CLYDE & FORTH HOMES (NETHERBURN) LIMITED

CLYDE & FORTH HOMES (NETHERBURN) LIMITED

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

    Company NameCLYDE & FORTH HOMES (NETHERBURN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264180
    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 CLYDE & FORTH HOMES (NETHERBURN) LIMITED?

    • (4545) /

    Where is CLYDE & FORTH HOMES (NETHERBURN) LIMITED located?

    Registered Office Address
    Titanium 1 King'S Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE & FORTH HOMES (NETHERBURN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMIGO DEVELOPMENTS LTD.Mar 01, 2004Mar 01, 2004

    What are the latest accounts for CLYDE & FORTH HOMES (NETHERBURN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2008

    What is the status of the latest annual return for CLYDE & FORTH HOMES (NETHERBURN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLYDE & FORTH HOMES (NETHERBURN) 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 15 Golden Square Aberdeen AB10 1WF on Jul 24, 2012

    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

    1 pages4.9(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 01, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2010

    Statement of capital on Oct 11, 2010

    • Capital: GBP 100
    SH01

    Secretary's details changed for Burnett & Reid Solicitors on Mar 01, 2010

    2 pagesCH04

    Director's details changed for Mr Alan Keith Giddins on Mar 01, 2010

    2 pagesCH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to Feb 28, 2008

    5 pagesAA

    legacy

    2 pages288c

    legacy

    3 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Feb 28, 2007

    5 pagesAA

    legacy

    2 pages419a(Scot)

    Who are the officers of CLYDE & FORTH HOMES (NETHERBURN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT & REID SOLICITORS
    Golden Square
    AB10 1WF Aberdeen
    15
    Aberdeenshire
    Scotland
    Secretary
    Golden Square
    AB10 1WF Aberdeen
    15
    Aberdeenshire
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    108703200001
    GIDDINS, Alan Keith
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish79119460004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    J.M.SIMPSON & CO
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    Secretary
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    76324870001
    CADDEN, David
    9 Katrine Place
    G72 7JX Glasgow
    Director
    9 Katrine Place
    G72 7JX Glasgow
    British96938730001
    MCARTHUR, Alan
    39 Hillview Street
    Suettleston
    G32 7BQ Glasgow
    Director
    39 Hillview Street
    Suettleston
    G32 7BQ Glasgow
    British87564600001
    NELSON, John David
    162 Farne Drive
    G44 5DL Glasgow
    Director
    162 Farne Drive
    G44 5DL Glasgow
    British96939080001
    ROSS, William
    21 Faulds
    Baillieston
    G69 6DR Glasgow
    Director
    21 Faulds
    Baillieston
    G69 6DR Glasgow
    ScotlandBritish63157390001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does CLYDE & FORTH HOMES (NETHERBURN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 15, 2008
    Delivered On Sep 19, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 5 & plot 17, station road, netherburn, larkhall LAN33924.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 19, 2008Registration of a charge (410)
    Standard security
    Created On Mar 16, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the east side of station road, netherburn LAN33924.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 17, 2007
    Delivered On Mar 08, 2007
    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 Ireland
    Transactions
    • Mar 08, 2007Registration of a charge (410)
    • Mar 24, 2007Alteration to a floating charge (466 Scot)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 07, 2006
    Delivered On Aug 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the east side of station road, netherburn, larkhall LAN33924.
    Persons Entitled
    • Excel Securities PLC
    Transactions
    • Aug 17, 2006Registration of a charge (410)
    • Mar 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2006
    Delivered On Aug 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the east side of station road, netherburn, larkhall LAN33924.
    Persons Entitled
    • Garhill Finance Limited
    Transactions
    • Aug 10, 2006Registration of a charge (410)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 12, 2006
    Delivered On Jul 29, 2006
    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
    • Excel Securities PLC
    Transactions
    • Jul 29, 2006Registration of a charge (410)
    • Mar 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 12, 2006
    Delivered On Jul 28, 2006
    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
    • Garhill Finance Limited
    Transactions
    • Jul 28, 2006Registration of a charge (410)
    • Aug 07, 2006Alteration to a floating charge (466 Scot)
    • Apr 02, 2007Alteration to a floating charge (466 Scot)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 26, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.72 acres at station road, netherburn, larkhall--title number 33924 and LAN175994.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 2004Registration of a charge (410)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 27, 2004
    Delivered On Jun 04, 2004
    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 04, 2004Registration of a charge (410)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (419a)

    Does CLYDE & FORTH HOMES (NETHERBURN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2012Petition date
    May 03, 2012Commencement of winding up
    Jun 08, 2012Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    provisional liquidator
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Jun 08, 2012Petition date
    Jun 08, 2012Commencement of winding up
    Sep 09, 2014Conclusion of winding up
    Dec 12, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 King'S Inch Place
    G51 4BP 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