CHURCHILL PALMER MCKENZIE LIMITED
Overview
Company Name | CHURCHILL PALMER MCKENZIE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC311627 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHURCHILL PALMER MCKENZIE LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHURCHILL PALMER MCKENZIE LIMITED located?
Registered Office Address | Terston House 1 Huly Hill Road EH28 8PH Newbridge Midlothian United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHURCHILL PALMER MCKENZIE LIMITED?
Company Name | From | Until |
---|---|---|
QTS PROPERTY & DEVELOPMENT LTD | Nov 08, 2006 | Nov 08, 2006 |
What are the latest accounts for CHURCHILL PALMER MCKENZIE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for CHURCHILL PALMER MCKENZIE LIMITED?
Annual Return |
|
---|
What are the latest filings for CHURCHILL PALMER MCKENZIE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Notice of final meeting of creditors | 17 pages | 4.17(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Susana Garcia as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Shafqat Rasul as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Alfian Ariff on Dec 23, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Ms Susana Garcia as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Bruce Gellatly as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Shafqat Rasul on Nov 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alfian Ariff on Nov 08, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Bruce Walter Gellatly as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Ward as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CHURCHILL PALMER MCKENZIE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARIFF, Alfian | Director | Lake End Court, Taplow Road Taplow SL6 0JQ Maidenhead 2 Berkshire United Kingdom | United Kingdom | British | Director | 138108180002 | ||||
GARCIA, Susana | Secretary | 1 Huly Hill Road EH28 8PH Newbridge Terston House Midlothian United Kingdom | 158991680001 | |||||||
GELLATLY, Bruce Walter | Secretary | 1 Huly Hill Road EH28 8PH Newbridge Terston House Edinburgh | British | 146950520001 | ||||||
TARBET, Cheryl Leanne | Secretary | 5/6 Sinclair Close EH11 1US Edinburgh Midlothian | Uk Citizen | 113991310001 | ||||||
WARD, Michael Eamonn | Secretary | Norwood Drive Giffnock G46 7LS Glasgow 18 United Kingdom | British | Accountant | 101156920004 | |||||
CHARLOTTE SECRETARIES LIMITED | Nominee Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Lothian | 900029730001 | |||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 19 Midmar Gardens EH10 6DY Edinburgh Lothian | British | 900029720001 | ||||||
RASUL, Shafqat | Director | Rosevale Hilton Road FK10 3SG Alloa Clackmannanshire | Scotland | British | Director | 54689550001 | ||||
RUTLEDGE, James George | Director | Terston House 1 Huly Hill Road, Newbridge EH28 8PH Edinburgh | British | Director | 127089900001 |
Does CHURCHILL PALMER MCKENZIE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary 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