MONCRIEFFE (GLASGOW) 2 LIMITED

MONCRIEFFE (GLASGOW) 2 LIMITED

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

    Company NameMONCRIEFFE (GLASGOW) 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291293
    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 MONCRIEFFE (GLASGOW) 2 LIMITED?

    • (7011) /

    Where is MONCRIEFFE (GLASGOW) 2 LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MONCRIEFFE (GLASGOW) 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONCRIEFFE MINERVA (GLASGOW) LIMITEDNov 24, 2005Nov 24, 2005
    MM&S (5028) LIMITEDOct 05, 2005Oct 05, 2005

    What are the latest accounts for MONCRIEFFE (GLASGOW) 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for MONCRIEFFE (GLASGOW) 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MONCRIEFFE (GLASGOW) 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 302 St Vincent Street Glasgow G2 5RU* on Mar 30, 2011

    2 pagesAD01

    Termination of appointment of Ann Gloag as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2010

    Statement of capital on Oct 05, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Montagu Evans Llp on Oct 05, 2009

    2 pagesCH04

    Director's details changed for William Clive O'hara on Oct 05, 2009

    2 pagesCH01

    Director's details changed for David Andrew Mccrory on Oct 05, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed moncrieffe minerva (glasgow) LIMITED\certificate issued on 09/09/08
    2 pagesCERTNM

    Who are the officers of MONCRIEFFE (GLASGOW) 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTAGU EVANS LLP
    St Vincent Street
    G2 5RU Glasgow
    302
    United Kingdom
    Secretary
    St Vincent Street
    G2 5RU Glasgow
    302
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC312072
    80200170004
    GILLIES, Ramsay
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    Director
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    ScotlandBritishChartered Accountant54879530001
    MCCRORY, David Andrew
    Moor Road
    G63 9EY Strathblane
    Caladh
    Director
    Moor Road
    G63 9EY Strathblane
    Caladh
    ScotlandBritishCompany Director141622170001
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritishChartered Surveyor73042150001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BARCLAY, Suzanne Victoria
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    Director
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    BritishBanker109168150001
    BELL, Simon Harold
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    Director
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    BritishBanker128941230001
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritishBanker93937250003
    CHERRY, Mark Christopher
    85 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    Director
    85 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    EnglandBritishDirector69114260002
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottishBank Manager91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottishBanker91810830001
    EZEKIEL, Ivan Howard
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    Director
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    EnglandBritishDirector56155670004
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishBusiness Director141120003
    HASAN, Salmaan
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    Director
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    United KingdomBritishDirector106868320001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishBanker113081830001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    BritishBanker127023890001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does MONCRIEFFE (GLASGOW) 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 02, 2005
    Delivered On Dec 16, 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 16, 2005Registration of a charge (410)

    Does MONCRIEFFE (GLASGOW) 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2011Commencement of winding up
    Sep 23, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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