GLENAVON (SCOTLAND) LIMITED
Overview
| Company Name | GLENAVON (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC289230 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLENAVON (SCOTLAND) LIMITED?
- Development of building projects (41100) / Construction
- Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is GLENAVON (SCOTLAND) LIMITED located?
| Registered Office Address | 5 Royal Exchange Square G1 3AH Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENAVON (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for GLENAVON (SCOTLAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLENAVON (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Jon William George Connolly as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mario Rea as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mario Rea as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 5 Hornock Road Coatbridge Lanarkshire ML5 2QA United Kingdom* on May 01, 2013 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2009 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2008 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2007 | 9 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 | 13 pages | AR01 | ||||||||||
Annual return made up to Aug 22, 2011 | 13 pages | AR01 | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||
Annual return made up to Aug 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Aug 22, 2008 | 4 pages | AR01 | ||||||||||
Termination of appointment of Anthony Rea as a secretary | 1 pages | TM02 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Who are the officers of GLENAVON (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOLLY, Jon William George | Director | Royal Exchange Square G1 3AH Glasgow 5 | Scotland | United Kingdom | 152331090001 | |||||
| REA, Anthony Martin Rea | Secretary | 14 Rosewood Place Bargeddie G69 7UD Glasgow Lanarkshire | British | 121443750001 | ||||||
| REA, Mario | Secretary | Grahamshill House 7 Forrest Street ML6 7BA Airdrie Lanarkshire | British | 120693060002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| REA, Joseph | Director | 11 Blantyremill Road G71 8DF Bothwell | British | 88241700001 | ||||||
| REA, Mario | Director | Grahamshill House 7 Forrest Street ML6 7BA Airdrie Lanarkshire | Scotland | British | 120693060002 | |||||
| REA, Mario | Director | Grahamshill House 7 Forrest Street ML6 7BA Airdrie Lanarkshire | Scotland | British | 120693060002 |
Does GLENAVON (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 11, 2008 Delivered On Jun 18, 2008 | Outstanding | Amount secured Obligations contained in minute of agreement | |
Short particulars 1832 square metres of ground at woodhall road, calderbank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 11, 2008 Delivered On Jun 14, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Ground at woodhall road calderbank extending to 1832 sq metres or thereby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 29, 2008 Delivered On Jan 30, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The winning post, 196 main street, calderbank, airdrie LAN114456. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 15, 2008 Delivered On Jan 30, 2008 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Dec 05, 2006 Delivered On Dec 07, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Muirside cottage, glenboig LAN106057. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 09, 2006 Delivered On May 11, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The winning post, main street, calderbank, airdrie lan 114456. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 29, 2006 Delivered On Apr 06, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at 171 bank street, coatbridge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 06, 2006 Delivered On Feb 21, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 171 bank street, coatbridge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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