Dissolved
Dissolved 2015-07-31
Company Information for ECONOMIX (EDINBURGH) LIMITED
BEITH, KA15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-31 |
Company Name | |
---|---|
ECONOMIX (EDINBURGH) LIMITED | |
Legal Registered Office | |
BEITH | |
Company Number | SC253923 | |
---|---|---|
Date formed | 2003-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-07-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 03:32:53 |
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 |
---|---|---|
LAURIE ANDREW CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORAG HUGHES |
Company Secretary | ||
WILLIAM KERR |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTER CONCRETE (NORTHERN) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
ASC FACTORS LIMITED LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Dissolved 2016-02-23 | |
SCLA24 LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
SCLD23 LIMITED | Director | 2007-01-12 | CURRENT | 2007-01-12 | Active | |
ANGLO SCOTTISH CEMENT LIMITED | Director | 2006-05-31 | CURRENT | 2004-07-13 | Active | |
REIMER (EUROPE) LIMITED | Director | 2005-12-23 | CURRENT | 1999-03-11 | Liquidation | |
ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED | Director | 2005-12-23 | CURRENT | 2005-10-28 | Active | |
REIMER PARTS LTD | Director | 2004-12-29 | CURRENT | 2004-12-29 | Dissolved 2015-01-14 | |
REIMER RENTALS LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Liquidation | |
REIMER HOLDINGS LIMITED | Director | 2001-08-06 | CURRENT | 2001-08-06 | Dissolved 2014-01-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/08/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORAG HUGHES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERR | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ANDREW CLARK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KERR / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Petitions to Wind Up (Companies) | 2008-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 ECONOMIX (EDINBURGH) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ECONOMIX (EDINBURGH) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ECONOMIX (EDINBURGH) LIMITED | Event Date | 2008-03-21 |
Notice is hereby given that on 4 March 2008 a Petition was presented to the Sheriff at Kilmarnock by Master Concrete Limited, Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex TW14 8EB for the winding up of Economix (Edinburgh) Limited (No SC253923), a company incorporated under the Companies Acts and having its registered office at The Old Mill Quarry, Beith, Ayrshire KA15 1HY, craving the Court inter alia that the Company be wound up by the Court and that interim liquidators be appointed, in which Petition the Sheriff at Kilmarnock by interlocutor dated 5 March 2008 ordained all persons having an interest to lodge answers in the hands of the Sheriff Clerk at the Sheriff Clerks Office, Kilmarnock, within eight days after publication, service or advertisement. MBM Commercial LLP, 107 George Street, Edinburgh EH2 3ES, Agents for the Petitioners. MBM Commercial LLP , Agents for the Petitioners 107 George Street, Edinburgh EH2 3ES. | |||
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. |