GLASGOW SOUTH ORBITAL LIMITED

GLASGOW SOUTH ORBITAL LIMITED

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

    Company NameGLASGOW SOUTH ORBITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC406887
    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 GLASGOW SOUTH ORBITAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GLASGOW SOUTH ORBITAL LIMITED located?

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

    What are the latest accounts for GLASGOW SOUTH ORBITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for GLASGOW SOUTH ORBITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from The Beacon 176 st Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Apr 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2016

    8 pagesAA

    Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st Vincent Street Glasgow G2 5SG on Nov 29, 2016

    2 pagesAD01

    Confirmation statement made on Sep 06, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew John Pettit on Mar 22, 2016

    2 pagesCH01

    Director's details changed for Mr William James Killick on Mar 22, 2016

    2 pagesCH01

    Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 1,399,001
    SH01

    Accounts for a small company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1,399,001
    SH01

    Accounts for a small company made up to Jun 30, 2013

    8 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2012

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2013

    17 pagesRP04

    Director's details changed for Mr Andrew John Pettit on Dec 31, 2012

    2 pagesCH01

    Director's details changed for Mr William James Killick on Dec 31, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Gerard Kelly on Dec 31, 2012

    2 pagesCH01

    Appointment of Mr Stewart Martin Robertson as a director

    2 pagesAP01

    Termination of appointment of Paul Johnston as a director

    1 pagesTM01

    Annual return made up to Sep 06, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1,399,001
    SH01
    Annotations
    DateAnnotation
    Nov 25, 2013A second filed AR01 was registered on 25/11/2013.

    Who are the officers of GLASGOW SOUTH ORBITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Stephen Gerard
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish142445950001
    KILLICK, William James
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish71352980002
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish62947400004
    JOHNSTON, Paul Mcphie
    (3rd Floor)
    20 Renfield Street
    G2 5AP Glasgow
    Sterling House
    United Kingdom
    Director
    (3rd Floor)
    20 Renfield Street
    G2 5AP Glasgow
    Sterling House
    United Kingdom
    ScotlandBritish87082600003
    ROBERTSON, Stewart Martin
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Director
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    United KingdomBritish70629650002

    Who are the persons with significant control of GLASGOW SOUTH ORBITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Gerard Kelly
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Sep 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLASGOW SOUTH ORBITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Nov 22, 2011
    Delivered On Nov 23, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights benefits and advantages of all kinds accruing offered or otherwise derived from the shares.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 23, 2011Registration of a charge (MG01s)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 14, 2011
    Delivered On Oct 18, 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
    • Santander UK PLC
    Transactions
    • Oct 18, 2011Registration of a charge (MG01s)
    • Dec 09, 2016Satisfaction of a charge (MR04)

    Does GLASGOW SOUTH ORBITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2017Commencement of winding up
    May 21, 2019Due to be dissolved on
    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