Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INGLISTON HOUSE STUD LIMITED
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 Overview

About Ingliston House Stud Ltd
INGLISTON HOUSE STUD LIMITED was founded on 2001-07-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ingliston House Stud Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
INGLESTON HOUSE STUD LIMITED24/10/2001
INGLESTON HORSE THERAPY LIMITED 16/10/2001
FIELDSHINE LIMITED27/07/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLISTON HOUSE STUD LIMITED
Is this data useful to you?
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.

Company Officers of INGLISTON HOUSE STUD LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK CHRISTOPHER FOREMAN
Company Secretary 2004-10-13
CLAIRE CAMPBELL
Director 2004-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK CHRISTOPHER FOREMAN
Director 2001-07-26 2004-12-01
HALLBRIDGE CONSULTING LIMITED
Company Secretary 2001-07-26 2004-10-13
ANTHONY CHARLES DAVID ARNOLD
Director 2001-10-14 2004-05-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-07-16 2001-07-26
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-07-16 2001-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 69 BUCHANAN STREET GLASGOW G1 3HL
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O J CUNNINGHAM 2 ORCHARD GROVE KILMACOLM RENFREWSHIRE PA13 4HQ SCOTLAND
2012-08-16CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-08-164.2(Scot)NOTICE OF WINDING UP ORDER
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM INGLISTON HOUSE ESTATE OLD GREENOCK ROAD BISHOPTON RENFREWSHIRE, PA7 5PA
2008-03-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-02-22GAZ1FIRST GAZETTE
2007-02-17419a(Scot)DEC MORT/CHARGE *****
2005-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-22288bDIRECTOR RESIGNED
2004-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-08-12363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-2988(2)RAD 25/06/04--------- £ SI 8@1=8 £ IC 2/10
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-27288bDIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: THE TOWN HOUSE 12 SANDYFORD PLACE 701 SAUCHIEHALL STREET GLASGOW G3 7NB
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 3A PARK GARDENS GLASGOW G3 7YE
2001-10-24CERTNMCOMPANY NAME CHANGED INGLESTON HOUSE STUD LIMITED CERTIFICATE ISSUED ON 24/10/01
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: THE TOLON HOUSE 12 SANDYFORD PLACE 701 SAUCHIEHALL STREET GLASGOW G3 7NB
2001-10-1788(2)RAD 14/10/01--------- £ SI 1@1=1 £ IC 1/2
2001-10-16CERTNMCOMPANY NAME CHANGED INGLESTON HORSE THERAPY LIMITED CERTIFICATE ISSUED ON 16/10/01
2001-08-02288bSECRETARY RESIGNED
2001-08-02288bDIRECTOR RESIGNED
2001-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-27CERTNMCOMPANY NAME CHANGED FIELDSHINE LIMITED CERTIFICATE ISSUED ON 27/07/01
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to INGLISTON HOUSE STUD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Release of Liquidator2015-04-07
Meetings of Creditors2012-08-28
Petitions to Wind Up (Companies)2012-01-31
Petitions to Wind Up (Companies)2010-03-26
Proposal to Strike Off2008-02-22
Fines / Sanctions
No fines or sanctions have been issued against INGLISTON HOUSE STUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-03-16 Outstanding COMMERCIAL FIRST MORTGAGES LIMITED
BOND & FLOATING CHARGE 2004-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INGLISTON HOUSE STUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLISTON HOUSE STUD LIMITED
Trademarks
We have not found any records of INGLISTON HOUSE STUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLISTON HOUSE STUD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as INGLISTON HOUSE STUD LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where INGLISTON HOUSE STUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeRelease of Liquidator
Defending partyINGLISTON HOUSE STUD LIMITEDEvent Date2015-03-26
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 TypeMeetings of Creditors
Defending partyINGLISTON HOUSE STUD LIMITEDEvent Date2012-08-28
(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 TypePetitions to Wind Up (Companies)
Defending partyINGLISTON HOUSE STUD LIMITEDEvent Date2012-01-31
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 TypePetitions to Wind Up (Companies)
Defending partyINGLISTON HOUSE STUD LIMITEDEvent Date2010-03-26
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 TypeProposal to Strike Off
Defending partyINGLISTON HOUSE STUD LIMITEDEvent Date2008-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGLISTON HOUSE STUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGLISTON HOUSE STUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1