Liquidation
Company Information for PEARL PROPERTIES (SCOTLAND) LIMITED
66 ALBION ROAD, EDINBURGH, EH7 5QZ,
|
Company Registration Number
SC299253
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEARL PROPERTIES (SCOTLAND) LIMITED | |
Legal Registered Office | |
66 ALBION ROAD EDINBURGH EH7 5QZ Other companies in G69 | |
Company Number | SC299253 | |
---|---|---|
Company ID Number | SC299253 | |
Date formed | 2006-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 03:07:08 |
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 |
---|---|---|
KAREN ROSS |
||
KAREN ROSS |
||
MURDOCH ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACS SECRETARIES LIMITED |
Nominated Secretary | ||
ACS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM 14 Heatherbank Avenue Gartcosh Glasgow G69 8EQ | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURDOCH ROSS / 20/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSS / 20/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN ROSS on 2012-03-20 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/03/09; no change of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 21/03/08; no change of members | |
410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08 | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 14 HEATHERBANK AVENUE GARTLOCH VILLAGE GLASGOW G69 8EQ | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 32 LILYBANK AVENUE MUIRHEAD G69 9EW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 21/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Annual Liquidation Meetings | 2017-10-13 |
Notices to Creditors | 2016-09-02 |
Appointment of Liquidators | 2016-09-02 |
Resolutions for Winding-up | 2016-09-02 |
Meetings of Creditors | 2016-08-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
BOND & FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK 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 PEARL PROPERTIES (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as PEARL PROPERTIES (SCOTLAND) LIMITED are:
Initiating party | Event Type | Annual Liquidation Meetings | |
---|---|---|---|
Defending party | PEARL PROPERTIES (SCOTLAND) LIMITED | Event Date | 2017-10-13 |
Notice is hereby given that a General Meeting of the Members of Pearl Properties (Scotland) Limited will be held on 1 November 2017 at 10.00 am, to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU . The meetings are called pursuant to Sections 105 and 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the company has been conducted in the preceding year and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU no later than 12.00 noon on the working day immediately before the meetings. E Walls : Liquidator of Pearl Properties (Scotland) Limited : Date: 20 September 2017 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PEARL PROPERTIES (SCOTLAND) LIMITED | Event Date | 2016-08-25 |
In accordance with Rule 4.106A, I, Eric Walls of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 25 August 2016 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 October 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEARL PROPERTIES (SCOTLAND) LIMITED | Event Date | 2016-08-25 |
E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PEARL PROPERTIES (SCOTLAND) LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the members of the above named company, duly convened and held at Holiday Inn Express Strathclyde Park M74, Strathclyde Road, Hamilton, Bellshill, Strathclyde, ML1 3RB on 25 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Eric Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP No. 9113), be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343 Murdoch Ross , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PEARL PROPERTIES (SCOTLAND) LIMITED | Event Date | 2016-08-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Holiday Inn Express Strathclyde Park M74, Strathclyde Road, Hamilton, Bellshill, Strathclyde ML1 3RB , on 25 August 2016 , at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the Liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the Companys affairs. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12.00 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No 9113) and W Harrison (IP No 9703) of KSA Group Ltd Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
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. |