Liquidation
Company Information for COLIN HUTTON LIMITED
FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC093128
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
COLIN HUTTON LIMITED | |||
Legal Registered Office | |||
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G1 | |||
| |||
Company Number | SC093128 | |
---|---|---|
Company ID Number | SC093128 | |
Date formed | 1985-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 04/08/2010 | |
Return next due | 01/09/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:19:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLIN HUTTON IMAGES PHOTOGRAPHY LIMITED | 4TH FLOOR, 63-66 HATTON GARDEN, LONDON, EC1N 8LE | Active | Company formed on the 2014-05-20 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ASANTE KORANKYE |
||
ALEXANDER HENRY MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORINNE HUTTON |
Director | ||
COLIN JOHN HUTTON |
Director | ||
DOREEN CAMPBELL HUTTON |
Director | ||
DOREEN CAMPBELL HUTTON |
Company Secretary | ||
DAVID WILLIAM MCLELLAN |
Company Secretary | ||
ROBERT DALLAS SINCLAIR STEWART |
Director | ||
DOREEN CAMPBELL HUTTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.E.M SCOTLAND LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-08-25 | Active | |
123 TRAILERS LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
TRUCK & TRAILER REPAIRS (SCOTLAND) LTD. | Director | 2011-08-01 | CURRENT | 2011-01-17 | Dissolved 2016-05-24 | |
C.E.M SCOTLAND LIMITED | Director | 2008-06-18 | CURRENT | 2000-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ASANTE KORANKYE / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY MCLEAN / 01/02/2013 | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 40 STRONEND STREET GLASGOW G22 6AR | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE HUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN HUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HUTTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/10 STATEMENT OF CAPITAL;GBP 60500 | |
AR01 | 04/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ALEX MCLEAN | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
88(2)R | AD 21/07/95--------- £ SI 10000@1=10000 £ IC 50500/60500 | |
363s | RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363 | RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2011-09-27 |
Petitions to Wind Up (Companies) | 2011-08-02 |
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 |
|
|
|
|
|
|
|
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 COLIN HUTTON LIMITED
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as COLIN HUTTON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COLIN HUTTON LIMITED | Event Date | 2011-09-27 |
Company Number: SC093128 Address of Registered Office: 40 Stronend Street, Glasgow, G22 6AR. Principal Trading Address: 40 Stronend Street, Glasgow, G22 6AR We, Kenneth Pattullo and I. Scott McGregor, both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 21 September 2011, we were appointed Joint Liquidators of the above named Company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was formed at the meeting of creditors. All creditors who have not already done so are required to lodge their claims with me by 20 March 2012. Kenneth Pattullo , Joint Liquidator 21 September 2011. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COLIN HUTTON LIMITED | Event Date | 2011-08-02 |
Company Number: SC093128 Notice is hereby given that on 25 July 2011 a Petition was presented to the Sheriff at Glasgow and Strathkelvin at Glasgow by Alexander Henry McLean, residing at 13 Balmoral Gardens, Uddingston G71 5LA craving the court inter alia that Colin Hutton Limited a Company incorporated under the Companies Acts and having its registered office at 40 Stronend Street, Glasgow G22 6AR, be wound up by the court and that an Interim Liquidator be appointed in which Petition the Sheriff Clerk at Glasgow and Strathkelvin at Glasgow, by Interlocutor dated 26 July 2011 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow and Strathkelvin at Glasgow, Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA within eight days after intimation, advertisement or service; Eo die appointed Kenneth W Pattullo and I Scott McGregor to be Joint Provisional Liquidators of the Company with the power contained in paragraphs 4 and 5 of Part 2 of schedule 4 to the Insolvency Act, 1986; All of which notice is hereby given. Mark Carlin , Solicitor Friels, The Cross, Uddingston. Agent for the Petitioner. | |||
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. |