Dissolved
Dissolved 2016-11-30
Company Information for ALLISON & LIGHTBODY LTD
18 BOTHWELL STREET, GLASGOW, G2,
|
Company Registration Number
SC293230
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | ||||
---|---|---|---|---|
ALLISON & LIGHTBODY LTD | ||||
Legal Registered Office | ||||
18 BOTHWELL STREET GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC293230 | |
---|---|---|
Date formed | 2005-11-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
DAVID JOHN ALLISON |
||
DAVID JOHN ALLISON |
||
ALEXANDER KEVIN LIGHTBODY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN WADDELL |
Director | ||
GRAHAM JOHN WADDELL |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLISON & CO LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
A & L SURVEYORS LTD | Director | 2013-12-01 | CURRENT | 2013-11-19 | Dissolved 2015-07-17 |
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 19/01/2015 FROM 1ST FLOOR, 25 BLYTHSWOOD SQUARE GLASGOW G2 4BL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 16/11/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM CAMPBELL HOUSE 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ALLISON LIGHTBODY WADDELL LIMITED CERTIFICATE ISSUED ON 23/04/10 | |
RES15 | CHANGE OF NAME 19/04/2010 | |
RES04 | NC INC ALREADY ADJUSTED 08/03/2009 | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 103 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WADDELL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LIGHTBODY / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLISON / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ALLISON / 17/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 07/06/06 | |
RES04 | £ NC 100/350 07/06/06 | |
88(2)R | AD 07/06/06-09/06/06 £ SI 98@1=98 £ IC 2/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ALLISON & LIGHTBODY LIMITED CERTIFICATE ISSUED ON 23/05/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2014-02-07 |
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 |
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ALLISON & LIGHTBODY LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ALLISON & LIGHTBODY LIMITED | Event Date | 2014-02-07 |
On 23 January 2014, a petition was presented to Paisley Sheriff Court by David John Allison, 2 Finlay Rise, Milngavie G62 6EQ craving the Court that Allison & Lightbody Limited, registered office c/o Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF, be wound up by the Court and an interim liquidator appointed; in which Petition, by interlocutor of 23 January 2014, the Sheriff appointed all parties having an interest to lodge answers within 8 days after intimation, advertisement and service, and in the meantime appointed Annette Menzies, William Duncan & Co, 1st Floor, 25 Blythswood Square, Glasgow G2 4BL, to be provisional liquidator of the said company with authority to exercise the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986. Yvonne Morgan , Solicitor for the Petitioner Morgan Legal, 163 Bath Street, Glasgow G2 4SQ, 0141 258 4117 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | ||
OFF THE TOP LIMITED Notice is hereby given that on 14 October 2014 a Petition was presented to Edinburgh Sheriff Court by the Directors of Off the Top Limited (Company Number SC293230), having its Registered Office at 9 Ainslie Place, Edinburgh, EH3 6AT, craving the Court that the said Off the Top Limited be wound-up by the Court and an Interim Liquidator appointed, in which Petition by Interlocutor of 15 October 2014, the Sheriff appointed all parties having an interest to lodge Answers within eight days after intimation, advertisement and service, which notice is hereby given. Yvonne Morgan Morgan Legal, 163 Bath Street, Glasgow G2 4SQ Solicitor for Petitioner Tel: 0141 258 4117 | |||
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. |