Dissolved
Dissolved 2014-03-02
Company Information for ALISTAIR BURNETT & CO LIMITED
65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC069956
Private Limited Company
Dissolved Dissolved 2014-03-02 |
Company Name | |
---|---|
ALISTAIR BURNETT & CO LIMITED | |
Legal Registered Office | |
65 BATH STREET GLASGOW G2 2BX Other companies in G2 | |
Company Number | SC069956 | |
---|---|---|
Date formed | 1979-11-14 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-03-31 | |
Date Dissolved | 2014-03-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-29 23:54:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JAMES MURDOCH |
||
ALISTAIR AITKEN BURNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MCARTHUR |
Company Secretary | ||
WILLIAM PURDIE |
Director | ||
ALISTAIR AITKEN BURNETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARRIEBANK LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1986-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O BIGGART BAILLIE 310 ST VINCENT STREET GLASGOW G2 5QR | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 13090 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/89 FROM: 129 ST VINCENT STREET GLASGOW G2 5JF | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
410(Scot) | PARTIC OF MORT/CHARGE 8912 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/85; CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 | |
PUC 2 | ALLOTMENT OF SHARES |
Meetings of Creditors | 2004-12-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (3612 - Manufacture other office & shop furniture) as ALISTAIR BURNETT & CO LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ALISTAIR BURNETT & CO LIMITED | Event Date | 2004-12-14 |
(In Liquidation) Registered Office: Dalmore House, 310 St Vincent Street, Glasgow G2 5QR I, Charles Moore, 40 New City Road, Glasgow G4 9JT, hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff of Paisley dated 16 November 2004, I was appointed Interim Liquidator of the above Company. Notice is hereby given that the First Meeting of Creditors of Alistair Burnett & Co Limited will be held within the office of Clark Boyle & Co, 33a Gordon Street, Glasgow G1 3PF, on 22 December 2004, at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A Resolution at the Meeting is passed if a majority in value of those voting have voted in favour of it. A Creditor will be entitled to vote at the Meeting only if a claim has been lodged beforehand at the undernoted address. For the purpose of formulating claims, Creditors should note that the date of commencement of the Liquidation is 21 October 2004. Proxies may be lodged with me at the Meeting or before the Meeting at my office. C Moore , FCCA, Interim Liquidator Moore & Co, 40 New City Road, Glasgow G4 9JT. 6 December 2004. | |||
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. |