GARDRUM INVESTMENTS LIMITED

GARDRUM INVESTMENTS LIMITED

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

    Company NameGARDRUM INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC394990
    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 GARDRUM INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GARDRUM INVESTMENTS LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDRUM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BKF FIFTY-NINE LIMITEDMar 08, 2011Mar 08, 2011

    What are the latest accounts for GARDRUM INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for GARDRUM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Registered office address changed from Gardrum House Fenwick Ayrshire KA3 6AS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Nov 09, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 04, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Aug 31, 2015

    26 pagesAA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2016

    Statement of capital on Mar 28, 2016

    • Capital: GBP 1,000,000
    SH01

    Group of companies' accounts made up to Aug 31, 2014

    24 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1,000,000
    SH01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1,000,000
    SH01

    Group of companies' accounts made up to Aug 31, 2013

    26 pagesAA

    Termination of appointment of Tarence Racionzer as a director

    1 pagesTM01

    Annual return made up to Mar 08, 2013 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Aug 31, 2012

    25 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Mar 08, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stuart Dillett on Apr 16, 2012

    2 pagesCH01

    Director's details changed for Tarence Beverley Racionzer on Apr 16, 2012

    2 pagesCH01

    Director's details changed for John Nicol Macdonald on Apr 16, 2012

    2 pagesCH01

    Secretary's details changed for John Nicol Macdonald on Apr 16, 2012

    1 pagesCH03

    Registered office address changed from * 16 Royal Exchange Square Glasgow Strathclyde G1 3AG* on Dec 23, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed bkf fifty-nine LIMITED\certificate issued on 16/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 16, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of GARDRUM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, John Nicol
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Secretary
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    British160977980001
    DILLETT, Stuart
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    United KingdomBritish111095000001
    MACDONALD, John Nicol
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    ScotlandBritish36736560004
    DEANE, David William
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Strathclyde
    Scotland
    Director
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Strathclyde
    Scotland
    ScotlandBritish60462200001
    RACIONZER, Tarence Beverley
    KA3 6AS Fenwick
    Gardrum House
    Ayrshire
    Director
    KA3 6AS Fenwick
    Gardrum House
    Ayrshire
    ScotlandBritish161043950001

    Who are the persons with significant control of GARDRUM INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Dillett
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Apr 06, 2016
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Nicol Macdonald
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Apr 06, 2016
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    No
    Nationality: British
    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 GARDRUM INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 24, 2011
    Delivered On Jul 05, 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
    • John Taylor Ronald & Another
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Jul 05, 2011Alteration to a floating charge (466 Scot)
    • Aug 03, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 24, 2011
    Delivered On Jun 30, 2011
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01s)
    • Jun 30, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does GARDRUM INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2019Dissolved on
    Oct 31, 2017Commencement of winding up
    Oct 31, 2017Petition date
    May 10, 2019Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    practitioner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    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