Dissolved
Dissolved 2018-03-22
Company Information for SHANDON HOLDINGS LIMITED
175 WEST GEORGE STREET, GLASGOW, G2,
|
Company Registration Number
SC275736
Private Limited Company
Dissolved Dissolved 2018-03-22 |
Company Name | ||
---|---|---|
SHANDON HOLDINGS LIMITED | ||
Legal Registered Office | ||
175 WEST GEORGE STREET GLASGOW G2 Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC275736 | |
---|---|---|
Date formed | 2004-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-30 02:56:43 |
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 | ||
---|---|---|---|---|
SHANDON HOLDINGS LLC | 916 SOUTHWOOD BLVD STE 1A INCLINE VILLAGE NV 89451 | Dissolved | Company formed on the 2013-10-29 | |
SHANDON HOLDINGS PTY LTD | QLD 4220 | Active | Company formed on the 2008-01-15 | |
SHANDON HOLDINGS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVE CLEARY |
||
STEVE CLEARY |
||
BIODUN OGUNYEMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY HUGHES |
Director | ||
ALISTAIR SINCLAIR |
Director | ||
EVELYN CLEARY |
Company Secretary | ||
EVELYN CLEARY |
Director | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 08/11/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 08/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 08/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O SINCLAIR WOOD GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/06/06--------- £ SI 299@1=299 £ IC 2/301 | |
123 | NC INC ALREADY ADJUSTED 31/05/06 | |
RES04 | £ NC 100/100000 31/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO. 949) LIMITED CERTIFICATE ISSUED ON 19/04/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-21 |
Petitions to Wind Up (Companies) | 2016-04-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ABBEY NATIONAL PLC | |
BOND & FLOATING CHARGE | Outstanding | ABBEY NATIONAL PLC | |
STANDARD SECURITY | Outstanding | , | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-03-31 | £ 2,463,976 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,463,976 |
Creditors Due Within One Year | 2013-03-31 | £ 14,682 |
Creditors Due Within One Year | 2012-03-31 | £ 16,856 |
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 SHANDON HOLDINGS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,515 |
---|---|---|
Secured Debts | 2013-03-31 | £ 2,465,753 |
Secured Debts | 2012-03-31 | £ 2,466,276 |
Shareholder Funds | 2013-03-31 | £ 742,062 |
Shareholder Funds | 2012-03-31 | £ 740,683 |
Tangible Fixed Assets | 2013-03-31 | £ 3,220,000 |
Tangible Fixed Assets | 2012-03-31 | £ 3,220,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SHANDON HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHANDON HOLDING LIMITED | Event Date | 2016-06-21 |
Registered Office: WRI Associates, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Former Registered Office and Principal Trading Address: 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ Former Trading Address: 126-128 West Regent Street, Glasgow G2 2RQ I, Ian William Wright , WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed liquidator of Shandon Holdings Limited by resolution of the First Meeting of Creditors held on 17 June 2016. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. For further details contact: David Angus Email: info@wriassociates.co.uk Telephone: 0141 285 0910 Glasgow Sheriff Court reference: L91/16 Ian William Wright : Liquidator : WRI Associates Limited : 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | SHANDON HOLDINGS LIMITED | Event Date | 2016-04-14 |
On 14 April 2016 , a petition was presented to Glasgow 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 Shandon Holdings Limited, 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ (registered office) (company registration number SC275736) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. N MacDonald : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1077088/ARG : | |||
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. |