Liquidation
Company Information for KWIK-KEG LIMITED
C/O Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
SC239940
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KWIK-KEG LIMITED | ||
Legal Registered Office | ||
C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC239940 | |
---|---|---|
Company ID Number | SC239940 | |
Date formed | 2002-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-06-21 17:18:28 |
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 |
---|---|---|
LYNN MORTIMER |
||
ANNETTE HUNTER |
||
LYNN MORTIMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MORTIMER |
Director | ||
SUSAN HAUGHEY |
Company Secretary | ||
SUSAN HAUGHEY |
Director | ||
WILLIAM HAUGHEY |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATHSHEBA (PROPERTIES) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-06 | Active | |
BATHSHEBA (HOLDINGS) LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-02-28 | Active | |
LYNNET LEISURE (ROGANO) LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2006-06-19 | Active | |
J M CONTRACTS (INTERNATIONAL) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2005-05-17 | Active | |
DELLBAY LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
LEVENRIDGE LIMITED | Company Secretary | 2003-12-24 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
ROSECOVE LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-10-03 | Active | |
LANSFORTH LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-10-01 | Active | |
LYNNET LEISURE (PROPERTIES) LIMITED | Company Secretary | 2002-02-27 | CURRENT | 1992-01-31 | Active | |
OCEANFAST LIMITED | Company Secretary | 2002-02-05 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
BRAIDMANOR LIMITED | Company Secretary | 2001-11-02 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
GLENERROL LIMITED | Company Secretary | 2001-10-11 | CURRENT | 2001-10-04 | Active | |
GOWTON LIMITED | Company Secretary | 2000-11-28 | CURRENT | 2000-10-25 | Active | |
FORTHWELL (PUB GROUP) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
BATHSHEBA (PROPERTIES SOUTH) LIMITED | Director | 2013-06-24 | CURRENT | 2010-03-31 | Dissolved 2015-05-12 | |
BATHSHEBA CLARK & SONS LIMITED | Director | 2013-06-24 | CURRENT | 2001-04-24 | Dissolved 2015-05-12 | |
G3 NORTH LETTING LIMITED | Director | 2012-02-27 | CURRENT | 2008-10-09 | Dissolved 2014-08-22 | |
LYNNDAWN LIMITED | Director | 2012-02-27 | CURRENT | 2001-02-21 | Dissolved 2014-08-22 | |
WISHAW INVESTMENT COMPANY LIMITED | Director | 2012-02-27 | CURRENT | 2007-07-12 | Dissolved 2014-08-22 | |
BRAIDMORE LIMITED | Director | 2012-02-27 | CURRENT | 2001-10-04 | Dissolved 2015-05-13 | |
KIRKCONNEL HOMES LIMITED | Director | 2012-02-27 | CURRENT | 1999-12-06 | Dissolved 2015-05-16 | |
LYNNHAM PROPERTIES LIMITED | Director | 2012-02-27 | CURRENT | 2003-07-14 | Dissolved 2016-01-05 | |
LOGANGATE LIMITED | Director | 2012-02-27 | CURRENT | 2003-04-01 | Dissolved 2016-11-15 | |
DELLBAY LIMITED | Director | 2012-02-27 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
LL HOTELS LIMITED | Director | 2012-02-27 | CURRENT | 2005-06-01 | Dissolved 2018-02-13 | |
ROSECOVE LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-03 | Active | |
OCEANFAST LIMITED | Director | 2012-02-27 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
LYNNET LEISURE (PROPERTIES) LIMITED | Director | 2012-02-27 | CURRENT | 1992-01-31 | Active | |
BRAIDMANOR LIMITED | Director | 2012-02-27 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
LANSFORTH LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-01 | Active | |
LEVENRIDGE LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
J M CONTRACTS (INTERNATIONAL) LIMITED | Director | 2012-02-27 | CURRENT | 2005-05-17 | Active | |
LYNNET LEISURE (ROGANO) LIMITED | Director | 2012-02-27 | CURRENT | 2006-06-19 | Active | |
BOTHWELL PROPERTY DEVELOPMENTS LIMITED | Director | 2004-07-07 | CURRENT | 2004-05-06 | Dissolved 2014-08-29 | |
LL (GROUP) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation | |
