Active - Proposal to Strike off
Company Information for WHITEINCH ASBESTOS LIMITED
BDO LLP, 4 ATLANTIC QUAY, GLASGOW, G2 8JX,
|
Company Registration Number
SC122124
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
WHITEINCH ASBESTOS LIMITED | |||
Legal Registered Office | |||
BDO LLP 4 ATLANTIC QUAY GLASGOW G2 8JX Other companies in G2 | |||
| |||
Company Number | SC122124 | |
---|---|---|
Company ID Number | SC122124 | |
Date formed | 1989-12-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 28/10/2009 | |
Return next due | 25/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-05 11:23:06 |
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 LAWRENCE BEATTIE |
||
JOHN BEATTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
GEORGE BEATTIE |
Company Secretary | ||
GEORGE BEATTIE |
Director | ||
MARY DEVANEY MAXWELL MCCARROLL BEATTIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTER ENVIRO LIMITED | Director | 2017-06-30 | CURRENT | 2003-12-03 | Liquidation | |
NIDDRY BING LIMITED | Director | 2017-05-28 | CURRENT | 2002-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM PKF (UK) LLP 78 CARLTON PLACE GLASGOW G5 9TH | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM CENTURION WORKS BALMUILDY ROAD BISHOPBRIGGS GLASGOW G23 5HE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 17/11/09 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEATTIE / 28/10/2009 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEATTIE / 28/10/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY LYCIDAS SECRETARIES LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: CENTURION WORKS BALMUILDY ROAD GLASGOW G23 5HE | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: CALEDONIA STREET CLYDEBANK GLASGOW G81 4EX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 28/10/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/92 | |
MISC | 287 FOR CHANGE OF ADRS TO ABOVE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 24 FERRYDEN ST. GLASGOW G14 0SW | |
410(Scot) | PARTIC OF MORT/CHARGE 447 | |
363a | RETURN MADE UP TO 28/10/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
SRES01 | ALTER MEM AND ARTS 12/04/90 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Petitions to Wind Up (Companies) | 2009-12-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as WHITEINCH ASBESTOS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | WHITEINCH ASBESTOS LIMITED | Event Date | 2009-12-29 |
On 15 December 2009, 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 Whiteinch Asbestos Limited, Centurion Works, Balmuildy Road, Bishopbriggs, Glasgow G23 5HE (registered office) 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 within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs , Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner. Tel: 0131 346 5612. | |||
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. |