Liquidation
Company Information for INGLISTON HOUSE STUD LIMITED
FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, LANARKSHIRE, G1 2PP,
|
Company Registration Number
SC221246
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
INGLISTON HOUSE STUD LIMITED | ||||||
Legal Registered Office | ||||||
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PP Other companies in G1 | ||||||
Previous Names | ||||||
|
Company Number | SC221246 | |
---|---|---|
Company ID Number | SC221246 | |
Date formed | 2001-07-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2003 | |
Account next due | 31/05/2005 | |
Latest return | 16/07/2004 | |
Return next due | 13/08/2005 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 17:19:18 |
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 |
---|---|---|
FREDERICK CHRISTOPHER FOREMAN |
||
CLAIRE CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK CHRISTOPHER FOREMAN |
Director | ||
HALLBRIDGE CONSULTING LIMITED |
Company Secretary | ||
ANTHONY CHARLES DAVID ARNOLD |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 69 BUCHANAN STREET GLASGOW G1 3HL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O J CUNNINGHAM 2 ORCHARD GROVE KILMACOLM RENFREWSHIRE PA13 4HQ SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM INGLISTON HOUSE ESTATE OLD GREENOCK ROAD BISHOPTON RENFREWSHIRE, PA7 5PA | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 25/06/04--------- £ SI 8@1=8 £ IC 2/10 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: THE TOWN HOUSE 12 SANDYFORD PLACE 701 SAUCHIEHALL STREET GLASGOW G3 7NB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 3A PARK GARDENS GLASGOW G3 7YE | |
CERTNM | COMPANY NAME CHANGED INGLESTON HOUSE STUD LIMITED CERTIFICATE ISSUED ON 24/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: THE TOLON HOUSE 12 SANDYFORD PLACE 701 SAUCHIEHALL STREET GLASGOW G3 7NB | |
88(2)R | AD 14/10/01--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED INGLESTON HORSE THERAPY LIMITED CERTIFICATE ISSUED ON 16/10/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FIELDSHINE LIMITED CERTIFICATE ISSUED ON 27/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Release of Liquidator | 2015-04-07 |
Meetings of Creditors | 2012-08-28 |
Petitions to Wind Up (Companies) | 2012-01-31 |
Petitions to Wind Up (Companies) | 2010-03-26 |
Proposal to Strike Off | 2008-02-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | COMMERCIAL FIRST MORTGAGES LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as INGLISTON HOUSE STUD LIMITED are:
Initiating party | Event Type | Release of Liquidator | |
---|---|---|---|
Defending party | INGLISTON HOUSE STUD LIMITED | Event Date | 2015-03-26 |
Registered Office: c/o The P&A Partnership Ltd, 69 Buchanan Street, Glasgow G1 3HL Former Principal Trading Address: Braeface Farm, Muirhead Road, Neilston G78 3BY Notice is hereby given, pursuant to Section 172 of the Insolvency Act 1986 and Rule 4.27 Insolvency (Scotland) Rules 1986, that Derek Simpson of The P&A Partnership Ltd, 69 Buchanan Street, Glasgow G1 3HL, was removed as Liquidator of Ingliston House Stud Limited on 12 March 2015 and has been released and that I, John Russell of The P&A Partnership Ltd, 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of Ingliston House Stud Limited by Order of the Sheriff at Paisley Sheriff Court (Ref L2/12) on 12 March 2015. John Russell (IP Number 5544), Liquidator : The P&A Partnership Ltd, 93 Queen Street, Sheffield S1 1WF Telephone: 0114 275 5033 Email: epost@thepandapartnership.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INGLISTON HOUSE STUD LIMITED | Event Date | 2012-08-28 |
(In Liquidation) Registered Office: c/o J Cunningham, 2 Orchard Grove, Kilmacolm, PA13 4HQ. I, Derek Simpson of The P&A Partnership, 69 Buchanon Street, Glasgow G1 3HL, hereby give notice that I was appointed Interim Liquidator of Ingliston House Stud Limited on 31 July 2012 by interlocutor of Paisley Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of The P&A Partnership, 69 Buchanon Street, Glasgow G1 3HL, on 11 September 2012 at 10.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Derek Simpson , Interim Liquidator The P&A Partnership 21 August 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INGLISTON HOUSE STUD LIMITED | Event Date | 2012-01-31 |
On 10 January 2012, a petition was presented to Paisley 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 Ingliston House Stud Limited, Ingliston House Estate, Old Greenock Road, Bishopton, Renfrewshire PA7 5PA (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley, within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1047387 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INGLISTON HOUSE STUD LIMITED | Event Date | 2010-03-26 |
On 18 January 2010, a petition was presented to Paisley 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 Ingliston House Stud Limited, Ingliston House Estate, Old Greenock Road, Bishopton, Renfrewshire PA7 5PA (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley, within 8 days of intimation, service and advertisement. Alex Bootland , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5635 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INGLISTON HOUSE STUD LIMITED | Event Date | 2008-02-22 |
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. |