SQUEEZE NEWCO (ELMBANK) LIMITED

SQUEEZE NEWCO (ELMBANK) LIMITED

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

    Company NameSQUEEZE NEWCO (ELMBANK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC356731
    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 SQUEEZE NEWCO (ELMBANK) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SQUEEZE NEWCO (ELMBANK) LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SQUEEZE NEWCO (ELMBANK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL (ELMBANK) LTDMar 17, 2009Mar 17, 2009

    What are the latest accounts for SQUEEZE NEWCO (ELMBANK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SQUEEZE NEWCO (ELMBANK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 18, 2021

    2 pagesAD01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Apr 09, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2019

    LRESSP

    Statement of capital following an allotment of shares on Mar 13, 2019

    • Capital: GBP 1,408,471
    8 pagesSH01

    Confirmation statement made on Mar 20, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 13, 2019

    • Capital: GBP 1,408,471
    3 pagesSH01

    Confirmation statement made on Mar 17, 2019 with updates

    5 pagesCS01

    Statement of capital on Mar 14, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018

    2 pagesPSC05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC3567310004 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    7 pagesCS01

    Termination of appointment of Derek Porter as a director on Mar 20, 2017

    1 pagesTM01

    Appointment of Mrs Sarah Ann Campbell as a director on Mar 20, 2017

    2 pagesAP01

    Termination of appointment of Douglas Alexander Cumine as a director on Mar 20, 2017

    1 pagesTM01

    Appointment of Mr Derek Mcdonald as a director on Mar 20, 2017

    2 pagesAP01

    Who are the officers of SQUEEZE NEWCO (ELMBANK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    St. Vincent Street
    G2 5AS Glasgow
    319
    Secretary
    St. Vincent Street
    G2 5AS Glasgow
    319
    BritishChartered Accountant85590510001
    CAMPBELL, Sarah Ann
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritishFinance Director202397690001
    CLAPHAM, Ronald Barrie
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritishCompany Director101562830001
    MCDONALD, Derek
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritishManaging Director190466700001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    99448920001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishChartered Accountant85590510001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritishChartered Secretary134567470001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    123448710001

    Who are the persons with significant control of SQUEEZE NEWCO (ELMBANK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325113
    Natures of Control
    • 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.
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SQUEEZE NEWCO (ELMBANK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 22, 2014
    Satisfied
    Brief description
    The venlaw buiding, 349 bath street & 5 newton street, glasgow GLA203269.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 22, 2014Registration of a charge (MR01)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 03, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The venlaw building 349 bath street glasgow and 5 newton street glasgow GLA203269.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 15, 2011Registration of a charge (MG01s)
    • Mar 14, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Feb 18, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 08, 2009
    Delivered On Apr 29, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 349 bath street & 5 newton street, glasgow.
    Persons Entitled
    • Glasgow City Council
    Transactions
    • Apr 29, 2009Registration of a charge (410)
    • Sep 02, 2015Satisfaction of a charge (MR04)

    Does SQUEEZE NEWCO (ELMBANK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2021Due to be dissolved on
    Mar 29, 2019Commencement of winding up
    Members 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