Dissolved 2016-11-02
Company Information for SOUTHERTON BUSINESS MANAGEMENT LIMITED
20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC261323
Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | ||
---|---|---|
SOUTHERTON BUSINESS MANAGEMENT LIMITED | ||
Legal Registered Office | ||
20 GREENMARKET DUNDEE DD1 4QB Other companies in ML10 | ||
Previous Names | ||
|
Company Number | SC261323 | |
---|---|---|
Date formed | 2003-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-27 00:40:02 |
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 |
---|---|---|
CHARLES MCLELLAND LIMOND |
||
FRANCES MARIE LIMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBBI LIMOND |
Director | ||
SARAH LIMOND |
Director | ||
NICOLA WASIK |
Director | ||
ROBERT ROY ELDER HUTCHESON |
Company Secretary | ||
MARK STEPHEN FERGUSON |
Director | ||
ROBERT ROY ELDER HUTCHESON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPLETELY CANINES LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM HIGH COLDSTREAM HOUSE HIGH COLDSTREAM STRATHAVEN LANARKSHIRE ML10 6SU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM HIGH COLDSTREAM HOUSE HIGH COLDSTREAM STRATHAVEN LANARKSHIRE ML10 6SU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBI LIMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LIMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WASIK | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 24/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 24/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 24/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LIMOND / 30/08/2012 | |
AP01 | DIRECTOR APPOINTED SARAH LIMOND | |
AP01 | DIRECTOR APPOINTED DEBBI LIMOND | |
AP01 | DIRECTOR APPOINTED NICOLA LIMOND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CALEDONIA SIGNS LIMITED CERTIFICATE ISSUED ON 01/02/12 | |
RES15 | CHANGE OF NAME 23/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT 5 WAVERLEY ROAD MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY KY1 3NH | |
AR01 | 24/12/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HUTCHESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTCHESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FERGUSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 24/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN FERGUSON | |
AP01 | DIRECTOR APPOINTED MRS FRANCES MARIE LIMOND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCLELLAND LIMOND / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROY ELDER HUTCHESON / 07/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROY ELDER HUTCHESON / 07/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-10 |
Appointment of Liquidators | 2015-06-02 |
Resolutions for Winding-up | 2015-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
|
|
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 SOUTHERTON BUSINESS MANAGEMENT LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CALEDONIA SIGNS LIMITED | 2015-05-13 | Outstanding |
We have found 1 mortgage charges which are owed to SOUTHERTON BUSINESS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as SOUTHERTON BUSINESS MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUTHERTON BUSINESS MANAGEMENT LIMITED | Event Date | 2015-05-22 |
Graeme Cameron Smith , of Henderson Loggie Chartered Accountants , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB : Further details contact: Email: insolvency@hlca.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTHERTON BUSINESS MANAGEMENT LIMITED | Event Date | 2015-05-22 |
Notice is hereby given that a General Meeting of the members duly convened at held at High Coldstream House, High Coldstream, Strathaven, ML10 6SU, on 22 May 2015 , at 10.00 am, the following Special Resolution was passed: That the Company be wound up voluntarily and that Graeme Cameron Smith , of Henderson Loggie CA , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, (IP No. 7329) be and is hereby appointed Liquidator for the purpose of such winding up and that he is authorised to make distributions in specie if he considers it appropriate. Further details contact: Email: insolvency@hlca.co.uk | |||
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. |