenue
    Blackhall
    EH4 5DL Edinburgh
    United KingdomBritish49317210001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Does INGLIS ALLEN (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 30, 2001
    Delivered On Sep 07, 2001
    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
    • Inglis Allen (Scotland) Limited
    Transactions
    • Sep 07, 2001Registration of a charge (410)
    • Sep 19, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 22, 2001
    Delivered On Sep 03, 2001
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 03, 2001Registration of a charge (410)
    • Sep 19, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does INGLIS ALLEN (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2011Conclusion of winding up
    Apr 12, 2007Petition date
    Apr 12, 2007Commencement of winding up
    Aug 16, 2011Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Ian Scott Mcgregor
    Begbies Traynor
    2nd Floor, Finaly House
    G1 2PP 10-14 West Nile Street
    Glasgow
    provisional liquidator
    Begbies Traynor
    2nd Floor, Finaly House
    G1 2PP 10-14 West Nile Street
    Glasgow
    Notesscottish-insolvency-info

    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