RECEIVERSHIP
Company Information for UPPA CRUST (SOUTH) LIMITED
16 CARDEN PLACE, ABERDEEN, AB10 1XF,
|
Company Registration Number
SC158792
Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
UPPA CRUST (SOUTH) LIMITED | |
Legal Registered Office | |
16 CARDEN PLACE ABERDEEN AB10 1XF Other companies in AB10 | |
Company Number | SC158792 | |
---|---|---|
Company ID Number | SC158792 | |
Date formed | 1995-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 31/12/1995 | |
Account next due | 31/10/1997 | |
Latest return | 22/06/1997 | |
Return next due | 20/07/1998 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 05:56:32 |
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 |
---|---|---|
ALEXANDER STEWART MCINTYRE |
||
ALEXANDER STEWART MCINTYRE |
||
DAVID SLATER ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON MCRAE HOPE |
Company Secretary | ||
RAYMOND BROWN |
Director | ||
JAMES ANDERSON CLARK |
Director | ||
GORDON MCRAE HOPE |
Director | ||
MICHAEL GEORGE FERRIER |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORK PLACE (NO. 381) LIMITED | Director | 2007-01-12 | CURRENT | 2006-06-19 | Dissolved 2013-09-27 | |
CCPE LIMITED | Director | 2005-09-28 | CURRENT | 2005-06-27 | Liquidation | |
TREACLE THE CAT LIMITED | Director | 1999-05-04 | CURRENT | 1999-01-21 | Dissolved 2017-11-30 |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 20/02/98 FROM: NEVIS BUSINESS PARK BALGOWNIE ROAD BRIDGE OF DON ABERDEEN AB22 8NT | |
3.5(Scot) | RECEIVERS REPORT ***** | |
1(Scot) | APP OF RECEIVER ***** | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 5 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB1 1XE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/05/96 | |
ORES04 | £ NC 100/100100 31/05 | |
SRES01 | ALTER MEM AND ARTS 31/05/96 | |
88(2)R | AD 31/05/96--------- £ SI 100000@1=100000 £ IC 100/100100 | |
88(2)R | AD 05/07/95--------- £ SI 98@1=98 £ IC 2/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 05/07/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED BAYWYND LIMITED CERTIFICATE ISSUED ON 12/07/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (5552 - Catering) as UPPA CRUST (SOUTH) LIMITED are:
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. |