ACQUISITION 395215436 LIMITED
Overview
Company Name | ACQUISITION 395215436 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC262837 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ACQUISITION 395215436 LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ACQUISITION 395215436 LIMITED located?
Registered Office Address | Findlay House 10-14 West Nile Street G1 2PP Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACQUISITION 395215436 LIMITED?
Company Name | From | Until |
---|---|---|
GREETINGS (INTERNATIONAL) LTD | Mar 19, 2014 | Mar 19, 2014 |
J.M.C. WHOLESALE LTD | Feb 03, 2004 | Feb 03, 2004 |
What are the latest accounts for ACQUISITION 395215436 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for ACQUISITION 395215436 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 15 pages | WU15(Scot) | ||||||||||
Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on Mar 15, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC2628370002, created on Nov 30, 2016 | 12 pages | MR01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of James Wilson Mcallister as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Muriel Mcvay as a secretary on Oct 01, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan William Coulter as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Whittle Place South Newmoor Industrial Estate Irvine North Ayrshire KA11 4HR to 40 High Street Rigil Kent House Glasgow G1 1NL on Oct 24, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Wilson Mcallister on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed J.M.C. wholesale LTD\certificate issued on 19/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Wilson Mcallister on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Who are the officers of ACQUISITION 395215436 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COULTER, Alan William | Director | 10-14 West Nile Street G1 2PP Glasgow Findlay House | United Kingdom | British | Company Director | 216982480001 | ||||
MCVAY, Muriel | Secretary | Whittle Place South Newmoor Industrial Estate KA11 4HR Irvine 1 North Ayrshire United Kingdom | Other | Finance Manager | 116744340002 | |||||
COUNTDOWN ACCOUNTANCY LIMITED | Secretary | Countdown House Townhead KA3 2SR Kilmaurs | 95592850001 | |||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
COLVIN, Christopher James | Director | 82 Pladda Avenue KA11 1DS Irvine Ayrshire | British | Co. Director | 95500880001 | |||||
MCALLISTER, Celia Wilson | Director | 12 Willie Ross Place KA3 7TN Kilmarnock Ayrshire | British | Director | 108372270001 | |||||
MCALLISTER, James Wilson | Director | Rigil Kent House G1 1NL Glasgow 40 High Street Scotland | Spain | Canadian | Director | 90107380005 | ||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of ACQUISITION 395215436 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan William Coulter | Oct 01, 2016 | 10-14 West Nile Street G1 2PP Glasgow Findlay House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does ACQUISITION 395215436 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 30, 2016 Delivered On Dec 15, 2016 | Outstanding | ||
Brief description Charge over all the assets of the company/undertaking. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 02, 2007 Delivered On May 15, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does ACQUISITION 395215436 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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