GRC SKIP HIRE & WASTE MANAGEMENT LIMITED

GRC SKIP HIRE & WASTE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRC SKIP HIRE & WASTE MANAGEMENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC348061
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GRC SKIP HIRE & WASTE MANAGEMENT LIMITED?

    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is GRC SKIP HIRE & WASTE MANAGEMENT LIMITED located?

    Registered Office Address
    C/O MURRAY STEWART FRASER LIMITED
    2.2, 2 Lyle Buildings Lochwinnoch Road
    PA13 4LE Kilmacolm
    Undeliverable Registered Office AddressNo

    What were the previous names of GRC SKIP HIRE & WASTE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELSON SKIP HIRE LIMITEDSep 24, 2008Sep 24, 2008
    CASTLELAW (NO.751) LIMITEDSep 03, 2008Sep 03, 2008

    What are the latest accounts for GRC SKIP HIRE & WASTE MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for GRC SKIP HIRE & WASTE MANAGEMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 19, 2018
    Next Confirmation Statement DueNov 02, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2017
    OverdueYes

    What are the latest filings for GRC SKIP HIRE & WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY to 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on Aug 30, 2023

    2 pagesAD01

    Registered office address changed from Unit 10 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on Jun 04, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Registered office address changed from Grc Skip Hire Orchardbank Industrial Estate Forfar Angus DD8 1TD to Unit 10 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on Oct 28, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from East Camperdown Street Dundee Docks Dundee DD1 3LQ to Grc Skip Hire Orchardbank Industrial Estate Forfar Angus DD8 1TD on Jan 12, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Registration of charge SC3480610003, created on Sep 09, 2014

    9 pagesMR01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    legacy

    6 pagesMG01s

    Annual return made up to Oct 19, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Sep 03, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Certificate of change of name

    Company name changed delson skip hire LIMITED\certificate issued on 21/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 21, 2012

    Change company name resolution on Jun 21, 2012

    RES15
    change-of-nameJun 21, 2012

    Change of name by resolution

    NM01

    Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Gregory James Cosgrove as a director

    3 pagesAP01

    Who are the officers of GRC SKIP HIRE & WASTE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGROVE, Greg James
    Lochwinnoch Road
    PA13 4LE Kilmacolm
    2.2, 2 Lyle Buildings
    Director
    Lochwinnoch Road
    PA13 4LE Kilmacolm
    2.2, 2 Lyle Buildings
    ScotlandBritishCompany Director107526530002
    STEWART, Grant
    38 Golf Road Park
    DD9 6YJ Brechin
    Secretary
    38 Golf Road Park
    DD9 6YJ Brechin
    BritishChartered Accountant124663240001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritishSolicitor54224650002
    STOTT, Bruce John
    Oathlaw
    DD8 3SB Forfar
    Delfield House
    Angus
    Director
    Oathlaw
    DD8 3SB Forfar
    Delfield House
    Angus
    United KingdomBritishCivil Engineer90905540002

    Who are the persons with significant control of GRC SKIP HIRE & WASTE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nobel Road
    West Gourdie Industrial Estate
    DD2 4UH Dundee
    Unit 10
    Scotland
    Apr 06, 2016
    Nobel Road
    West Gourdie Industrial Estate
    DD2 4UH Dundee
    Unit 10
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc410480
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRC SKIP HIRE & WASTE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 09, 2014
    Delivered On Sep 09, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    Floating charge
    Created On Mar 28, 2013
    Delivered On Apr 13, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • John R. Adam & Sons Limited
    Transactions
    • Apr 13, 2013Registration of a charge (MG01s)
    Floating charge
    Created On Nov 08, 2010
    Delivered On Nov 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 12, 2010Registration of a charge (MG01s)
    • Jun 15, 2012Statement of satisfaction of a floating charge (MG03s)

    Does GRC SKIP HIRE & WASTE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Petition date
    May 31, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    George Dylan Lafferty
    Suite 148, 2nd Floor Central Chambers
    11 Bothwell Street
    Glasgow
    practitioner
    Suite 148, 2nd Floor Central Chambers
    11 Bothwell Street
    Glasgow
    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