Liquidation
Company Information for STOCK (2014) LIMITED
SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
SC302412
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STOCK (2014) LIMITED | ||
Legal Registered Office | ||
SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC302412 | |
---|---|---|
Company ID Number | SC302412 | |
Date formed | 2006-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 14:11:08 |
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 |
---|---|---|
DOUGLAS ALEXANDER CUMINE |
||
RONALD BARRIE CLAPHAM |
||
CAROLINE SUZANNE HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS ALEXANDER CUMINE |
Director | ||
DEREK PORTER |
Director | ||
SECRETAR SECURITIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUEEZE NEWCO (ELMBANK) LIMITED | Company Secretary | 2009-03-17 | CURRENT | 2009-03-17 | Liquidation | |
CREDENTIAL SHOP LIMITED | Company Secretary | 2008-07-19 | CURRENT | 2004-03-12 | Liquidation | |
CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2004-03-12 | Dissolved 2014-08-15 | |
QUILLCO 157 LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2003-08-22 | Dissolved 2014-08-15 | |
CREDENTIAL (BELHAVEN TERRACE) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2006-09-19 | Dissolved 2014-08-15 | |
CREDENTIAL LOGISTICS (KL) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1999-05-18 | Dissolved 2014-08-15 | |
CREDENTIAL (ROCHDALE) | Company Secretary | 2008-07-16 | CURRENT | 2006-04-19 | Dissolved 2014-08-15 | |
SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2004-12-23 | Dissolved 2014-08-15 | |
CREDENTIAL 233 ST VINCENT STREET LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2001-06-11 | Dissolved 2014-08-15 | |
CREDENTIAL DUNBAR LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2003-01-23 | Dissolved 2014-08-15 | |
CREDENTIAL (CAMBUSLANG) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2004-12-06 | Dissolved 2014-08-15 | |
CREDENTIAL (MILTON KEYNES) | Company Secretary | 2008-07-16 | CURRENT | 2006-06-07 | Dissolved 2014-08-15 | |
CREDENTIAL (PAISLEY) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2006-05-19 | Dissolved 2015-05-01 | |
KIRTON LINDSEY GROUP LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1984-03-27 | Dissolved 2015-05-01 | |
DOUGLAS SHELF ELEVEN LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2000-09-13 | Dissolved 2016-01-19 | |
CREDENTIAL (CUMBERNAULD) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2005-10-11 | Dissolved 2016-03-22 | |
QUILLCO 3 LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1982-06-17 | Dissolved 2016-07-26 | |
CLYDEWAY INVESTMENTS LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1991-05-23 | Dissolved 2017-08-15 | |
CREDENTIAL LOGISTICS LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1984-08-31 | Dissolved 2017-08-15 | |
DOUGLAS SHELF TWELVE LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2000-10-13 | Dissolved 2017-08-15 | |
GFS (MOTHERWELL) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1993-09-16 | Dissolved 2017-08-15 | |
NORHAM PROPERTIES LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1984-05-15 | Dissolved 2017-08-15 | |
CROWNDATA LTD | Company Secretary | 2008-07-16 | CURRENT | 2003-07-09 | Dissolved 2017-08-22 | |
CREDENTIAL (BAILLIESTON) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2006-09-28 | Liquidation | |
PITCHWORTH LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1993-09-09 | Active - Proposal to Strike off | |
VIRGINIA COURT DEVELOPMENTS LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1981-06-18 | Active - Proposal to Strike off | |
DOUGLAS SHELF SIX LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1993-10-13 | Active | |
DOUGLAS SHELF SEVEN LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1994-08-11 | Liquidation | |
CASTSTOP LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1996-11-19 | Liquidation | |
STOCK RESIDENTIAL LETTINGS LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1997-09-09 | Active | |
MILLER STREET LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2000-11-03 | Liquidation | |
CREDENTIAL CLARKSTON TOLL LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2001-11-01 | Liquidation | |
CREDENTIAL TAY HOUSE LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2003-08-22 | Liquidation | |
CREDENTIAL MUIRHOUSE LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2005-07-07 | Liquidation | |
CREDENTIAL TRADING LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2006-03-10 | Active | |
OLD MILL STUDIOS LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2007-01-18 | Liquidation | |
LILYBANK TERRACE LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2007-01-29 | Liquidation | |
SQUEEZE NEWCO 2 LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2007-06-07 | Active | |
VIEW CASTLE LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2007-06-07 | Active | |
BARON PROPERTIES LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1980-05-01 | Active | |
PURSOL LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1983-11-02 | Active | |
LEGAL SERVICES CENTRE LIMITED(THE) | Company Secretary | 2008-07-16 | CURRENT | 1986-01-20 | Liquidation | |
LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1987-08-07 | Liquidation | |
CREDENTIAL OLDCO LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1989-11-15 | Liquidation | |
DUMBARTON ROAD LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1990-01-25 | Liquidation | |
HAMILTONHILL ESTATES LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1993-09-09 | Liquidation | |
OLD RUTHERGLEN ROAD LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1993-08-12 | Liquidation | |
CASTLESTREAM LIMITED | Company Secretary | 2008-07-16 | CURRENT | 1995-06-08 | Liquidation | |
DOUGLAS SHELF TEN LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2000-09-13 | Liquidation | |
CREDENTIAL CT LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2003-01-23 | Liquidation | |
CREDENTIAL BATH STREET LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2003-01-23 | Liquidation | |
CREDENTIAL RESIDENTIAL FINANCE LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2003-01-23 | Liquidation | |
