THE RIVERBANK KILMARNOCK LIMITED
Overview
Company Name | THE RIVERBANK KILMARNOCK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC382613 |
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 THE RIVERBANK KILMARNOCK LIMITED?
- (7487) /
Where is THE RIVERBANK KILMARNOCK LIMITED located?
Registered Office Address | BEGBIES TRAYNOR Finlay House 10-14 West Nile Street G1 2PP Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE RIVERBANK KILMARNOCK LIMITED?
Company Name | From | Until |
---|---|---|
CAMANDALE A LIMITED | Jul 27, 2010 | Jul 27, 2010 |
What are the latest filings for THE RIVERBANK KILMARNOCK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 9 pages | 2.26B(Scot) | ||||||||||
Appointment of Mr Grant Leslie Whitehouse as a secretary on Sep 10, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhan Joan Lavery as a secretary on Sep 10, 2012 | 1 pages | TM02 | ||||||||||
Administrator's progress report | 6 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's proposal | 20 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on Dec 14, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Termination of appointment of Gerrard Mclaughlin as a director on Nov 03, 2011 | 1 pages | TM01 | ||||||||||
Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on Oct 31, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Purple Venture Secretaries Limited as a secretary on Oct 28, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Miss Siobhan Joan Lavery as a secretary on Oct 28, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Joseph Beaumont as a director on Oct 28, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Robin Boss as a director on Oct 28, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Appointment of Mr Paul Joseph Beaumont as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | MG01s | ||||||||||
Certificate of change of name Company name changed camandale a LIMITED\certificate issued on 09/08/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
Who are the officers of THE RIVERBANK KILMARNOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITEHOUSE, Grant Leslie | Secretary | Winter House 38 Twickenham Road TW11 8AW Teddington Flat 12 Middlesex United Kingdom | 172016240001 | |||||||||||
BOSS, Jonathan Robin | Director | North Road Leigh Woods BS8 3PN Bristol Belvedere United Kingdom | United Kingdom | British | Investment Director | 140441800001 | ||||||||
LAVERY, Siobhan Joan | Secretary | Racton Road SW6 1LP London 56 United Kingdom | British | 133626820001 | ||||||||||
PURPLE VENTURE SECRETARIES LIMITED | Secretary | Castle Brae KY11 8QF Dunfermline 1 George Square Fife United Kingdom |
| 73087460002 | ||||||||||
BEAUMONT, Paul Joseph | Director | c/o Downing Corporate Finance Limited 10 Lower Grosvenor Place SW1W 0EN London 3rd Floor England | United Kingdom | British | Director | 105561500001 | ||||||||
MCLAUGHLIN, Gerrard | Director | West Regent Street G2 2BH Glasgow 126 | United Kingdom | British | Director | 152962120001 |
Does THE RIVERBANK KILMARNOCK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 23, 2010 Delivered On Sep 01, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Riverbank, 46 bank street, kilmarnock AYR55342. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 19, 2010 Delivered On Aug 25, 2010 | 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
| ||||
Transactions
|
Does THE RIVERBANK KILMARNOCK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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