Dissolved
Dissolved 2016-01-29
Company Information for CLAN SAFETY LIMITED
90 ST. VINCENT ST, GLASGOW, G2 5UB,
|
Company Registration Number
SC122850
Private Limited Company
Dissolved Dissolved 2016-01-29 |
Company Name | |
---|---|
CLAN SAFETY LIMITED | |
Legal Registered Office | |
90 ST. VINCENT ST GLASGOW G2 5UB Other companies in FK14 | |
Company Number | SC122850 | |
---|---|---|
Date formed | 1990-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-01-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 01:01:01 |
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 |
---|---|---|
KEITH BIRRELL ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY ALEXANDER |
Company Secretary | ||
HAYLEY ALEXANDER |
Director | ||
HEATHER ALEXANDER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 17 HILLFOOT ROAD DOLLAR CLACKMANNANSHIRE FK14 7BD | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY ALEXANDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAYLEY ALEXANDER | |
LATEST SOC | 08/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 09/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ALEXANDER / 28/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ALEXANDER / 28/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BIRRELL ALEXANDER / 24/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BIRRELL ALEXANDER / 24/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM PO BOX 10451 26J RIVERSIDE DRIVE ABERDEEN AB12 9AA | |
AR01 | 09/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ALEXANDER / 07/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ALEXANDER / 07/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BIRRELL ALEXANDER / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ALEXANDER / 09/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ALEXANDER / 01/04/2009 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 17 HILLFOOTS ROAD DOLLAR CLACKMANNANSHIRE FK14 7BD | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/00 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
ELRES | S252 DISP LAYING ACC 14/07/97 | |
363s | RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 4 BARD'S WAY TILLICOULTRY CLACKMANNANSHIRE FK13 6RR | |
363s | RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
Meetings of Creditors | 2015-05-15 |
Petitions to Wind Up (Companies) | 2015-01-02 |
Proposal to Strike Off | 2009-05-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 CLAN SAFETY LIMITED
Called Up Share Capital | 2012-01-01 | £ 5 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,723 |
Current Assets | 2012-01-01 | £ 2,723 |
Shareholder Funds | 2012-01-01 | £ 2,728 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as CLAN SAFETY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CLAN SAFETY LIMITED | Event Date | 2015-05-11 |
In the Alloa Sheriff Court case number L26 I, Maureen Elizabeth Leslie (IP No. 8852) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB give notice that I was appointed Interim Liquidator of Clan Safety Limited on 10 April 2015, by Interlocutor of the Sheriff at Alloa Sheriff Court. Notice is also given that the first meeting of Creditors of the Company will be held at 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , on 21 May 2015 , at 11.30 am, for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 17 December 2014. For further details contact: Barry Mochan on Tel: 0845 051 0210. | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLAN SAFETY LTD | Event Date | 2014-12-17 |
On 17 December 2014 , a petition was presented to Alloa 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 Clan Safety Limited (registered office) (company registration number SC122850) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Alloa Sheriff Court, County Buildings, Mar Street, Alloa within 8 days of intimation, service and advertisement. N MacDonald : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1067401/ARG : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLAN SAFETY LIMITED | Event Date | 2009-05-01 |
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. |