STOCK (224) LIMITED

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

    Company NameSTOCK (224) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298567
    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 STOCK (224) LIMITED?

    • (7011) /

    Where is STOCK (224) LIMITED located?

    Registered Office Address
    Mazars Llp
    90 St Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCK (224) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL HOLDINGS LIMITEDApr 04, 2006Apr 04, 2006
    QUILLCO (224) LIMITEDMar 10, 2006Mar 10, 2006

    What are the latest accounts for STOCK (224) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for STOCK (224) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on Mar 26, 2010

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on Feb 12, 2010

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    2 pages419b(Scot)

    legacy

    2 pages419a(Scot)

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    3 pagesAUD

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    4 pages410(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's shareholding interest 31/03/2009
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of execution + agree to guarantee 31/03/2009
    RES13

    Certificate of change of name

    Company name changed credential holdings LIMITED\certificate issued on 08/04/09
    2 pagesCERTNM

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Changes approved 24/03/2009
    RES13

    Memorandum and Articles of Association

    3 pagesMA

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Who are the officers of STOCK (224) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    601 Kilmarnock Road
    G43 2TH Glasgow
    Secretary
    601 Kilmarnock Road
    G43 2TH Glasgow
    BritishChartered Accountant85590510001
    BLIN, Raymond Ellis
    Ashcroft
    Sandlin
    WR13 5DN Malvern
    Worcestershire
    Director
    Ashcroft
    Sandlin
    WR13 5DN Malvern
    Worcestershire
    United KingdomBritishCompany Director77516270005
    CLAPHAM, Ronald Barrie
    35 Chartfield Avenue
    SW15 6HP London
    Director
    35 Chartfield Avenue
    SW15 6HP London
    EnglandBritishCompany Director101562830005
    CUMINE, Douglas Alexander
    601 Kilmarnock Road
    G43 2TH Glasgow
    Director
    601 Kilmarnock Road
    G43 2TH Glasgow
    ScotlandBritishNone85590510001
    INGLIS, Stephen John
    Turnlaw Farm
    5 Lomond View
    G72 8YU Cambuslang
    Lanarkshire
    Director
    Turnlaw Farm
    5 Lomond View
    G72 8YU Cambuslang
    Lanarkshire
    ScotlandBritishChartered Surveyor105824350001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritishChartered Accountant47585310001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    BritishChartered Accountant47585310001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Lanarkshire
    Secretary
    249 West George Street
    G2 4RB Glasgow
    Lanarkshire
    110089630001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishCompany Director113081830001
    MACLEOD, Alan Donald Ewen
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    Director
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    ScotlandBritishBanker107116780001
    MCNAUGHTON, Ross Hugh
    28 St Ninians Road
    EH12 8AW Edinburgh
    Midlothian
    Director
    28 St Ninians Road
    EH12 8AW Edinburgh
    Midlothian
    ScotlandBritishDirector108528610001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Strathclyde
    Director
    249 West George Street
    G2 4RB Glasgow
    Strathclyde
    38236850001

    Does STOCK (224) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation to floating charge
    Created On Mar 31, 2009
    Delivered On Apr 17, 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
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    • Aug 20, 2009Statement that part or whole of property from a floating charge has been released (419b)
    Share pledge
    Created On Mar 28, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company pledges and assigns to the security trustee the existing shares and any other assets to which it is entitled at the date of the share pledge and the company undertakes to pledge and assign to the security trustee any assets to which it becomes entitled after the date of the share pledge in accordance with the provisions of the share pledge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 11, 2008Registration of a charge (410)
    • Apr 18, 2009Statement of satisfaction of a charge in full or part (419a)
    Share pledge
    Created On Dec 21, 2006
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company pledges and assigns to the security trustee the existing shares and any other assets to which it is entitled at the date of the share pledge and the company undertakes to pledge and assign to the security trustee any assets to which it becomes entitled after the date of the share pledge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    • Apr 18, 2009Statement of satisfaction of a charge in full or part (419a)
    Pledge over disposal proceeds account
    Created On Mar 30, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due under the composite finance documents
    Short particulars
    The deposit of monies held in the disposal proceeds accounts...see mortgage document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Apr 18, 2009Statement of satisfaction of a charge in full or part (419a)
    Pledge over rental income account
    Created On Mar 30, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due under the composite finance documents
    Short particulars
    The monies held in the rental income account....see mortgage document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Apr 18, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    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
    • Apr 10, 2006Registration of a charge (410)
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)

    Does STOCK (224) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2010Petition date
    Feb 01, 2010Conclusion of winding up
    Jan 07, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Buchanan
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    provisional liquidator
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Mar 15, 2011Dissolved on
    Feb 01, 2010Petition date
    Dec 01, 2010Conclusion of winding up
    Feb 01, 2010Commencement of winding up
    Compulsory 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