Dissolved
Dissolved 2014-01-24
Company Information for DOORMASTER (SCOTLAND) LIMITED
KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC224241 Private Limited Company
Dissolved Dissolved 2014-01-24 |
| Company Name | |
|---|---|
| DOORMASTER (SCOTLAND) LIMITED | |
| Legal Registered Office | |
| KING'S INCH PLACE RENFREW PA4 8WF Other companies in PA4 | |
| Company Number | SC224241 | |
|---|---|---|
| Date formed | 2001-10-15 | |
| Country | Scotland | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2010-10-31 | |
| Date Dissolved | 2014-01-24 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-05-11 22:46:56 |
| 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 |
|---|---|---|
LINDA BROGAN |
||
JAMES BROGAN |
||
LINDA BROGAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PATIOMASTER (SCOTLAND) LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Dissolved 2013-11-08 | |
| RENFREWSHIRE WINDOWS LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
| WINDOWMASTER (SCOTLAND) LIMITED | Director | 2001-12-28 | CURRENT | 2001-12-28 | Dissolved 2017-10-17 | |
| PATIOMASTER (SCOTLAND) LIMITED | Director | 2001-06-18 | CURRENT | 2001-06-18 | Dissolved 2013-11-08 | |
| PATIOMASTER (SCOTLAND) LIMITED | Director | 2001-06-18 | CURRENT | 2001-06-18 | Dissolved 2013-11-08 |
| 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 08/04/2013 FROM UNIT 31 3 WATT ROAD GLASGOW G52 4RY | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| GAZ1 | FIRST GAZETTE | |
| AA01 | CURREXT FROM 31/10/2011 TO 30/04/2012 | |
| LATEST SOC | 18/10/11 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 15/10/11 FULL LIST | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 15/10/10 FULL LIST | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AR01 | 15/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA BROGAN / 15/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROGAN / 15/10/2009 | |
| 419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
| 363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
| 363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 25/10/03 | |
| 363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
| 88(2)R | AD 28/02/03--------- £ SI 9@1=9 £ IC 1/10 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1048535 | Expired | |||
| Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1048535 | Expired |
| Resolutions for Winding-up | 2013-04-05 |
| Appointment of Liquidators | 2013-04-05 |
| Proposal to Strike Off | 2013-02-15 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| BILL OF SALE | Satisfied | REHAU LIMITED | |
| BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 DOORMASTER (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as DOORMASTER (SCOTLAND) LIMITED are:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | DOORMASTER (SCOTLAND) LIMITED | Event Date | 2013-04-05 |
| Company Number: SC224241 Unit 1, 3 Watt Road, Glasgow, G52 4RY At a general meeting of the above-named Company, duly convened, and held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 28 March 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Derek Forsyth, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 396) be and is hereby appointed Liquidator for the purposes of the winding up. James Brogan , Director | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | DOORMASTER (SCOTLAND) LIMITED | Event Date | 2013-04-05 |
| Company Number: SC224241 Name of Company: DOORMASTER (SCOTLAND) LIMITED . Nature of Business: Window fabrication. Type of Liquidation: Creditors. Address of Registered Office: Unit 1, 3 Watt Road, Glasgow, G52 4RY. Liquidator's Name and Address: Derek Forsyth, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Office Holder Number: 396. Date of Appointment: 28 March 2013. By whom Appointed: Creditors. | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | DOORMASTER (SCOTLAND) LIMITED | Event Date | 2013-02-15 |
| 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. |