CREDENTIAL (GREENOCK) LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2005-10-11 | Liquidation | |
ENVIRO POLYMERS LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2005-11-11 | Liquidation | |
CREDENTIAL ESTATES LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2006-02-23 | Active | |
LILYBANK CHURCH LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2007-01-29 | Liquidation | |
THE AYRSHIRE GOLF COMPANY LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
CREDENTIAL (PETERBOROUGH) LTD | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
EXCHANGELAW (NO.350) LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2004-01-26 | Dissolved 2014-08-15 | |
CREDENTIAL (HERMISTON) LTD | Company Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Liquidation | |
DOUGLAS SHELF TWO LIMITED | Company Secretary | 2007-11-16 | CURRENT | 1992-04-08 | Dissolved 2017-08-15 | |
CLYDE SHOPPING CENTRE LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2014-08-15 | |
GLASSOPAL LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2000-02-23 | Dissolved 2017-08-15 | |
STYLEBACK 2 LIMITED | Company Secretary | 2006-12-16 | CURRENT | 1988-12-16 | Liquidation | |
TYRE GRANULATION (SHEFFIELD) LTD | Company Secretary | 2006-12-07 | CURRENT | 2000-06-22 | Dissolved 2017-08-15 | |
TYRE GRANULATION LTD | Company Secretary | 2006-12-07 | CURRENT | 2001-06-11 | Dissolved 2017-08-15 | |
RTC TYRES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1999-09-27 | Liquidation | |
ELITESCHEME LIMITED | Company Secretary | 2002-06-21 | CURRENT | 2001-07-09 | Dissolved 2017-08-22 | |
LSI REIT AM LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Dissolved 2016-02-23 | |
CREDENTIAL ASSET MANAGEMENT LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-08-15 | |
LS ASSET MANAGEMENT LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-08-15 | |
L&S KILMACOLM LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2016-09-20 | |
DICKSON TENANCIES LIMITED | Director | 2013-03-28 | CURRENT | 1988-10-12 | Active | |
LONDON & SCOTTISH INVESTMENTS LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
CREDENTIAL ACURA LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Dissolved 2014-09-19 | |
CREDENTIAL MANAGEMENT INVESTMENTS LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Dissolved 2014-09-19 | |
CLYDE SHOPPING CENTRE LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2014-08-15 | |
CREDENTIAL (BAILLIESTON) LIMITED | Director | 2006-09-28 | CURRENT | 2006-09-28 | Liquidation | |
CREDENTIAL (MILTON KEYNES) | Director | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2014-08-15 | |
CREDENTIAL (ROCHDALE) | Director | 2006-04-19 | CURRENT | 2006-04-19 | Dissolved 2014-08-15 | |
CREDENTIAL (CAMBUSLANG) LIMITED | Director | 2005-01-12 | CURRENT | 2004-12-06 | Dissolved 2014-08-15 | |
QUILLCO 157 LIMITED | Director | 2004-03-19 | CURRENT | 2003-08-22 | Dissolved 2014-08-15 | |
CREDENTIAL CT LIMITED | Director | 2003-08-28 | CURRENT | 2003-01-23 | Liquidation | |
ELITESCHEME LIMITED | Director | 2002-06-21 | CURRENT | 2001-07-09 | Dissolved 2017-08-22 | |
CREDENTIAL 233 ST VINCENT STREET LIMITED | Director | 2001-08-10 | CURRENT | 2001-06-11 | Dissolved 2014-08-15 | |
PITCHWORTH LIMITED | Director | 2000-12-01 | CURRENT | 1993-09-09 | Active - Proposal to Strike off | |
DOUGLAS SHELF ELEVEN LIMITED | Director | 2000-10-31 | CURRENT | 2000-09-13 | Dissolved 2016-01-19 | |
DOUGLAS SHELF TEN LIMITED | Director | 2000-10-31 | CURRENT | 2000-09-13 | Liquidation | |
CREDENTIAL LOGISTICS (KL) LIMITED | Director | 1999-08-03 | CURRENT | 1999-05-18 | Dissolved 2014-08-15 | |
GFS (MOTHERWELL) LIMITED | Director | 1993-11-12 | CURRENT | 1993-09-16 | Dissolved 2017-08-15 | |
DOUGLAS SHELF SIX LIMITED | Director | 1993-10-25 | CURRENT | 1993-10-13 | Active | |
CREDENTIAL OLDCO LIMITED | Director | 1990-03-13 | CURRENT | 1989-11-15 | Liquidation | |
QUILLCO 3 LIMITED | Director | 1988-10-28 | CURRENT | 1982-06-17 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM VENLAW 349 BATH STREET GLASGOW G2 4AA SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/16 FULL LIST | |
AR01 | 16/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/14 FULL LIST | |
RES15 | CHANGE OF NAME 13/02/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CREDENTIAL JERSEY LIMITED CERTIFICATE ISSUED ON 19/02/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 16/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE SUZANNE HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUMINE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/05/11 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 27/05/2011 | |
RES13 | SECTION 175 27/05/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 16/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 16/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB | |
288a | SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOULGAS CUMINE / 16/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | BANK OF SCOTLAND 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 STOCK (2014) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as STOCK (2014) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | STOCK (2014) LIMITED | Event Date | 2018-02-21 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 27 June 2018 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 27 June 2018. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 21 February 2018 . Further information about these cases is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 23 February 2018 | |||
Initiating party | Event Type | ||
Defending party | STOCK (2014) LIMITED | Event Date | 2018-02-21 |
Blair Carnegie Nimmo of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about these cases is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | STOCK (2014) LIMITED | Event Date | 2018-02-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 February 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 21 February 2018 . Further information about these cases is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Derek Porter on behalf of Credential (Hermiston) Limited and Ronald Barrie Clapham on behalf of remaining companies , Directors : | |||
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. |