BARRHEAD CARGO CENTRE LIMITED

BARRHEAD CARGO CENTRE LIMITED

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

    Company NameBARRHEAD CARGO CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277476
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARRHEAD CARGO CENTRE LIMITED?

    • Development of building projects (41100) / Construction

    Where is BARRHEAD CARGO CENTRE LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRHEAD CARGO CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1219) LIMITEDDec 15, 2004Dec 15, 2004

    What are the latest accounts for BARRHEAD CARGO CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for BARRHEAD CARGO CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BARRHEAD CARGO CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S3CWD3QG

    Annual return made up to Dec 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 100
    SH01
    X2YWN3SZ

    Accounts for a dormant company made up to May 31, 2013

    4 pagesAA
    S2FMNXOW

    Annual return made up to Dec 15, 2012 with full list of shareholders

    7 pagesAR01
    X1ZELY4Z

    Full accounts made up to May 31, 2012

    14 pagesAA
    S1O9HRJU

    legacy

    3 pagesMG02s
    S16TF2CO

    legacy

    3 pagesMG02s
    S16TF2D4

    legacy

    3 pagesMG02s
    S16TF2CW

    legacy

    3 pagesMG02s
    S16TF2EO

    legacy

    6 pagesMG02s
    S16TF2EW

    legacy

    7 pagesMG02s
    S16TF2G9

    legacy

    3 pagesMG03s
    S16TF2GH

    Full accounts made up to May 31, 2011

    15 pagesAA
    S13OU088

    Annual return made up to Dec 15, 2011 with full list of shareholders

    7 pagesAR01
    X0ZRWOWA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    7 pagesAR01
    X9NO3Q3D

    legacy

    5 pagesMG01s
    S1ZRBN9Q

    legacy

    9 pagesMG01s
    S2FTNN4G

    legacy

    8 pagesMG01s
    S2FTKN4D

    Full accounts made up to May 31, 2010

    12 pagesAA
    S2ERIN37

    Alterations to floating charge 1

    9 pages466(Scot)
    S2K62MW4

    Appointment of Roderick Mark Prime as a director

    2 pagesAP01
    XXEHEL5T

    Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director

    2 pagesAP02
    X45U1IEX

    Termination of appointment of Patrick Hegarty as a director

    1 pagesTM01
    X3TJYID5

    Who are the officers of BARRHEAD CARGO CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    BritishCompany Secretary143104990001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishGroup Treasurer113651380002
    W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
    Victoria Park, Waterside
    Londonderry
    BT47 2AD Belfast
    10
    United Kingdom
    Director
    Victoria Park, Waterside
    Londonderry
    BT47 2AD Belfast
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberNI1801
    149839310001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    HEGARTY, Hugh
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    Director
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    BritishCompany Director122701050001
    HEGARTY, Patrick Eugene
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    Director
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    United KingdomBritishCompany Director120640410001
    KELLY, Stephen Gerard
    13 Gilmourton Crescent
    G77 5AE Newton Mearns
    Lanarkshire
    Director
    13 Gilmourton Crescent
    G77 5AE Newton Mearns
    Lanarkshire
    ScotlandBritishProperty Development Manager142445950001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

    Does BARRHEAD CARGO CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Aug 27, 2010
    Delivered On Sep 09, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right, title interest and benefit in and to the rents over barrhead cargo centre, 501 blackbyres road, barrhead, glasgow REN98698.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 2010Registration of a charge (MG01s)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Insurance assignment
    Created On Aug 19, 2010
    Delivered On Sep 04, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Present and future right, title and interest in and to the policy.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 2010Registration of a charge (MG01s)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Cash collateral account security
    Created On Aug 19, 2010
    Delivered On Sep 04, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the accounts and the funds.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 2010Registration of a charge (MG01s)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 01, 2005
    Delivered On Apr 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Barrhead cargo centre, 501 blackbyres road, glasgow.
    Persons Entitled
    • W G Mitchell (Derry) Limited
    Transactions
    • Apr 14, 2005Registration of a charge (410)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 01, 2005
    Delivered On Apr 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Barrhead cargo centre, 501 blackbyres road, barrhead, glasgow ren 98698.
    Persons Entitled
    • Awg Property Limited
    Transactions
    • Apr 11, 2005Registration of a charge (410)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 01, 2005
    Delivered On Apr 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Barrhead cargo centre, 501 blackbyres road, barrhead, glasgow (title number ren 98698).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2005Registration of a charge (410)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Mar 16, 2005
    Delivered On Mar 24, 2005
    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
    • Mar 24, 2005Alteration to a floating charge (466 Scot)
    • Mar 24, 2005Registration of a charge (410)
    • Aug 27, 2010Alteration to a floating charge (466 Scot)
    • Apr 14, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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