PSMW DISTRIBUTORS LIMITED

PSMW DISTRIBUTORS LIMITED

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

    Company NamePSMW DISTRIBUTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228524
    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 PSMW DISTRIBUTORS LIMITED?

    • (1598) /

    Where is PSMW DISTRIBUTORS LIMITED located?

    Registered Office Address
    Woollands Farm
    Oldhamstocks
    TD13 5XW East Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of PSMW DISTRIBUTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (717) LIMITEDFeb 26, 2002Feb 26, 2002

    What are the latest accounts for PSMW DISTRIBUTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for PSMW DISTRIBUTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    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)

    Notice of completion of voluntary arrangement

    3 pages1.4(Scot)

    Total exemption small company accounts made up to Sep 30, 2010

    8 pagesAA

    Notice of report of meeting approving voluntary arrangement

    6 pages1.1(Scot)

    Notice of completion of voluntary arrangement

    2 pages1.4(Scot)

    Notice of report of meeting approving voluntary arrangement

    6 pages1.1(Scot)

    End of moratorium

    1 pages1.14(Scot)

    Commencement of moratorium

    1 pages1.11(Scot)

    Total exemption small company accounts made up to Sep 30, 2009

    8 pagesAA

    Annual return made up to Feb 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2010

    Statement of capital on Apr 22, 2010

    • Capital: GBP 618,152
    SH01

    Director's details changed for Christopher Stephen Keenan on Feb 22, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2008

    6 pagesAA

    Alterations to floating charge 1

    5 pages466(Scot)

    Alterations to floating charge 2

    3 pages466(Scot)

    legacy

    3 pages363a

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages88(2)R

    Who are the officers of PSMW DISTRIBUTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Stephen Liston Lindsay
    31 Belford Gardens
    EH4 3EP Edinburgh
    Secretary
    31 Belford Gardens
    EH4 3EP Edinburgh
    BritishAccountant770200002
    KEENAN, Christopher Stephen
    Mill Dene
    Beanburn
    TD14 5QY Ayton
    Berwickshire
    Director
    Mill Dene
    Beanburn
    TD14 5QY Ayton
    Berwickshire
    United KingdomBritishDirector82286290001
    PATERSON, Stephen Liston Lindsay
    31 Belford Gardens
    EH4 3EP Edinburgh
    Director
    31 Belford Gardens
    EH4 3EP Edinburgh
    ScotlandBritishAccountant770200002
    ROSS, Charles Iain Mclean
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    Secretary
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    BritishDirector731770001
    ROSS, Charles Iain Mclean
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    Secretary
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    BritishChartered Accountant731770001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    GORVIN, Peter Gerard
    September Place
    Upper Langwith
    LS22 5DQ Collingham
    West Yorkshire
    Director
    September Place
    Upper Langwith
    LS22 5DQ Collingham
    West Yorkshire
    United KingdomBritishSolicitor50745580002
    ROSS, Charles Iain Mclean
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    Director
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    BritishChartered Accountant731770001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does PSMW DISTRIBUTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 24, 2008
    Delivered On Nov 12, 2008
    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
    • Barclays Private Clients International Limited
    Transactions
    • Nov 12, 2008Registration of a charge (410)
    • Apr 16, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 06, 2002
    Delivered On Jun 14, 2002
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 14, 2002Registration of a charge (410)
    • Apr 28, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does PSMW DISTRIBUTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2010Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    David Nimmo Mcfarlane
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    David F Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Nov 05, 2010Date of meeting to approve CVA
    Apr 14, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David F Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Notesscottish-insolvency-info
    3
    DateType
    May 05, 2011Date of meeting to approve CVA
    Oct 12, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Notesscottish-insolvency-info
    4
    DateType
    Oct 27, 2011Petition date
    Nov 25, 2011Conclusion of winding up
    Oct 27, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Nimmo Mcfarlane
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    provisional liquidator
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    David Forbes Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    provisional liquidator
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Notesscottish-insolvency-info
    5
    DateType
    Aug 16, 2013Dissolved on
    Nov 25, 2011Petition date
    May 14, 2013Conclusion of winding up
    Nov 25, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Nimmo Mcfarlane
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    David Forbes Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    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