Company Information for ACQUISITION 395215436 LIMITED
FINDLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC262837
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ACQUISITION 395215436 LIMITED | ||||
Legal Registered Office | ||||
FINDLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in KA11 | ||||
Previous Names | ||||
|
Company Number | SC262837 | |
---|---|---|
Company ID Number | SC262837 | |
Date formed | 2004-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 08:46:33 |
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 |
---|---|---|
ALAN WILLIAM COULTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MURIEL MCVAY |
Company Secretary | ||
JAMES WILSON MCALLISTER |
Director | ||
CELIA WILSON MCALLISTER |
Director | ||
COUNTDOWN ACCOUNTANCY LIMITED |
Company Secretary | ||
CHRISTOPHER JAMES COLVIN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWC MANAGEMENT SOLUTIONS LIMITED | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active | |
DUMP YOUR BUST BUSINESS DOT COM LIMITED | Director | 2017-05-10 | CURRENT | 2017-05-10 | Liquidation | |
RIGIL KENT GROUP LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Liquidation | |
G-INT (POPUPS) LTD | Director | 2016-10-01 | CURRENT | 2015-10-16 | Dissolved 2017-09-12 | |
ACQUISITION 3954461764 LIMITED | Director | 2016-07-07 | CURRENT | 2014-10-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 40 HIGH STREET RIGIL KENT HOUSE GLASGOW G1 1NL SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
RES15 | CHANGE OF NAME 15/12/2016 | |
CERTNM | COMPANY NAME CHANGED GREETINGS (INTERNATIONAL) LTD CERTIFICATE ISSUED ON 11/01/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2628370002 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 67 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCALLISTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MURIEL MCVAY | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM COULTER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1 WHITTLE PLACE SOUTH NEWMOOR INDUSTRIAL ESTATE IRVINE NORTH AYRSHIRE KA11 4HR | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 67 | |
AR01 | 03/02/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 67 | |
AR01 | 03/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 01/12/2014 | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED J.M.C. WHOLESALE LTD CERTIFICATE ISSUED ON 19/03/14 | |
RES15 | CHANGE OF NAME 11/03/2014 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 67 | |
AR01 | 03/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 08/02/2013 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 03/02/2013 | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 03/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS MURIEL MCVAY / 03/02/2012 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 03/02/11 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
SH01 | 18/06/10 STATEMENT OF CAPITAL GBP 430050 | |
SH01 | 04/06/10 STATEMENT OF CAPITAL GBP 53 | |
AA01 | CURREXT FROM 31/01/2010 TO 30/04/2010 | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 17/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MURIEL MCVAY / 22/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 22/10/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AYRSHIRE BUSINESS CENTRE 33 TOWNHEAD, KILMAURS KILMARNOCK KA3 2SR | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/04/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-28 |
Petitions to Wind Up (Companies) | 2017-02-24 |
Petitions to Wind Up (Companies) | 2016-01-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | PARTNERS OF AND TRUSTEES FOR THE FIRM OF CAMPBELL PROPERTIES |
Creditors Due Within One Year | 2012-05-01 | £ 1,162,929 |
---|
Creditors and other liabilities
|
|
|
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 ACQUISITION 395215436 LIMITED
Called Up Share Capital | 2012-05-01 | £ 67 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 749 |
Current Assets | 2012-05-01 | £ 2,185,410 |
Debtors | 2012-05-01 | £ 1,684,776 |
Fixed Assets | 2012-05-01 | £ 57,136 |
Shareholder Funds | 2012-05-01 | £ 1,079,617 |
Stocks Inventory | 2012-05-01 | £ 499,885 |
Tangible Fixed Assets | 2012-05-01 | £ 57,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ACQUISITION 395215436 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
17049055 | Throat pastilles and cough drops | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
48193000 | Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm | |||
49030000 | Children's picture, drawing or colouring books | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
48193000 | Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
48193000 | Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
18069050 | Sugar confectionery and substitutes therefor made from sugar substitution products, containing cocoa | |||
48196000 | Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers) | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
96081010 | Ball-point pens with liquid ink | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACQUISITION 395215436 LIMITED | Event Date | 2017-04-19 |
We, Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor , 3rd Floor, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 8368 and 8584) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 19 April 2017 , we were appointed Joint Liquidators of the above named Company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. All creditors who have not already done so are required to lodge their claims with us by 19 July 2017. Further details contact: Tania Wilson, Tel: 0141 2222230. Ag HF11787 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ACQUISITION 395215436 LIMITED | Event Date | 2017-02-17 |
Notice is hereby given that on 16 February 2017 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Acquisition 395215436 Limited for inter alia an Order under the Insolvency Act 1986 to wind up Acquisition 395215436 Limited (Company No. SC262837) having its Registered Office formerly at 1 Whittle Place, South Newmoor Industrial Estate, Irvine KA11 4HR and now at 40 High Street, Rigil Kent House, Glasgow G1 1NL and to appoint an Interim Liquidator, in which Petition the Sheriff by Interlocutor dated 17 February 2017 appointed Notice of the Import of the Petition and of the deliverance, and of the particulars specified in the Act of Sederunt to be advertised once in the Edinburgh Gazette and once in the Herald newspaper; ordained the said Acquisition 395215436 Limited and any other persons interested, if they intended to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the sheriff clerk at Glasgow within 8 days after such intimation, service or advertisement, under certification; eo die nominated and appointed Kenneth Craig and Kenneth Pattullo, both insolvency practitioners, Begbies Traynor (Central) LLP, 3rd floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP to be joint provisional liquidators of the Company and authorised them to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which Notice is hereby given. | |||
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | GREETINGS (INTERNATIONAL) LTD | Event Date | 2015-12-14 |
On 14 December 2015 , a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Greetings (International) Ltd, 1 Whittle Place, South Newmoor Industrial Estate, Irvine, KA11 4HR (registered office) (company registration number SC262837) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1071553 CJW : | |||
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. |