COVENTRY GAUGE ESTATES LTD
Overview
Company Name | COVENTRY GAUGE ESTATES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC408192 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COVENTRY GAUGE ESTATES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for COVENTRY GAUGE ESTATES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kevin James Mackie on Sep 02, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of John Todd Milne as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander James Pittendreigh as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Satisfaction of charge SC4081920003 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Sep 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alexander James Pittendreigh on Sep 16, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Registration of charge 4081920003 | 7 pages | MR01 | ||||||||||
Annual return made up to Sep 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Who are the officers of COVENTRY GAUGE ESTATES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKIE, Kevin James | Director | DD9 6AY Brechin C/O 46-48 Clerk Street United Kingdom | United Kingdom | British | Managing Director | 49315780008 | ||||
SOUTTAR, John William | Director | Church Road Luthermuir AB30 1YS Laurencekirk The Steadings Muirfoot United Kingdom | Scotland | British | Architectural Draughtsman | 163310530001 | ||||
MILNE, John Todd | Director | Fordoun AB30 1SL Laurencekirk Whinhurst United Kingdom | United Kingdom | British | Farmer | 212440001 | ||||
PITTENDREIGH, Alexander James | Director | Boyd Orr Avenue AB12 5RG Aberdeen 57 Aberdeenshire United Kingdom | United Kingdom | British | Retired | 83760180003 |
Who are the persons with significant control of COVENTRY GAUGE ESTATES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jjks Estates Ltd | Apr 06, 2016 | DD8 2HA Forfar 15 Academy Street Angus | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COVENTRY GAUGE ESTATES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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