ACQUISITION 395215436 LIMITED

ACQUISITION 395215436 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACQUISITION 395215436 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262837
    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 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 AddressNo

    What were the previous names of ACQUISITION 395215436 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREETINGS (INTERNATIONAL) LTDMar 19, 2014Mar 19, 2014
    J.M.C. WHOLESALE LTDFeb 03, 2004Feb 03, 2004

    What are the latest accounts for ACQUISITION 395215436 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for ACQUISITION 395215436 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    15 pagesWU15(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2016

    RES15

    Registration of charge SC2628370002, created on Nov 30, 2016

    12 pagesMR01

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Termination of appointment of James Wilson Mcallister as a director on Oct 01, 2016

    1 pagesTM01

    Termination of appointment of Muriel Mcvay as a secretary on Oct 01, 2016

    1 pagesTM02

    Appointment of Mr Alan William Coulter as a director on Oct 01, 2016

    2 pagesAP01

    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 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    9 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 67
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 67
    SH01

    Director's details changed for Mr James Wilson Mcallister on Dec 01, 2014

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2014

    12 pagesAA

    Certificate of change of name

    Company name changed J.M.C. wholesale LTD\certificate issued on 19/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2014

    RES15

    Annual return made up to Feb 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 67
    SH01

    Director's details changed for Mr James Wilson Mcallister on Feb 08, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Who are the officers of ACQUISITION 395215436 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULTER, Alan William
    10-14 West Nile Street
    G1 2PP Glasgow
    Findlay House
    Director
    10-14 West Nile Street
    G1 2PP Glasgow
    Findlay House
    United KingdomBritishCompany Director216982480001
    MCVAY, Muriel
    Whittle Place
    South Newmoor Industrial Estate
    KA11 4HR Irvine
    1
    North Ayrshire
    United Kingdom
    Secretary
    Whittle Place
    South Newmoor Industrial Estate
    KA11 4HR Irvine
    1
    North Ayrshire
    United Kingdom
    OtherFinance Manager116744340002
    COUNTDOWN ACCOUNTANCY LIMITED
    Countdown House
    Townhead
    KA3 2SR Kilmaurs
    Secretary
    Countdown House
    Townhead
    KA3 2SR Kilmaurs
    95592850001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    COLVIN, Christopher James
    82 Pladda Avenue
    KA11 1DS Irvine
    Ayrshire
    Director
    82 Pladda Avenue
    KA11 1DS Irvine
    Ayrshire
    BritishCo. Director95500880001
    MCALLISTER, Celia Wilson
    12 Willie Ross Place
    KA3 7TN Kilmarnock
    Ayrshire
    Director
    12 Willie Ross Place
    KA3 7TN Kilmarnock
    Ayrshire
    BritishDirector108372270001
    MCALLISTER, James Wilson
    Rigil Kent House
    G1 1NL Glasgow
    40 High Street
    Scotland
    Director
    Rigil Kent House
    G1 1NL Glasgow
    40 High Street
    Scotland
    SpainCanadianDirector90107380005
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Who are the persons with significant control of ACQUISITION 395215436 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan William Coulter
    10-14 West Nile Street
    G1 2PP Glasgow
    Findlay House
    Oct 01, 2016
    10-14 West Nile Street
    G1 2PP Glasgow
    Findlay House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ACQUISITION 395215436 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cardland Overseas LTD
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    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
    • Partners of and Trustees for the Firm of Campbell Properties
    Transactions
    • May 15, 2007Registration of a charge (410)
    • Jul 08, 2015Satisfaction of a charge (MR04)

    Does ACQUISITION 395215436 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2021Conclusion of winding up
    Mar 08, 2017Petition date
    Mar 08, 2017Commencement of winding up
    Aug 10, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    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