Dissolved
Dissolved 2018-05-12
Company Information for PLATINUM PROPERTIES (GLASGOW) LTD.
FINLAY HOUSE 10-14 WEST NILE STREET, GLASGOW, G1,
|
Company Registration Number
SC286925
Private Limited Company
Dissolved Dissolved 2018-05-12 |
Company Name | |
---|---|
PLATINUM PROPERTIES (GLASGOW) LTD. | |
Legal Registered Office | |
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW | |
Company Number | SC286925 | |
---|---|---|
Date formed | 2005-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2018-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-21 20:48:54 |
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 | ||
---|---|---|---|---|
PLATINUM PROPERTIES (GLASGOW) LTD | FLAT 1/2 113 NIDDRIE ROAD GLASGOW G42 8PR | Active - Proposal to Strike off | Company formed on the 2019-01-08 |
Officer | Role | Date Appointed |
---|---|---|
BARRY DEMPSTER |
||
BARRY DEMPSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DEMPSTER JNR |
Director | ||
ALEXANDER LOVE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM UNIT 10 23 EAGLE STREET CRAIGHALL BUSINESS PARK GLASGOW G4 9XA UNITED KINGDOM | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DEMPSTER / 30/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY DEMPSTER / 30/06/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM DM MCNAUGHT & CO 166 BUCHANAN STREET GLASGOW G1 2LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEMPSTER JNR | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOVE | |
AR01 | 01/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEMPSTER JNR / 14/04/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: D.M. MCNAUGHT 166 BUCHANAN STREET GLASGOW G1 2LS | |
88(2)R | AD 01/07/05--------- £ SI 98@1=98 £ IC 2/100 | |
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 |
Meetings of Creditors | 2015-08-04 |
Appointment of Administrators | 2013-08-09 |
Proposal to Strike Off | 2011-10-28 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
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 | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-08-01 | £ 866,499 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 42,707 |
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 PLATINUM PROPERTIES (GLASGOW) LTD.
Called Up Share Capital | 2011-08-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 1,951 |
Current Assets | 2011-08-01 | £ 1,951 |
Fixed Assets | 2011-08-01 | £ 677,305 |
Secured Debts | 2011-08-01 | £ 866,499 |
Shareholder Funds | 2011-08-01 | £ 229,950 |
Tangible Fixed Assets | 2011-08-01 | £ 677,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PLATINUM PROPERTIES (GLASGOW) LTD. are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PLATINUM PROPERTIES (GLASGOW) LTD. | Event Date | 2015-07-31 |
In the Glasgow Sherrif Court Notice is hereby given by Kenneth William Pattullo, the Administrator, that a meeting of the creditors of Platinum Properties (Glasgow) Ltd is to be held at the office of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP on 25 August 2015 at 11.00 am for the purpose of considering the revision of the administrators proposals. Office holder details: Kenneth Wilson Pattullo (IP No. 8368) Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PLATINUM PROPERTIES (GLASGOW) LTD. | Event Date | 2011-10-28 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | Event Date | ||
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC286925 Nature of Business: Other letting and operating of own or leased real estate. Trade Classification: 35. Administrator appointed on: 02 August 2013. by notice of appointment lodged in Glasgow Sheriff Court Administrator’s Name and Address: Ken Pattullo (IP No 8368), of Begbies Traynor, 10-14West Nile Street, Glasgow G1 2PP | |||
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. |