Dissolved
Dissolved 2017-06-17
Company Information for CLASSIC STAINED GLASS DESIGNERS LIMITED
RENFREW, RENFREWSHIRE, PA4,
|
Company Registration Number
SC161052
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
CLASSIC STAINED GLASS DESIGNERS LIMITED | |
Legal Registered Office | |
RENFREW RENFREWSHIRE PA4 Other companies in G45 | |
Company Number | SC161052 | |
---|---|---|
Date formed | 1995-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 08:45:05 |
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 |
---|---|---|
JUNE RAINEY |
||
FRANCIS KENNEDY MCKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM UNITS 1-4 LINN PARK INDUSTRIAL ESTATE 315 DRAKEMIRE DRIVE, CROFTFOOT GLASGOW G45 9SS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 09/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS KENNEDY MCKENZIE / 01/10/2014 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 09/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 09/10/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AR01 | 09/10/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KENNEDY MCKENZIE / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUNE RAINEY / 19/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: UNITS 1-4 LINNPARK INDUSTRIAL ESTATE 315 DRAKEMIRE DRIVE CROFTFOOT GLASGOW G45 9SS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/03 | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/05/02--------- £ SI 19900@1=19900 £ IC 100/20000 | |
123 | £ NC 1000/20000 21/05/02 | |
RES04 | NC INC ALREADY ADJUSTED 21/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/98 | |
363s | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98 | |
363s | RETURN MADE UP TO 16/10/97; CHANGE OF MEMBERS | |
88(2)R | AD 01/10/97--------- £ SI 98@1 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/08/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/95 FROM: UNIT 10 LINNPARK INDUSTRIAL ESTATE 315 DRAKEMUIR DRIVE GLASGOW, G45 9SS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-07-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | ALDERMORE INVOICE FINANCE | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 268,029 |
---|
Creditors and other liabilities
|
|
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 CLASSIC STAINED GLASS DESIGNERS LIMITED
Called Up Share Capital | 2012-05-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 1,318 |
Current Assets | 2012-05-01 | £ 261,491 |
Debtors | 2012-05-01 | £ 246,021 |
Stocks Inventory | 2012-05-01 | £ 14,152 |
Tangible Fixed Assets | 2012-05-01 | £ 16,031 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as CLASSIC STAINED GLASS DESIGNERS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CLASSIC STAINED GLASS DESIGNERS LIMITED | Event Date | 2015-06-12 |
Registered Office: Units 1-4 Linn Park Industrial Estate, 315 Drakemire Drive, Croftfoot, Glasgow G45 9SS Notice is hereby given that on 12 June 2015 a Petition was presented to the Sheriffdom of Glasgow and Strathkelvin at Glasgow by CLASSIC STAINED GLASS DESIGNERS LIMITED, craving the Court that CLASSIC STAINED GLASS DESIGNERS LIMITED, (Company Number SC161052), having their registered office at Units 1-4 Linn Park Industrial Estate, 315 Drakemire Drive, Croftfoot, Glasgow G45 9SS be Wound-up by the Court; and that DEREK FORSYTH, Insolvency Practitioner, Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF or such other person as the Court may deem fit be appointed as Interim Liquidator; in which Petition the Sheriff by interlocutor dated 22nd June 2015 appoints a copy thereof and of this deliverance to be intimated, served and advertised as craved; Ordains the said CLASSIC STAINED GLASS DESIGNERS LIMITED and any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the sheriff clerk at Glasgow within eight days after such intimation, service or advertisement, under certification; Gillian Murray , Solicitor : Anderson Strathern LLP , George House, 50 George Square, Glasgow, G2 1EH : Agent for 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. |