LYNNET LEISURE (HAMILTON PALACE) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Active - Proposal to Strike off | |
ENSCO 1533 LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-21 | Active | |
FORTHWELL (PUB GROUP) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
MEREACRE LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
LANDFERN LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
KYLELOCH LIMITED | Director | 2013-06-20 | CURRENT | 2013-05-17 | Active | |
LAD CATERING LIMITED | Director | 2009-11-30 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
OCEANFAST LIMITED | Director | 2009-11-02 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
BATHSHEBA (PROPERTIES) LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-06 | Active | |
BATHSHEBA (HOLDINGS) LIMITED | Director | 2007-03-30 | CURRENT | 2007-02-28 | Active | |
LYNNET LEISURE (ROGANO) LIMITED | Director | 2006-08-10 | CURRENT | 2006-06-19 | Active | |
J M CONTRACTS (INTERNATIONAL) LIMITED | Director | 2006-05-31 | CURRENT | 2005-05-17 | Active | |
LEVENRIDGE LIMITED | Director | 2003-12-24 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
ROSECOVE LIMITED | Director | 2003-11-17 | CURRENT | 2003-10-03 | Active | |
LANSFORTH LIMITED | Director | 2003-11-17 | CURRENT | 2003-10-01 | Active | |
DELLBAY LIMITED | Director | 2002-12-16 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
CATCHCHASE LIMITED | Director | 2002-09-04 | CURRENT | 1988-11-16 | Active - Proposal to Strike off | |
LYNNET LEISURE (PROPERTIES) LIMITED | Director | 2002-02-27 | CURRENT | 1992-01-31 | Active | |
BRAIDMANOR LIMITED | Director | 2001-11-02 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
GLENERROL LIMITED | Director | 2001-10-11 | CURRENT | 2001-10-04 | Active | |
GOWTON LIMITED | Director | 2000-11-28 | CURRENT | 2000-10-25 | Active | |
FURY MURRY'S (PAISLEY) LIMITED | Director | 1999-09-09 | CURRENT | 1996-04-15 | Active - Proposal to Strike off | |
FURY MURRY'S (PAISLEY LICENSE) LIMITED | Director | 1999-06-09 | CURRENT | 1996-04-15 | Active | |
LL (GROUP) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation | |
LYNNET LEISURE (HAMILTON PALACE) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2399400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 16/11/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 16/11/14 FULL LIST | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 16/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2399400002 | |
AR01 | 16/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MRS ANNETTE HUNTER | |
AR01 | 16/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER | |
AR01 | 16/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 16/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O LYNNET LEISURE GROUP 40 FOX STREET GLASGOW G1 4AU | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 11/12 NEWTON TERRACE GLASGOW G3 7PJ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | APPROVE AGREEMENT 07/02/03 | |
RES04 | £ NC 100/1000000 07/0 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | NC INC ALREADY ADJUSTED 07/02/03 | |
88(2)R | AD 07/02/03--------- £ SI 999998@1=999998 £ IC 2/1000000 | |
CERTNM | COMPANY NAME CHANGED MM&S (2943) LIMITED CERTIFICATE ISSUED ON 07/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-07 |
Petitions | 2019-03-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as KWIK-KEG LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | KWIK KEG LIMITED | Event Date | 2019-05-07 |
In the Court of Session No P252 of 19 KWIK KEG LIMITED Company Number: SC239940 Registered office: 23 Royal Exchange Square, Glasgow G1 3AJ Principal trading address: 59 Southcroft Road, Rutherglen, G… | |||
Initiating party | Event Type | Petitions | |
Defending party | KWIK-KEG LIMITED | Event Date | 2019-03-19 |
KWIK-KEG LIMITED Company Number: SC239940 Notice is hereby given that on 11 March 2019 a Petition was presented to the Court of Session by Annette Hunter, the sole director of Kwik-Keg Limited craving… | |||
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. |