Dissolved 2017-10-12
Company Information for JOHN CLIMIE LIMITED
175 WEST GEORGE STREET, GLASGOW, G2,
|
Company Registration Number
SC030837
Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | |
---|---|
JOHN CLIMIE LIMITED | |
Legal Registered Office | |
175 WEST GEORGE STREET GLASGOW | |
Company Number | SC030837 | |
---|---|---|
Date formed | 1955-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-29 22:28:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 8 EWENFIELD AVENUE AYR KA7 2QH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 8 EWENFIELD AVENUE AYR KA7 2QH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 04/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 04/07/14 FULL LIST | |
AR01 | 04/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JEREENE MORTON CLIMIE | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIMIE / 26/07/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 05/11/97 | |
363s | RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363 | RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 | |
363 | RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
Final Meetings | 2017-06-02 |
Appointment of Liquidators | 2016-11-22 |
Resolutions for Winding-up | 2016-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 71,422 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 41,397 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN CLIMIE LIMITED
Called Up Share Capital | 2012-12-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 3,000 |
Cash Bank In Hand | 2012-12-31 | £ 232,680 |
Cash Bank In Hand | 2011-12-31 | £ 255,782 |
Current Assets | 2012-12-31 | £ 235,664 |
Current Assets | 2011-12-31 | £ 256,905 |
Debtors | 2012-12-31 | £ 2,984 |
Debtors | 2011-12-31 | £ 1,123 |
Shareholder Funds | 2012-12-31 | £ 164,242 |
Shareholder Funds | 2011-12-31 | £ 215,508 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as JOHN CLIMIE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JOHN CLIMIE LIMITED | Event Date | 2016-11-18 |
Scott Milne , WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN CLIMIE LIMITED | Event Date | 2016-11-18 |
At a General Meeting of the members of the above named Company duly convened and held at WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 18 November 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company. John Climie : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JOHN CLIMIE LIMITED | Event Date | 2016-11-18 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 6 July 2017 at 11.00 am for the purpose of having a account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Scott Milne (IP No 17012 ) of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB . Date of Appointment: 18 November 2016 Further Details contact: David Angus , Email: info@wriassociates.co.uk , Telephone: 0141 285 0910 Scott Milne : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |