Liquidation
Company Information for TWEED HOMES LIMITED
Level 8 110 Queen Street, 110 QUEEN STREET, Glasgow, G1 3BX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TWEED HOMES LIMITED | ||
Legal Registered Office | ||
Level 8 110 Queen Street 110 QUEEN STREET Glasgow G1 3BX Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC266604 | |
---|---|---|
Company ID Number | SC266604 | |
Date formed | 2004-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-19 12:00:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TWEED HOMES ABERDEEN LIMITED | 12-16 ALBYN PLACE ABERDEEN AB10 1PS | Active - Proposal to Strike off | Company formed on the 2010-05-27 | |
TWEED HOMES (PEEBLES) LTD. | 4 COPPERBEECH COURT CAVALRY PARK PEEBLES EH45 9BU | Active | Company formed on the 2014-06-24 | |
TWEED HOMES (TORRY) LTD. | 12-16 ALBYN PLACE ABERDEEN ABERDEENSHIRE SCOTLAND AB10 1PS | Dissolved | Company formed on the 2014-06-16 | |
![]() |
TWEED HOMES PTY LTD | Dissolved | Company formed on the 2020-01-09 |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
KAY DICKSON |
||
DAVID FLIN |
||
RHONA HUNTER FLIN |
||
MAUREEN MACADAM |
||
ALASTAIR DOUGLAS MCDOUGALL |
||
ISOBEL MARGARET MCDOUGALL |
||
ANDREW STEVENSON PEARSON |
||
MOIRA ANNE PEARSON |
||
PHYLLIS URQUHART |
||
WILLIAM STEPHEN URQUHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DICKSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO LIFTING TESTING CERTIFICATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
RIGRUN (EUROPE) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1998-10-13 | Active | |
D.I.S.C. (BANCHORY) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1978-07-17 | Dissolved 2017-04-30 | |
AGR SOLUTION SYSTEMS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1999-04-23 | Active | |
LS PETROLEUM 2 LTD | Company Secretary | 2007-09-27 | CURRENT | 2001-03-07 | Liquidation | |
FINNISTON PROPERTIES LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
MINELI LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-01-19 | |
LABTECH GROUP LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
AGL 2007 LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-01-13 | |
SIERRA ENERGY LIMITED | Company Secretary | 2006-12-15 | CURRENT | 1992-10-23 | In Administration/Administrative Receiver | |
THE MACKENZIE CLUB LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
MACKENZIE GOLF LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-22 | Active | |
RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2005-12-13 | Dissolved 2013-09-03 | |
J. BAXTER & SONS (CONTRACTORS) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1936-11-19 | Active | |
BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
THE OPENSPACE TRUST | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CLAN CANCER SUPPORT | Company Secretary | 2004-06-29 | CURRENT | 1992-10-07 | Active | |
STUCCHI BRENTWOOD HOTELS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1977-06-09 | Liquidation | |
PESECO LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1998-11-09 | Active | |
DEESIDE CONSULTANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
FYVIE GARAGE LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active | |
DOORMAT LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-03-04 | Dissolved 2018-05-22 | |
MARKON LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1981-10-19 | Active | |
LAWRIE (DEMOLITION) LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1982-05-05 | Active | |
JAMES CRUDEN DEVELOPMENTS LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2001-12-06 | Active | |
BONSQUARE 508 LIMITED | Company Secretary | 2002-11-19 | CURRENT | 1996-07-05 | Active | |
CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED | Company Secretary | 2002-11-06 | CURRENT | 2002-05-24 | Active | |
THE WORKSHOP UK LIMITED | Company Secretary | 2002-04-15 | CURRENT | 1999-06-04 | Active | |
PETROLIA DRILLING (UK) LTD. | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Dissolved 2016-02-16 | |
JOSS (ABERDEEN) LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1934-03-29 | Active | |
JOHN ROSS (CHEMISTS) LIMITED | Company Secretary | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
SODEXO REMOTE SITES SCOTLAND LIMITED | Company Secretary | 2000-04-24 | CURRENT | 1976-01-22 | Active | |
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active | |
UNIVERSAL SODEXHO EURASIA LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
