SQUEEZE NEWCO (ELMBANK) LIMITED
Overview
Company Name | SQUEEZE NEWCO (ELMBANK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC356731 |
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 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 Address | No |
What were the previous names of SQUEEZE NEWCO (ELMBANK) LIMITED?
Company Name | From | Until |
---|---|---|
CREDENTIAL (ELMBANK) LTD | Mar 17, 2009 | Mar 17, 2009 |
What are the latest accounts for SQUEEZE NEWCO (ELMBANK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SQUEEZE NEWCO (ELMBANK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2019
| 8 pages | SH01 | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 13, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 14, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3567310004 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Derek Porter as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Ann Campbell as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Alexander Cumine as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Mcdonald as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SQUEEZE NEWCO (ELMBANK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | St. Vincent Street G2 5AS Glasgow 319 | British | Chartered Accountant | 85590510001 | |||||
CAMPBELL, Sarah Ann | Director | St. Vincent Street G2 5AS Glasgow 319 | Scotland | British | Finance Director | 202397690001 | ||||
CLAPHAM, Ronald Barrie | Director | St. Vincent Street G2 5AS Glasgow 319 | Scotland | British | Company Director | 101562830001 | ||||
MCDONALD, Derek | Director | St. Vincent Street G2 5AS Glasgow 319 | Scotland | British | Managing Director | 190466700001 | ||||
BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 99448920001 | |||||||
CUMINE, Douglas Alexander | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | Chartered Accountant | 85590510001 | ||||
GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | Chartered Secretary | 134567470001 | ||||
PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Chartered Accountant | 47585310001 | ||||
BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 123448710001 |
Who are the persons with significant control of SQUEEZE NEWCO (ELMBANK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
View Castle Limited | Apr 06, 2016 | Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tosca Glasgow Ii Limited | Apr 06, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SQUEEZE NEWCO (ELMBANK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
Does SQUEEZE NEWCO (ELMBANK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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