ACAENA LIMITED
Overview
| Company Name | ACAENA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC290790 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACAENA LIMITED?
- (8514) /
Where is ACAENA LIMITED located?
| Registered Office Address | c/o DLA PIPER SCOTLAND LLP 249 West George Street G2 4RB Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACAENA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ACAENA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4(Scot) | ||||||||||
Notice of report of meeting approving voluntary arrangement | 4 pages | 1.1(Scot) | ||||||||||
Registered office address changed from C/O Southern Cross Healthcare Lomond Court, Ground Floor, Unit 2 the Castle Park Business Park Stirling FK9 4TU Scotland on Jan 20, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2010 | 22 pages | AA | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O Southern Cross Healthcare the Castle Business Park, Lomond Court Ground Floor, Unit 2 Stirling FK9 4TU Scotland on Oct 05, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 193-199 Bath Street Glasgow Lanarkshrie G2 4HU on Jul 27, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 23 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of a director | 2 pages | AP01 | ||||||||||
Who are the officers of ACAENA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | 34419700002 | |||||
| TAYLOR, Stephen Jonathan | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 163496070001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | 158304410001 | |||||||
| MCLEISH, William David | Secretary | c/o Southern Cross Healthcare Ground Floor, Unit 2 The Castle Park Business Park FK9 4TU Stirling Lomond Court, Scotland | British | 168970640001 | ||||||
| PARK, Neil | Secretary | 108 Corbett Street G32 8LG Glasgow Lanarkshire | British | 95141670001 | ||||||
| PARK, Neil | Secretary | 108 Corbett Street G32 8LG Glasgow Lanarkshire | British | 95141670001 | ||||||
| J.M.SIMPSON & CO | Secretary | 1206 Tollcross Road G32 8HH Glasgow Strathclyde | 76324870001 | |||||||
| J.M.SIMPSON & CO | Secretary | 1206 Tollcross Road G32 8HH Glasgow Strathclyde | 76324870001 | |||||||
| APPLEYARD, Maureen Elizabeth | Director | 4 Craigmyle Gardens TD1 3LP Clovenfords Selkirkshire | Uk | British | 192316800001 | |||||
| BOLOT, Timothy James | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | c/o Southern Cross Healthcare Ground Floor, Unit 2 The Castle Park Business Park FK9 4TU Stirling Lomond Court, Scotland | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| DONOGHUE, Alan Bell | Director | 51 Egilsay Street G22 7RQ Glasgow | British | 112734150001 | ||||||
| FOULKES, Kamma | Director | Bath Street G2 4HU Glasgow 193-199 Lanarkshrie | United Kingdom | British | 111188390002 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MADDEN, Elizabeth | Director | 102 Greenock Road KA30 8PG Largs Ayrshire | Scotland | British | 88192670001 | |||||
| MADDEN, William | Director | 102 Greenock Road KA30 8PG Largs Ayrshire | Scotland | British | 88192640001 | |||||
| MIDMER, Richard Neil | Director | c/o Southern Cross Healthcare Ground Floor, Unit 2 The Castle Park Business Park FK9 4TU Stirling Lomond Court, Scotland | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| MURRAY, James Paton, Dr | Director | Craigmyle Gardens Craigmyle Park TD1 3LP Clovenfords 4 Scottish Borders Uk | United Kingdom | British | 48415950003 | |||||
| SMITH, David Andrew, Mr. | Director | c/o Southern Cross Healthcare Ground Floor, Unit 2 The Castle Park Business Park FK9 4TU Stirling Lomond Court, Scotland | United Kingdom | British | 147997950001 | |||||
| SMITH, David Andrew, Mr. | Director | Bath Street G2 4HU Glasgow 193-199 Lanarkshrie | United Kingdom | British | 147997950001 |
Does ACAENA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession and charge | Created On Sep 25, 2009 Delivered On Oct 07, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 05, 2006 Delivered On Jul 08, 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
| ||||
Transactions
| ||||
Does ACAENA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
|
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