Dissolved 2018-01-03
Company Information for EASTSIDE SURFACE COATINGS LIMITED
70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC113421
Private Limited Company
Dissolved Dissolved 2018-01-03 |
Company Name | |
---|---|
EASTSIDE SURFACE COATINGS LIMITED | |
Legal Registered Office | |
70 YORK STREET GLASGOW G2 8JX Other companies in G32 | |
Company Number | SC113421 | |
---|---|---|
Date formed | 1988-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-01 | |
Date Dissolved | 2018-01-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-27 16:59:19 |
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 |
---|---|---|
JOHN BLAIR WALKER |
||
MARK JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE RENNIE SEYMOUR WALKER |
Company Secretary | ||
JANICE RENNIE SEYMOUR WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALKER GUIDANCE SYSTEMS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
WALKER PRECISION ENGINEERING LIMITED | Director | 2003-01-30 | CURRENT | 1979-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/15 | |
AA01 | PREVSHO FROM 30/09/2016 TO 01/12/2015 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAIR WALKER / 01/05/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 4 FULLARTON DRIVE GLASGOW EAST INVESTMENT PARK GLASGOW G32 8FA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 18 EASTMUIR STREET SHETTLESTON GLASGOW G32 0HS | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JANICE WALKER | |
288b | APPOINTMENT TERMINATED SECRETARY JANICE WALKER | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/95 | |
363s | RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363a | RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363a | RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363 | RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 142 QUEEN STREET GLASGOW G1 3BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-09-01 |
Notices to Creditors | 2015-12-15 |
Appointment of Liquidators | 2015-12-15 |
Resolutions for Winding-up | 2015-12-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 EASTSIDE SURFACE COATINGS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EASTSIDE SURFACE COATINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EASTSIDE SURFACE COATINGS LIMITED | Event Date | 2017-08-28 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 2 October 2017 at 12.00 noon, for the purposes of having an account laid before the meeting and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Joint Liquidators will be seeking their release at the meeting. Date of appointment: 2 December 2015. Office Holder details: James Stephen and Francis Graham Newton (IP Nos. 9273 and 9310) both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Further details contact: Tel: 0141 249 8411 Ag LF51695 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EASTSIDE SURFACE COATINGS LIMITED | Event Date | 2015-12-10 |
Notice is hereby given that we, James Bernard Stephen and Francis Graham Newton (IP Nos 9273 and 9310), Licensed Insolvency Practitioners of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU respectively were appointed Joint Liquidators of the above Company on 2 December 2015. Creditors of the above named Company, which is being voluntarily wound up, are required, on or before 2 February 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. Further details contact: The Joint Liquidators, Tel: 0161 817 7513. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EASTSIDE SURFACE COATINGS LIMITED | Event Date | 2015-12-02 |
James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton , of BDO LLP , 1 Bridgewater Place, Water Street, Leeds LS11 5RU : Further details contact: The Joint Liquidators, Tel: 0161 817 7513. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EASTSIDE SURFACE COATINGS LIMITED | Event Date | 2015-12-02 |
At a General Meeting of the above named Company, duly convened and held at BDO LLP, 4 Fullarton Drive, Glasgow East Investment Park, Glasgow G32 8FA, on 02 December 2015 , at 11.00 am, the subjoined Special Resolution was duly passed:- “That the Company be wound-up voluntarily and James Bernard Stephen and Francis Graham Newton , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, (IP Nos 9273 and 9310) be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally.” Further details contact: The Joint Liquidators, Tel: 0161 817 7513. | |||
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. |