SODEXO REMOTE SITES HOLDINGS LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1998-12-16 | Active | |
EASTER TULLOCH LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-04 | Active | |
STATA LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1998-05-12 | Dissolved 2017-11-07 | |
DOVE ENERGY LIMITED | Company Secretary | 1999-05-11 | CURRENT | 1994-08-17 | Liquidation | |
DENBURN LIVERY (ABERDEEN) LIMITED | Company Secretary | 1999-04-09 | CURRENT | 1999-04-09 | Active | |
RAEBURN CHRISTIE TRUSTEES LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Active | |
LS PETROLEUM 3 LTD | Company Secretary | 1998-09-30 | CURRENT | 1998-09-30 | Liquidation | |
HILLHEAD ASSOCIATES LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2014-08-29 | |
OBJECTIVE RESEARCH LIMITED | Company Secretary | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
CAMERON COMMUNICATIONS (ABERDEEN) LIMITED | Company Secretary | 1997-09-18 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
MONITOR SYSTEMS SCOTLAND LIMITED | Company Secretary | 1997-07-15 | CURRENT | 1997-07-15 | Active | |
LS PETROLEUM 4 LTD | Company Secretary | 1997-02-12 | CURRENT | 1997-02-12 | Liquidation | |
JALOOSE LIMITED | Company Secretary | 1997-01-29 | CURRENT | 1997-01-29 | Active - Proposal to Strike off | |
INCREASED OIL RECOVERY LIMITED | Company Secretary | 1996-06-12 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
DEEVIEW HOMES LIMITED | Company Secretary | 1996-01-23 | CURRENT | 1993-09-29 | Active | |
LEITHS ROADSTONE LIMITED | Company Secretary | 1995-03-13 | CURRENT | 1995-03-01 | Active | |
GRANITE CITY HOSPITALITY LTD | Company Secretary | 1994-12-19 | CURRENT | 1992-10-30 | Active | |
REDBACK DRILLING TOOLS LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
KIDDIETECH LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1994-10-24 | Dissolved 2016-10-11 | |
RIVEROAK PROPERTIES LIMITED | Company Secretary | 1994-08-29 | CURRENT | 1994-08-29 | Active | |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED | Company Secretary | 1993-04-05 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
SPEEDBIRD INNS LIMITED | Company Secretary | 1992-11-11 | CURRENT | 1992-02-13 | Dissolved 2018-05-08 | |
ALLISON'S FORMAL DRESS HIRE LIMITED | Company Secretary | 1992-05-20 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
TAM INTERNATIONAL NORTH SEA LIMITED | Company Secretary | 1991-09-10 | CURRENT | 1984-12-12 | Active | |
LEITHS SURFACING LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1986-06-16 | Active | |
SABOX LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-03-12 | Dissolved 2016-09-13 | |
BOOKTWIN LIMITED | Company Secretary | 1990-02-06 | CURRENT | 1989-12-07 | Active | |
DOWANS HOTEL COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1980-07-10 | Dissolved 2015-05-02 | |
MULCO (ENGINEERING) LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1977-01-18 | Active | |
FORK TRUCK SERVICES (ABERDEEN) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1978-08-29 | Active | |
LEITHS (SCOTLAND) LIMITED | Company Secretary | 1989-03-14 | CURRENT | 1977-07-11 | Active | |
ORDENS FARMS LIMITED | Company Secretary | 1988-11-29 | CURRENT | 1964-04-01 | Active | |
JAMES C. INNES AND SONS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1963-02-27 | Active | |
ALCOHOL SUPPORT LIMITED | Company Secretary | 1988-11-08 | CURRENT | 1981-11-12 | Dissolved 2018-01-23 | |
RIDER-FRENCH CONSULTING LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1982-06-24 | Active - Proposal to Strike off | |
KAPCOT LIMITED | Company Secretary | 1988-03-11 | CURRENT | 1988-01-07 | Active | |
BRIMMOND TRADING COMPANY LIMITED | Company Secretary | 1987-08-19 | CURRENT | 1987-08-19 | Dissolved 2015-01-30 | |
TWEED HOMES (TORRY) LTD. | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-05-29 | |
TWEED HOMES ABERDEEN LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off | |
BONSQUARE 508 LIMITED | Director | 1996-09-09 | CURRENT | 1996-07-05 | Active | |
RIVEROAK PROPERTIES LIMITED | Director | 1994-08-29 | CURRENT | 1994-08-29 | Active | |
TWEED CONSTRUCTION LTD. | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
TWEED HOMES (PEEBLES) LTD. | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
TWEED HOMES (TORRY) LTD. | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-05-29 | |
TWEED HOMES ABERDEEN LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off | |
PEARSON DONALDSON PROPERTIES LIMITED | Director | 1997-04-07 | CURRENT | 1997-04-07 | Active | |
