Dissolved 2015-10-30
Company Information for BF COSSACK LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC232867
Private Limited Company
Dissolved Dissolved 2015-10-30 |
Company Name | |
---|---|
BF COSSACK LIMITED | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | |
Company Number | SC232867 | |
---|---|---|
Date formed | 2002-06-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-10-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
JOYCE BUCHAN NICOL |
||
GEORGE MURRAY NICOL |
||
JOYCE BUCHAN NICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STORIE CRUDEN & SIMPSON |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARTAN TWO LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-04-23 | |
TARTAN TWO LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-04-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 TROUP VIEW GARDENSTOWN BANFFSHIRE AB45 3DF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY NICOL / 28/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 5 TROUP VIEW GARDENSTOWN BANFFSHIRE AB45 3DQ | |
AR01 | 18/06/12 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 18/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/06/02--------- £ SI 1@1 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 2 BON ACCORD CRESCENT ABERDEEN AB11 6DH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-06-30 |
Appointment of Liquidators | 2014-08-29 |
Resolutions for Winding-up | 2014-08-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
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 BF COSSACK LIMITED
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as BF COSSACK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BF COSSACK LIMITED | Event Date | 2015-06-24 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 29 July 2015 at 3.00 pm, for the purpose of receiving a final account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidators and to consider whether the Liquidators should be released. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of appointment: 21 August 2014. Office holder details: Keith Anderson and Lindsey Cooper (IP Nos 006885 and 008931) of Baker Tilly Restructuring and Recovering LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. For further information contact: Victoria Paterson on tel: 0131 659 8300, Email: rredinburgh@bakertilly.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BF COSSACK LIMITED | Event Date | 2014-08-21 |
Name of Company: BF COSSACK LIMITED . Company Number: SC232867 Nature of Business: 03110 Marine Fishing. Type of Liquidation: Members Voluntary Liquidation. Address of Registered Office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Liquidators' Names and Addresses: Keith V Anderson, Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey J Cooper, Baker Tilly Restructuring and Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF Office Holder Numbers: 006885 and 008931. Date of Appointment: 21 August 2014. Liquidator's Name and Address: Members | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BF COSSACK LIMITED | Event Date | |
Company Number: SC232867 By written resolution of the members of the above named company, the following Special Resolutions were duly passed on 21 August 2014. 1. That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposed of such winding up. 2. That pursuant to Section 21 of the Companies Act 2006, if necessary and appropriate, the Articles of Association of the company be amended as necessary to permit the distribution of the whole or any part of the assets of the company in specie or in kind, and that the Joint Liquidators be and are hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the company, and to determine how such division and distribution shall be carried out as between the members. 3. That the Joint Liquidators be and hereby authorised to pay or make an advance distribution to the members, if they consider it appropriate and prudent to do so, in an amount that they shall determine at their sole discretion, or, if in specie or in kind, of such of the assets as they shall determine in their sole discretion, in such proportions as they shall determine. 4. That the Joint Liquidators be generally authorised to receive in compensation or part compensation for any transfer or sale of the Company’s business and/or property, shares, policies or other like interests in the transferee/buyer’s company for distribution amongst the members of the Company. Such authority shall be the requisite sanction for the purposes of s110(2) of the Insolvency Act 1986. Keith Anderson , Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG 21 August 2014. | |||
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. |