GOVAN 52 LIMITED

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

    Company NameGOVAN 52 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC364656
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOVAN 52 LIMITED?

    • Bookkeeping activities (69202) / Professional, scientific and technical activities

    Where is GOVAN 52 LIMITED located?

    Registered Office Address
    Titanium 1, King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of GOVAN 52 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAND ADMINISTRATION SERVICES LIMITEDMar 08, 2012Mar 08, 2012
    OPPOSITE TWO SPEAKERS LIMITEDAug 27, 2009Aug 27, 2009

    What are the latest accounts for GOVAN 52 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GOVAN 52 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    9 pagesWU15(Scot)

    Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE to Titanium 1, King's Inch Place Renfrew PA4 8WF on Oct 31, 2019

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2019

    RES15

    Termination of appointment of Tpl Admin Limited as a secretary on Jan 01, 2019

    1 pagesTM02

    Unaudited abridged accounts made up to Mar 31, 2018

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 27, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Aug 27, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Aug 27, 2016 with updates

    5 pagesCS01

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

    7 pagesAA

    Annual return made up to Aug 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to Aug 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 100
    SH01
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Aug 31, 2013 to Mar 31, 2013

    1 pagesAA01

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

    3 pagesAA

    Annual return made up to Aug 27, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Opposite Two Speakers Limited as a secretary

    1 pagesTM02

    Appointment of Tpl Admin Limited as a secretary

    2 pagesAP04

    Who are the officers of GOVAN 52 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHURCH, Michael Andrew
    Muirend Road
    G44 3EX Glasgow
    121
    Scotland
    Director
    Muirend Road
    G44 3EX Glasgow
    121
    Scotland
    ScotlandScottish59242340001
    MULLEN, Julia
    108 Castle Gait
    PA1 2BW Paisley
    Renfrewshire
    Secretary
    108 Castle Gait
    PA1 2BW Paisley
    Renfrewshire
    British41896920002
    OPPOSITE TWO SPEAKERS LIMITED
    Robert Drive
    G51 3HG Glasgow
    3
    Strathclyde
    Secretary
    Robert Drive
    G51 3HG Glasgow
    3
    Strathclyde
    Identification TypeEuropean Economic Area
    Registration NumberSC353788
    146904270001
    TPL ADMIN LIMITED
    Robert Drive
    G51 3HE Glasgow
    3
    Scotland
    Secretary
    Robert Drive
    G51 3HE Glasgow
    3
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC353788
    167378880001
    CHURCH, Michael Andrew
    121 Muirend Road
    Muirend
    G44 3EX Glasgow
    Strathclyde
    Director
    121 Muirend Road
    Muirend
    G44 3EX Glasgow
    Strathclyde
    ScotlandScottish59242340001
    MCANENEY, William Turner
    Octavia Terrace
    PA16 7SR Greenock
    49
    Strathclyde
    Director
    Octavia Terrace
    PA16 7SR Greenock
    49
    Strathclyde
    ScotlandBritish37804960014

    Who are the persons with significant control of GOVAN 52 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Richard White
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1,
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1,
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GOVAN 52 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2019Petition date
    Nov 03, 2020Dissolved on
    Jun 19, 2020Conclusion of winding up
    Aug 22, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    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