Company Information for PETER LAWLESS ROAD PLANING LIMITED
SUITE 9, RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC074629
Private Limited Company
In Administration |
Company Name | |
---|---|
PETER LAWLESS ROAD PLANING LIMITED | |
Legal Registered Office | |
SUITE 9, RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in G72 | |
Company Number | SC074629 | |
---|---|---|
Company ID Number | SC074629 | |
Date formed | 1981-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 15:49:49 |
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 |
---|---|---|
FRANK KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GERARD GAFFNEY |
Director | ||
BRIAN PETER LAWLESS |
Director | ||
KEVAN ROBERT QUINN |
Director | ||
GRACE MCKAY BELLSHAW |
Company Secretary | ||
PETER LAWLESS |
Director | ||
JOHN ANDERSON STEEL HILLHOUSE |
Director | ||
BURNETT & REID |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLERIDGE DEVELOPMENTS LTD | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active - Proposal to Strike off | |
FK CONSTRUCTION CONSULTANTS LTD | Director | 2015-04-02 | CURRENT | 2015-04-02 | Liquidation | |
SCOT COAL ENERGY MINING AND RESTORATION LIMITED | Director | 2014-09-30 | CURRENT | 2013-10-21 | Dissolved 2018-04-03 | |
SCOT COAL ENERGY HOLDINGS LTD | Director | 2014-09-30 | CURRENT | 2013-10-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
Error | ||
Error | ||
Error | ||
Error | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM C/O RES ASSOCIATES LTD 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 09/06/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0746290003 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GAFFNEY | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 09/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM CRAIGHEAD IND ESTATE WHISTLEBERRY ROAD CRAIGHEAD BLANTYRE G72 0TH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LAWLESS | |
AP01 | DIRECTOR APPOINTED MR JAMES GERARD GAFFNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN QUINN | |
AP01 | DIRECTOR APPOINTED MR KEVAN ROBERT QUINN | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/12/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
RES13 | CHNAGE OF REGISTERED OFFICE ADDRESS APPROVED 03/06/2014 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O BURNETT & REID,SOLICITORS 15 GOLDEN SQUARE ABERDEEN AB10 1WF | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN PETER LAWLESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWLESS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRACE BELLSHAW | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWLESS / 30/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRACE MCKAY BELLSHAW / 31/12/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWLESS / 25/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILLHOUSE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363x | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363x | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 211 CAMBUSLANG ROAD CAMBUSLANG GLASGOW G72 7TS | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0016536 | Active | Licenced property: CRAIGHEAD WHISTLEBERRY ROAD BLANTYRE GLASGOW BLANTYRE GB G72 0TH. |
Appointment of Administrators | 2017-04-11 |
Petitions | 2017-04-07 |
Petitions to Wind Up (Companies) | 2016-09-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS SCOTLAND LIMITED | ||
STANDARD SECURITY | Satisfied | BARCLAYS BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 101,547 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 125,338 |
Creditors Due After One Year | 2012-04-30 | £ 125,338 |
Creditors Due After One Year | 2011-04-30 | £ 127,501 |
Creditors Due Within One Year | 2013-04-30 | £ 295,726 |
Creditors Due Within One Year | 2012-04-30 | £ 247,580 |
Creditors Due Within One Year | 2012-04-30 | £ 247,580 |
Creditors Due Within One Year | 2011-04-30 | £ 313,039 |
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 PETER LAWLESS ROAD PLANING LIMITED
Called Up Share Capital | 2013-04-30 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 5,000 |
Called Up Share Capital | 2012-04-30 | £ 5,000 |
Called Up Share Capital | 2011-04-30 | £ 5,000 |
Cash Bank In Hand | 2013-04-30 | £ 22,144 |
Cash Bank In Hand | 2012-04-30 | £ 52,671 |
Cash Bank In Hand | 2012-04-30 | £ 52,671 |
Cash Bank In Hand | 2011-04-30 | £ 94,954 |
Current Assets | 2013-04-30 | £ 136,727 |
Current Assets | 2012-04-30 | £ 183,845 |
Current Assets | 2012-04-30 | £ 183,845 |
Current Assets | 2011-04-30 | £ 248,396 |
Debtors | 2013-04-30 | £ 83,333 |
Debtors | 2012-04-30 | £ 103,674 |
Debtors | 2012-04-30 | £ 103,674 |
Debtors | 2011-04-30 | £ 129,442 |
Shareholder Funds | 2013-04-30 | £ 95,492 |
Shareholder Funds | 2012-04-30 | £ 193,601 |
Shareholder Funds | 2012-04-30 | £ 193,601 |
Shareholder Funds | 2011-04-30 | £ 187,741 |
Stocks Inventory | 2013-04-30 | £ 31,250 |
Stocks Inventory | 2012-04-30 | £ 27,500 |
Stocks Inventory | 2012-04-30 | £ 27,500 |
Stocks Inventory | 2011-04-30 | £ 24,000 |
Tangible Fixed Assets | 2013-04-30 | £ 356,038 |
Tangible Fixed Assets | 2012-04-30 | £ 382,674 |
Tangible Fixed Assets | 2012-04-30 | £ 382,674 |
Tangible Fixed Assets | 2011-04-30 | £ 379,885 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as PETER LAWLESS ROAD PLANING LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PETER LAWLESS ROAD PLANING LIMITED | Event Date | 2017-04-07 |
NOTICE IS HEREBY GIVEN that a Petition was presented by Peter Lawless Road Planing Limited (Company Number SC074629) having its registered office at care of RES Associates Limited 5 Royal Exchange Square, Glasgow G1 3AH craving the Court to order that the said Peter Lawless Road Planing Limited be wound-up by the court and to appoint an Interim Liquidator; in which Petition the Sheriff at Glasgow by interlocutor of 30th March 2017, ordained any parties having an interest to lodge answers in the hands of the Sheriff Clerk at Glasgow within 8 days after intimation, service or advertisement. Michael Martin Ritchie , Hardy Macphail, 45 Hope Street, Glasgow, G2 6AE. Solicitor for the Petitioners : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PETER LAWLESS ROAD PLANING LIMITED | Event Date | 2017-04-05 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by order of appointment lodged in Glasgow Sheriff Court Kenneth Wilson Pattullo (IP No 008368 ), of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP Further details contact: Louise Lawlor, E-mail: louise.lawlor@begbies-traynor.com, Tel: 0141 222 2230. : Ag HF10823 | |||
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | PETER LAWLESS ROAD PLANING LIMITED | Event Date | 2016-08-29 |
On 29 August 2016 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Peter Lawless Road Planing Limited, c/o RES Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH (registered office) (company registration number SC074629) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service and advertisement. J . Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1080371 NAS : | |||
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. |