COUNTRY HOLDINGS LIMITED

COUNTRY HOLDINGS LIMITED

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

    Company NameCOUNTRY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226465
    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 COUNTRY HOLDINGS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is COUNTRY HOLDINGS LIMITED located?

    Registered Office Address
    7 Broomhead Drive
    Dunfermline
    KY12 9DT Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPORT VANS LIMITEDDec 19, 2001Dec 19, 2001

    What are the latest accounts for COUNTRY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COUNTRY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01s

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    12 pages363a

    legacy

    1 pages288c

    Who are the officers of COUNTRY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Tina Edith
    Bridge House
    Naemoor Road, Crook Of Devon
    KY13 0UH Kinross
    Fife
    Secretary
    Bridge House
    Naemoor Road, Crook Of Devon
    KY13 0UH Kinross
    Fife
    ScottishContractor63564580001
    MOORE, Brian John
    9 Friar Place
    KY13 9WN Scotlandwell
    Fife
    Secretary
    9 Friar Place
    KY13 9WN Scotlandwell
    Fife
    ScottishQuantity Surveyor70700090002
    KING, Andrew
    Bridge House
    Naemoor Road
    KY13 7UH Crook Of Devon
    Director
    Bridge House
    Naemoor Road
    KY13 7UH Crook Of Devon
    ScotlandBritishContractor125143270001
    MOORE, Brian John
    9 Friar Place
    KY13 9WN Scotlandwell
    Fife
    Director
    9 Friar Place
    KY13 9WN Scotlandwell
    Fife
    ScotlandScottishQuantity Surveyor70700090002
    BEVERIDGE, Nikki Dawn
    4 Strathdon Park
    KY6 3NS Glenrothes
    Fife
    Secretary
    4 Strathdon Park
    KY6 3NS Glenrothes
    Fife
    Scottish79054570006
    NEILSON, Andrew
    3 Mount Frost Place
    Markinch
    KY7 6JH Fife
    Secretary
    3 Mount Frost Place
    Markinch
    KY7 6JH Fife
    BritishDirector44220480001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    BEVERIDGE, Jack Stewart
    Cuil Gorm
    Duncrievie Road
    PH2 9PA Glenfarg
    Director
    Cuil Gorm
    Duncrievie Road
    PH2 9PA Glenfarg
    BritishDirector79054550005
    NEILSON, Andrew
    3 Mount Frost Place
    Markinch
    KY7 6JH Fife
    Director
    3 Mount Frost Place
    Markinch
    KY7 6JH Fife
    ScotlandBritishDirector44220480001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42728220001

    Does COUNTRY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 07, 2011
    Delivered On Dec 14, 2011
    Satisfied
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 14, 2011Registration of a charge (MG01s)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 14, 2008
    Delivered On Jan 31, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 hectare and 7/100 part of a hectare of ground lying on the west of main street, scotlandwell KNR2357.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 31, 2008Registration of a charge (410)
    Floating charge
    Created On Dec 21, 2007
    Delivered On Dec 29, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 29, 2007Registration of a charge (410)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 07, 2006
    Delivered On Nov 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to west of main street, scotlandwell, in the parish of portmoak, county of kinross extending to 1.07 hectares KNR2261.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 17, 2006Registration of a charge (410)
    Floating charge
    Created On Sep 15, 2006
    Delivered On Oct 06, 2006
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 06, 2006Registration of a charge (410)
    • Jul 09, 2009Statement 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