ALLIEDFREEZE LIMITED

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

    Company NameALLIEDFREEZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242961
    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 ALLIEDFREEZE LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is ALLIEDFREEZE LIMITED located?

    Registered Office Address
    4 Turnbull Way
    EH54 8RB Livingston
    West Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLIEDFREEZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for ALLIEDFREEZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on May 30, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Annual return made up to Jan 28, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2012

    Statement of capital on Mar 21, 2012

    • Capital: GBP 1,000
    SH01

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

    7 pagesAA

    Annual return made up to Jan 28, 2011 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Annual return made up to Jan 28, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    legacy

    4 pages363a

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

    7 pagesAA

    legacy

    2 pages363a

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

    8 pagesAA

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    Who are the officers of ALLIEDFREEZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, David
    13 Regents Gate
    G71 8QU Bothwell
    Glasgow
    Secretary
    13 Regents Gate
    G71 8QU Bothwell
    Glasgow
    BritishCompany Director87612180001
    GRIER, Ian Birrell
    5 Forrest Drive
    G61 4SJ Bearsden
    Director
    5 Forrest Drive
    G61 4SJ Bearsden
    ScotlandBritishCompany Director87612170001
    O'CONNOR, David
    13 Regents Gate
    G71 8QU Bothwell
    Glasgow
    Director
    13 Regents Gate
    G71 8QU Bothwell
    Glasgow
    United KingdomBritishCompany Director87612180001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ALLIEDFREEZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 03, 2007
    Delivered On Apr 06, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The lismore bar, 206 dumbarton road, glasgow & 4/6 mansefield street, glasgow (tenant's interest).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 06, 2007Registration of a charge (410)
    Standard security
    Created On Apr 03, 2007
    Delivered On Apr 06, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The victoria bar, 336 to 338 dumbarton road, glasgow (tenants interest).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 06, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 16, 2007
    Delivered On Mar 29, 2007
    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
    • Mar 29, 2007Registration of a charge (410)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the lease between hornbuckle mitchell trustees limited, ian birrell grier and david francis connor as trustees of the private pension - alliedfreeze and alliedfreeze limited relative to the subjects known as and forming the victoria bar, 336-338 dumbarton road, glasgow gla 112620.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • May 10, 2005Registration of a charge (410)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Jan 21, 2005
    Delivered On Jan 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The proceeds of a loan from scottish courage limited in respect of victoria bar, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 2005Registration of a charge (410)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 22, 2004
    Delivered On Apr 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over the lismore bar, 206 dumbarton road & 4-6 mansefield road, glasgow GLA174738.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 07, 2004Registration of a charge (410)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 22, 2004
    Delivered On Apr 06, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The lismore bar, 206 dumbarton road & 4-6 mansefield street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 2004Registration of a charge (410)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 2004
    Delivered On Jan 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    100 bath street, glasgow (title number GLA28525).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 22, 2004Registration of a charge (410)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 2004
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The monkey bar, 98-100 bath street, glasgow GLA28525.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Jan 20, 2004Registration of a charge (410)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 26, 2003
    Delivered On Dec 03, 2003
    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
    • Scottish Courage Limited
    Transactions
    • Dec 03, 2003Registration of a charge (410)
    • Dec 10, 2003Alteration to a floating charge (466 Scot)
    • Feb 09, 2005Alteration to a floating charge (466 Scot)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 23, 2003
    Delivered On Jun 26, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2003Registration of a charge (410)
    • Dec 03, 2003Alteration to a floating charge (466 Scot)
    • Feb 10, 2005Alteration to a floating charge (466 Scot)
    • Aug 08, 2005Alteration to a floating charge (466 Scot)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does ALLIEDFREEZE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2013Dissolved on
    Apr 10, 2012Petition date
    Nov 14, 2012Conclusion of winding up
    Apr 10, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Eric Robert Hugh Nisbet
    4 Turnbull Way
    Livingston
    EH54 8RB
    practitioner
    4 Turnbull Way
    Livingston
    EH54 8RB
    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