COVENTRY GAUGE ESTATES LTD

COVENTRY GAUGE ESTATES LTD

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

    Company NameCOVENTRY GAUGE ESTATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC408192
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COVENTRY GAUGE ESTATES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COVENTRY GAUGE ESTATES LTD located?

    Registered Office Address
    15 Academy Street
    DD8 2HA Forfar
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVENTRY GAUGE ESTATES LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for COVENTRY GAUGE ESTATES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin James Mackie on Sep 02, 2018

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Termination of appointment of John Todd Milne as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Alexander James Pittendreigh as a director on Mar 23, 2018

    1 pagesTM01

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 26, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Satisfaction of charge SC4081920003 in full

    4 pagesMR04

    Annual return made up to Sep 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 4
    SH01

    Director's details changed for Mr Alexander James Pittendreigh on Sep 16, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Sep 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Registration of charge 4081920003

    7 pagesMR01

    Annual return made up to Sep 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Sep 26, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    6 pagesMG01s

    Who are the officers of COVENTRY GAUGE ESTATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Kevin James
    DD9 6AY Brechin
    C/O 46-48 Clerk Street
    United Kingdom
    Director
    DD9 6AY Brechin
    C/O 46-48 Clerk Street
    United Kingdom
    United KingdomBritishManaging Director49315780008
    SOUTTAR, John William
    Church Road
    Luthermuir
    AB30 1YS Laurencekirk
    The Steadings Muirfoot
    United Kingdom
    Director
    Church Road
    Luthermuir
    AB30 1YS Laurencekirk
    The Steadings Muirfoot
    United Kingdom
    ScotlandBritishArchitectural Draughtsman163310530001
    MILNE, John Todd
    Fordoun
    AB30 1SL Laurencekirk
    Whinhurst
    United Kingdom
    Director
    Fordoun
    AB30 1SL Laurencekirk
    Whinhurst
    United Kingdom
    United KingdomBritishFarmer212440001
    PITTENDREIGH, Alexander James
    Boyd Orr Avenue
    AB12 5RG Aberdeen
    57
    Aberdeenshire
    United Kingdom
    Director
    Boyd Orr Avenue
    AB12 5RG Aberdeen
    57
    Aberdeenshire
    United Kingdom
    United KingdomBritishRetired83760180003

    Who are the persons with significant control of COVENTRY GAUGE ESTATES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    DD8 2HA Forfar
    15 Academy Street
    Angus
    Apr 06, 2016
    DD8 2HA Forfar
    15 Academy Street
    Angus
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc408193
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does COVENTRY GAUGE ESTATES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 02, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    Ground on west side of witchden road, brechin ANG14723. Notification of addition to or amendment of charge.
    Persons Entitled
    • National Grid Property Holdings Limited
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 21, 2012
    Delivered On Feb 09, 2012
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 2012Registration of a charge (MG01s)
    • Nov 06, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 02, 2011
    Delivered On Dec 08, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at east mill road brechin ANG53060.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 08, 2011Registration of a charge (MG01s)
    • Jan 16, 2015Satisfaction of a charge (MR04)

    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