BLOCK HOLDINGS LIMITED

BLOCK HOLDINGS LIMITED

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

    Company NameBLOCK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC229482
    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 BLOCK HOLDINGS LIMITED?

    • (7415) /

    Where is BLOCK HOLDINGS LIMITED located?

    Registered Office Address
    4 Atlantioc Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOCK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2860) LIMITEDMar 21, 2002Mar 21, 2002

    What are the latest accounts for BLOCK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BLOCK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
    7 pagesLIQ MISC

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Neil Scott Burnett as a director on Dec 01, 2011

    2 pagesTM01

    Registered office address changed from 302 st Vincent Street Glasgow G2 5RU on Dec 21, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2011

    LRESSP

    Termination of appointment of Neil Scott Burnett as a director on Dec 01, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2011

    Statement of capital on Mar 21, 2011

    • Capital: GBP 24,800
    SH01

    Termination of appointment of Ann Gloag as a director

    2 pagesTM01

    Termination of appointment of Richard Gore as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Montagu Evans Llp on Mar 21, 2010

    2 pagesCH04

    Group of companies' accounts made up to Dec 31, 2008

    18 pagesAA

    Group of companies' accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    Group of companies' accounts made up to Dec 31, 2006

    15 pagesAA

    Who are the officers of BLOCK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTAGU EVANS LLP
    St. Vincent Street
    G2 5RU Glasgow
    302
    United Kingdom
    Secretary
    St. Vincent Street
    G2 5RU Glasgow
    302
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC312072
    80200170004
    GILLIES, Ramsay
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    Director
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    ScotlandBritish54879530001
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritish73042150001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritish93937250003
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    GORE, Richard William
    Pewitt House
    Culworth
    OX17 2HJ Oxon
    Director
    Pewitt House
    Culworth
    OX17 2HJ Oxon
    EnglandBritish104234500001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    British127023890001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does BLOCK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 14, 2003
    Delivered On Sep 18, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Apr 30, 2002
    Delivered On May 03, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 2002Registration of a charge (410)

    Does BLOCK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2013Dissolved on
    Dec 12, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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