TREALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTREALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC412048
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TREALES LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is TREALES LIMITED located?

    Registered Office Address
    Gcrr, Third Floor
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TREALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEYCARE SCOTLAND LIMITEDNov 13, 2015Nov 13, 2015
    BLIN HOLDINGS LIMITEDNov 11, 2015Nov 11, 2015
    ABBEYCARE SCOTLAND LIMITEDMar 16, 2012Mar 16, 2012
    ABBEYCARE NEWCO LIMITEDNov 25, 2011Nov 25, 2011

    What are the latest accounts for TREALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for TREALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY to Gcrr, Third Floor 65 Bath Street Glasgow G2 2BX on Aug 31, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Termination of appointment of Liam Mehigan as a director on Jun 22, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2016

    RES15

    Appointment of Mr David Edward Jones as a director on Apr 21, 2016

    2 pagesAP01

    Termination of appointment of John Mclean as a director on Apr 21, 2016

    1 pagesTM01

    Annual return made up to Nov 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Liam Mehigan as a director on Dec 22, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Certificate of change of name

    Company name changed blin holdings LIMITED\certificate issued on 13/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2015

    RES15

    Appointment of Mr Paul Andrew Bowley as a director on Nov 11, 2015

    2 pagesAP01

    Termination of appointment of Paul Andrew Bowley as a director on Nov 12, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed abbeycare scotland LIMITED\certificate issued on 11/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2015

    RES15

    Appointment of Mr Paul Andrew Bowley as a director on Nov 11, 2015

    2 pagesAP01

    Termination of appointment of David Edward Jones as a director on Nov 11, 2015

    1 pagesTM01

    Termination of appointment of Raymond Ellis Blin as a director on Oct 13, 2015

    1 pagesTM01

    Appointment of Mr David Edward Jones as a director on Oct 13, 2015

    2 pagesAP01

    Appointment of Mr John Mclean as a director on Oct 13, 2015

    2 pagesAP01

    Termination of appointment of David Shenkin as a director on May 31, 2015

    2 pagesTM01

    Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on Apr 13, 2015

    1 pagesAD01

    Who are the officers of TREALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWLEY, Paul Andrew
    65 Bath Street
    G2 2BX Glasgow
    Gcrr, Third Floor
    Director
    65 Bath Street
    G2 2BX Glasgow
    Gcrr, Third Floor
    EnglandBritishCompany Director202591780001
    JONES, David Edward, Mr.
    65 Bath Street
    G2 2BX Glasgow
    Gcrr, Third Floor
    Director
    65 Bath Street
    G2 2BX Glasgow
    Gcrr, Third Floor
    EnglandBritishProperty Owner29172410001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    BLIN, Raymond Ellis
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    Director
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    ScotlandBritishDirector77516270007
    BOWLEY, Paul Andrew
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    Director
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    EnglandBritishCompany Director202591780001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritishChartered Secretary134567470001
    JONES, David Edward, Mr.
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    Director
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    EnglandBritishCompany Director29172410001
    MCLEAN, John
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    Director
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    United KingdomBritishCompany Director27188320003
    MCLEAN, John
    Highfield
    KA12 4JB Darly
    Brownhill House
    Ayrshire
    Scotland
    Director
    Highfield
    KA12 4JB Darly
    Brownhill House
    Ayrshire
    Scotland
    ScotlandBritishBusinessman27188320002
    MEHIGAN, Liam John
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    Director
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    ScotlandBritishOperations Director90954440001
    SHENKIN, David
    Arisdale Crescent
    Newton Mearns
    G77 6HB Glasgow
    55
    Lanarkshire
    Scotland
    Director
    Arisdale Crescent
    Newton Mearns
    G77 6HB Glasgow
    55
    Lanarkshire
    Scotland
    ScotlandBritishDirector929020001
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710001

    Does TREALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2018Due to be dissolved on
    Aug 19, 2016Petition date
    Aug 19, 2016Commencement of winding up
    Oct 16, 2017Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Mcgregor
    65 Bath Street
    G2 2BX Glasgow
    provisional liquidator
    65 Bath Street
    G2 2BX Glasgow
    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