Dissolved
Dissolved 2013-12-27
Company Information for FESTIVAL GROUP LIMITED
GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-27 |
Company Name | ||
---|---|---|
FESTIVAL GROUP LIMITED | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC289586 | |
---|---|---|
Date formed | 2005-08-30 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-07-31 | |
Date Dissolved | 2013-12-27 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-15 08:56:07 |
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 | ||
---|---|---|---|---|
![]() |
FESTIVAL GROUP PTY LTD | QLD 4217 | Dissolved | Company formed on the 2002-10-31 |
![]() |
Festival Group Limited | Unknown | Company formed on the 2016-07-06 | |
![]() |
FESTIVAL GROUP LLC | Delaware | Unknown | |
FESTIVAL GROUP, INC. | 2525 Ponce De Leon Coral Gables FL 33134 | Active | Company formed on the 1999-01-11 | |
![]() |
FESTIVAL GROUP INCORPORATED | California | Unknown | |
FESTIVAL GROUP LTD | 60 COURT FARM AVENUE EPSOM KT19 0HF | Active | Company formed on the 2020-01-28 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH MCDOUGALL WAUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD TIMOTHY SPANNER |
Company Secretary | ||
RICHARD TIMOTHY SPANNER |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENLOCKHART LEISURE LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-10-11 | |
CHURCH HILL DEVELOMENTS LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2016-07-26 | |
SMITHS PLACE DEVELOPMENTS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2016-05-24 | |
SUGAR AND POPCORN FESTIVAL LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-03-13 | |
TIGERLILYS (UK) LTD | Director | 2013-06-01 | CURRENT | 2013-02-26 | Dissolved 2017-03-28 | |
SUGAR & POPCORN LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2016-06-28 | |
RAEBURN HOUSE HOTEL LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Dissolved 2013-10-04 | |
FI REALISATIONS LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-17 | Dissolved 2013-10-29 | |
FPL REALISATIONS LIMITED | Director | 1998-07-24 | CURRENT | 1998-07-24 | Dissolved 2014-04-25 | |
FSL REALISATIONS LIMITED | Director | 1998-07-24 | CURRENT | 1998-07-01 | Dissolved 2014-04-25 | |
FIP REALISATIONS LIMITED | Director | 1997-07-01 | CURRENT | 1997-06-27 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD SPANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPANNER | |
2.21B(Scot) | NOTICE OF AUTOMATIC END 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 | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM C/O DAVID JOHNSON & CO LLP 14 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7AU | |
LATEST SOC | 09/09/10 STATEMENT OF CAPITAL;GBP 4602.084 | |
AR01 | 30/08/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 | |
AR01 | 30/08/09 FULL LIST | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
MISC | SECTION 394 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED FESTIVAL INNS GROUP LIMITED CERTIFICATE ISSUED ON 29/01/07 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 50 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NS | |
88(2)O | AD 25/11/05--------- £ SI 1@.1 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/11/05--------- £ SI 4600002@.001=4600 £ IC 2/4602 | |
88(2)R | AD 25/11/05--------- £ SI 80@.001 £ IC 4602/4602 | |
88(2)R | AD 28/11/05--------- £ SI 1@.001 £ IC 4602/4602 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES04 | £ NC 100/5000 25/11/0 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 18 GREENSIDE LANE EDINBURGH EH1 3AH | |
RES13 | SHARE PURCH AGREEMENTS 25/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 25/11/05 | |
123 | NC INC ALREADY ADJUSTED 25/11/05 | |
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 |
Proposal to Strike Off | 2013-09-06 |
Appointment of Administrators | 2011-07-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
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 FESTIVAL GROUP LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as FESTIVAL GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FESTIVAL GROUP LIMITED | Event Date | 2013-09-06 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FESTIVAL GROUP LIMITED | Event Date | 2011-07-29 |
Company Number: SC289586 Nature of Business: Management of holding company. Trade Classification: SIC Code 7415. Administrator appointed on: 27 July 2011. By Order of the Court of Session Joint Administrators’ Names and Address: Blair Carnegie Nimmo (IP No: 8208) and Gerard Anthony Friar (IP No: 8982), KPMG LLP, 191 West George Street, Glasgow G2 2LJ | |||
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. |