TWEED HOMES (PEEBLES) LTD. | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
PEARSON DONALDSON PROPERTIES LIMITED | Director | 1997-04-07 | CURRENT | 1997-04-07 | Active | |
BONSQUARE 508 LIMITED | Director | 1996-09-09 | CURRENT | 1996-07-05 | Active | |
RIVEROAK PROPERTIES LIMITED | Director | 1994-08-29 | CURRENT | 1994-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM 12-16 Albyn Place Aberdeen AB10 1PS | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AAMD | Amended mirco entity accounts made up to 2017-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 680000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 680000 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 680000 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 680000 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
MG01s | Particulars of a mortgage or charge / charge no: 17 | |
AP01 | DIRECTOR APPOINTED DR RHONA HUNTER FLIN | |
AP01 | DIRECTOR APPOINTED WILLIAM STEPHEN URQUHART | |
AP01 | DIRECTOR APPOINTED PHYLLIS URQUHART | |
AP01 | DIRECTOR APPOINTED KAY DICKSON | |
AP01 | DIRECTOR APPOINTED MAUREEN MACADAM | |
AP01 | DIRECTOR APPOINTED MRS ISOBEL MARGARET MCDOUGALL | |
AP01 | DIRECTOR APPOINTED MOIRA ANNE PEARSON | |
AR01 | 16/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS MCDOUGALL / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLIN / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKSON / 16/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 16/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED TWEED HOMES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/01/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/04--------- £ SI 339999@1=339999 £ IC 1/340000 | |
88(2)R | AD 02/11/04--------- £ SI 340000@1=340000 £ IC 340000/680000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-10-30 |
Petitions | 2020-07-10 |
Appointmen | 2020-06-09 |
Meetings o | 2020-05-29 |
Resolution | 2020-05-15 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | THE EARL OF ROXBURGHE | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | SIR GUY DAVID INNES KER | |
STANDARD SECURITY | Outstanding | SIR GUY DAVID INNES KER | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 TWEED HOMES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TWEED HOMES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TWEED HOMES LIMITED | Event Date | 2020-10-30 |
Registered Office: Level 8, 110 Queen Street, Glasgow, G1 3BX. Principal Trading Address: . Joint Liquidator's Name and Address: Julie Tait of Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN. Joint Liquidator's Name and Address: Stuart Preston of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. I, Julie Tait and Stuart Preston, give notice that, on 6 October 2020, we were appointed as joint liquidators of the above company by a resolution of a meeting of the creditors. A liquidation committee was not established. It is not my intention to summon a further meeting of creditors to establish a liquidation committee unless requested to do so by one tenth in value of the companys creditors. Contact Steve P Tuffin on 0191 203 7784 or Steve.P.Tuffin@uk.gt.com. Julie Tait, Joint Liquidator | |||
Initiating party | Event Type | Petitions | |
Defending party | TWEED HOMES LIMITED | Event Date | 2020-07-10 |
TWEED HOMES LIMITED Company Number: SC266604 Notice is hereby given that on 2 July 2020, a Petition was presented to the Court of Session by Promontoria (Henrico) Limited, a company incorporated in Ir… | |||
Initiating party | Event Type | Appointmen | |
Defending party | TWEED HOMES LIMITED | Event Date | 2020-06-09 |
Company Number: SC266604 Name of Company: TWEED HOMES LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Creditors Registered office: 12-16 Albyn Place, Aberdeen, A… | |||
Initiating party | Event Type | Meetings o | |
Defending party | TWEED HOMES LIMITED | Event Date | 2020-05-29 |
TWEED HOMES LIMITED Company Number: SC266604 Registered office: 12-16 Albyn Place, Aberdeen, AB10 1PS Principal trading address: Rowan Court, Cavalry Park, Peebles, EH45 9BU Notice is hereby given by… | |||
Initiating party | Event Type | Resolution | |
Defending party | TWEED HOMES LIMITED | Event Date | 2020-05-15 |
TWEED HOMES LIMITED Company Number: SC266604 Previous Name of Company: Tweed Homes (Holdings) Limited (Date of name change 30/01/2007) Registered office: 12-16 Albyn Place, Aberdeen, AB10 1PS Principa… | |||
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. |