STOCK (224) LIMITED
Overview
Company Name | STOCK (224) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC298567 |
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 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 Address | No |
What were the previous names of STOCK (224) LIMITED?
Company Name | From | Until |
---|---|---|
CREDENTIAL HOLDINGS LIMITED | Apr 04, 2006 | Apr 04, 2006 |
QUILLCO (224) LIMITED | Mar 10, 2006 | Mar 10, 2006 |
What are the latest accounts for STOCK (224) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for STOCK (224) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||||||
Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on Mar 26, 2010 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on Feb 12, 2010 | 2 pages | AD01 | ||||||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||||||
legacy | 2 pages | 419b(Scot) | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 4 pages | 410(Scot) | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed credential holdings LIMITED\certificate issued on 08/04/09 | 2 pages | CERTNM | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | CAP-MDSC | ||||||||||||||
Who are the officers of STOCK (224) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | 601 Kilmarnock Road G43 2TH Glasgow | British | Chartered Accountant | 85590510001 | |||||
BLIN, Raymond Ellis | Director | Ashcroft Sandlin WR13 5DN Malvern Worcestershire | United Kingdom | British | Company Director | 77516270005 | ||||
CLAPHAM, Ronald Barrie | Director | 35 Chartfield Avenue SW15 6HP London | England | British | Company Director | 101562830005 | ||||
CUMINE, Douglas Alexander | Director | 601 Kilmarnock Road G43 2TH Glasgow | Scotland | British | None | 85590510001 | ||||
INGLIS, Stephen John | Director | Turnlaw Farm 5 Lomond View G72 8YU Cambuslang Lanarkshire | Scotland | British | Chartered Surveyor | 105824350001 | ||||
PORTER, Derek | Director | Mayfield Tandlehill Road PA10 2DD Kilbarchan Renfrewshire | United Kingdom | British | Chartered Accountant | 47585310001 | ||||
PORTER, Derek | Secretary | Mayfield Tandlehill Road PA10 2DD Kilbarchan Renfrewshire | British | Chartered Accountant | 47585310001 | |||||
QUILL SERVE LIMITED | Secretary | 249 West George Street G2 4RB Glasgow Lanarkshire | 110089630001 | |||||||
HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | Company Director | 113081830001 | ||||
MACLEOD, Alan Donald Ewen | Director | 12 Violet Terrace EH11 1NZ Edinburgh Midlothian | Scotland | British | Banker | 107116780001 | ||||
MCNAUGHTON, Ross Hugh | Director | 28 St Ninians Road EH12 8AW Edinburgh Midlothian | Scotland | British | Director | 108528610001 | ||||
QUILL FORM LIMITED | Director | 249 West George Street G2 4RB Glasgow Strathclyde | 38236850001 |
Does STOCK (224) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does STOCK (224) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
| ||||||||||||||||||||
2 |
| Compulsory liquidation |
|
|
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