Dissolved
Dissolved 2014-05-20
Company Information for FORTY EIGHT SHELF (134) LIMITED
79 RENFREW ROAD, PAISLEY, PA3,
|
Company Registration Number
SC202181
Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | ||
---|---|---|
FORTY EIGHT SHELF (134) LIMITED | ||
Legal Registered Office | ||
79 RENFREW ROAD PAISLEY | ||
Previous Names | ||
|
Company Number | SC202181 | |
---|---|---|
Date formed | 1999-12-07 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2002-12-31 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-15 23:33:50 |
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 |
---|---|---|
GILLIAN CARMICHAEL |
||
COLIN CARMICHAEL |
||
GILLIAN CARMICHAEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN KAY |
Company Secretary | ||
ALEXANDER MICHAEL |
Director | ||
BRIAN HAY |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 48 ST VINCENT STREET GLASGOW G2 5HS | |
MISC | CO PRO-HIB OF FORMER NAME | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
287 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 25 ACACIA DRIVE PAISLEY RENFREWSHIRE PA2 9LS | |
CERTNM | COMPANY NAME CHANGED NETWORK 5TH WHEEL LIMITED CERTIFICATE ISSUED ON 27/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 144 SAINT VINCENT STREET GLASGOW G2 5LQ | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 268 BATH STREET GLASGOW G2 4JR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 268 BATH STREET GLASGOW G2 4JR | |
287 | REGISTERED OFFICE CHANGED ON 13/04/03 FROM: FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/03 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/06/02 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-25 |
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 COMMERCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as FORTY EIGHT SHELF (134) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FORTY EIGHT SHELF (134) LIMITED | Event Date | 2013-10-25 |
(Formerly: Netowork 5th Wheel Limited) (In Liquidation) Notice is hereby given pursuant to Section 146 of the Insolvency Act, that a Final Meeting of the members of the above named company will be held within the offices of Milne, Craig at 79 Renfrew Road, Paisley PA3 4DA on 4 December 2013 at 12.00 noon for the purpose of having an account laid before the members and to receive the Liquidators final 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 liquidator. H R Paton , Liquidator Craig Milne, Chartered Accountants, Abercorn House 79 Renfrew Road, Paisley PA3 4DA 22 October 2013. | |||
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. |