D.U.K.E. BOUQUET LIMITED

D.U.K.E. BOUQUET LIMITED

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

    Company NameD.U.K.E. BOUQUET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231393
    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 D.U.K.E. BOUQUET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is D.U.K.E. BOUQUET LIMITED located?

    Registered Office Address
    1st Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of D.U.K.E. BOUQUET LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD BOUQUET LIMITEDJan 26, 2009Jan 26, 2009
    BOUQUET LIMITEDMay 10, 2002May 10, 2002

    What are the latest accounts for D.U.K.E. BOUQUET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for D.U.K.E. BOUQUET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for D.U.K.E. BOUQUET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    44 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Director's details changed for Mr Martyn James Mccarthy on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013

    2 pagesCH01

    Annual return made up to May 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2013

    Statement of capital on May 14, 2013

    • Capital: GBP 1
    SH01

    Accounts made up to Jun 30, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed valad bouquet LIMITED\certificate issued on 06/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 06, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2013

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012

    2 pagesCH01

    Director's details changed for Mr Martyn James Mccarthy on Apr 30, 2012

    2 pagesCH01

    Annual return made up to May 10, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    25 pagesMG01s

    Accounts made up to Jun 30, 2011

    3 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Documents approved 20/03/2012
    RES13

    legacy

    9 pagesMG01s

    Annual return made up to May 10, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of D.U.K.E. BOUQUET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish121610350003
    MCCARTHY, Martyn James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralian126149680008
    VALSEC DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Secretary
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British62990090002
    BANNATYNE, Brian
    Ormlie
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    Director
    Ormlie
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    ScotlandBritish49359160003
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    ScotlandBritish1267050001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish135717740001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    SMITH, Michael Andrew
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    Director
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    British65926290002
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    SEMPLE COCHRANE PLC
    14 William Street
    PA1 2NA Paisley
    Director
    14 William Street
    PA1 2NA Paisley
    83562670001

    Does D.U.K.E. BOUQUET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 23, 2012
    Delivered On Mar 29, 2012
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 29, 2012Registration of a charge (MG01s)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 22, 2012
    Delivered On Apr 02, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 02, 2012Registration of a charge (MG01s)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Accession deed to guarantee and debenture
    Created On Aug 28, 2009
    Delivered On Sep 07, 2009
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 07, 2009Registration of a charge (410)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Accession agreement and charge
    Created On Aug 28, 2009
    Delivered On Sep 04, 2009
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 04, 2009Registration of a charge (410)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 07, 2002
    Delivered On Aug 21, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 2002Registration of a charge (410)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On May 27, 2002
    Delivered On May 30, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2002Registration of a charge (410)
    • Sep 19, 2013Satisfaction of a charge (MR04)

    Does D.U.K.E. BOUQUET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2013Commencement of winding up
    Feb 24, 2015Dissolved on
    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