DUSKWATER CUMBERNAULD LIMITED

DUSKWATER CUMBERNAULD LIMITED

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

    Company NameDUSKWATER CUMBERNAULD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC289630
    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 DUSKWATER CUMBERNAULD LIMITED?

    • (7011) /

    Where is DUSKWATER CUMBERNAULD LIMITED located?

    Registered Office Address
    160 Dundee Street
    EH11 1DQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DUSKWATER CUMBERNAULD LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYACRE LIMITEDAug 31, 2005Aug 31, 2005

    What are the latest accounts for DUSKWATER CUMBERNAULD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for DUSKWATER CUMBERNAULD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Notice of move from Administration to Dissolution

    1 pages2.26B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.14B(Scot)/2.13B(Scot)

    18 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    8 pages2.16BZ(Scot)

    Statement of administrator's proposal

    9 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on Mar 29, 2010

    2 pagesAD01

    Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on Feb 04, 2010

    2 pagesAD01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    Termination of appointment of Peter Mccall as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    12 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    Who are the officers of DUSKWATER CUMBERNAULD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORWICK, Caroline Nancy
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayshire
    Director
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayshire
    ScotlandBritish73512450002
    BORWICK, Luke Malise
    The Carriage House
    Blair Estate
    KA24 4ER Dalry
    Ayrshire
    Director
    The Carriage House
    Blair Estate
    KA24 4ER Dalry
    Ayrshire
    ScotlandBritish80529490001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    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
    BORWICK, Malcolm Peter
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayrshire
    Director
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayrshire
    United KingdomBritish78499480001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does DUSKWATER CUMBERNAULD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 10, 2006
    Delivered On Jan 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as deerdykes view industrial estate, westfield, cumbernauld.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2006Registration of a charge (410)
    Assignation and irrevocable mandate
    Created On Dec 14, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums of money by way of rent due in terms of leases as detailed on the attached schedule.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 2005Registration of a charge (410)
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 20, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (410)

    Does DUSKWATER CUMBERNAULD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2010Administration started
    May 27, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen

    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