Company Information for SC314501 LIMITED
16 QUEEN STREET, EDINBURGH, EH2 1JE,
|
Company Registration Number
SC314501
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SC314501 LIMITED | ||
Legal Registered Office | ||
16 QUEEN STREET EDINBURGH EH2 1JE Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC314501 | |
---|---|---|
Company ID Number | SC314501 | |
Date formed | 2007-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 11/01/2010 | |
Return next due | 08/02/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2021-05-05 06:35:43 |
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 SIMPSON MCINROY |
||
RICHARD FRASER LAWSON |
||
DAVID SIMPSON MCINROY |
||
STEVEN DAVID MCINROY |
||
IAN FRANK MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CCW SECRETARIES LIMITED |
Company Secretary | ||
JOHN BERNARD CLARKE |
Director | ||
CCW BUSINESS SERVICES LIMITED |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELECT CONTRACT MAINTENANCE LIMITED | Director | 2002-03-01 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
SGM FINANCE LIMITED | Director | 1999-10-19 | CURRENT | 1999-10-19 | Dissolved 2014-08-29 | |
SGM GROUP LIMITED | Director | 1999-10-19 | CURRENT | 1999-10-19 | Dissolved 2014-02-26 | |
SCOTTISH GRASS MACHINERY LIMITED | Director | 1991-12-09 | CURRENT | 1991-06-13 | Dissolved 2014-02-26 | |
SGM CONTRACTS LTD | Director | 2014-03-13 | CURRENT | 2010-03-15 | In Administration/Administrative Receiver | |
OUTDOOR POWER TOOLS LIMITED | Director | 2012-03-08 | CURRENT | 2008-09-30 | Dissolved 2018-01-19 | |
OUTDOOR POWER MACHINERY LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2015-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O HENDERSON LOGGIE 34 MELVILLE STREET EDINBURGH EH3 7HA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM SGM (UK) LTD SGM HOUSE BELLEKNOWES INVERKEITHING FIFE KY11 1HZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/02/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRASER LAWSON / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON MCINROY / 11/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MCINROY / 11/01/2010 | |
AP03 | SECRETARY APPOINTED MR DAVID SIMPSON MCINROY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM CRESCENT HOUSE, CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCINROY / 18/02/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CLARKE | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/01/07--------- £ SI 875@1=875 £ IC 125/1000 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY DUNFERMLINE KY11 8UU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/01/07--------- £ SI 124@1=124 £ IC 1/125 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-05 |
Final Meetings | 2015-10-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | BIBBY FACTORS NORTH WEST LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Metropolitan Borough Council | |
|
60009-LEASING/HIRE/RENTAL-EQUIPMENT |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Hinckley Bosworth Borough Council | |
|
Equipment Maintenance |
Gateshead Council | |
|
Ground Maint |
Gateshead Council | |
|
Ground Maint |
Manchester City Council | |
|
|
Gateshead Council | |
|
Ground Maint |
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Gateshead Council | |
|
Contract Hire |
Gateshead Council | |
|
Contract Hire |
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Manchester City Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Gateshead Council | |
|
Contract Hire |
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Gateshead Council | |
|
Ground Maint |
Worcester City Council | |
|
Parts - Vehicle/Plant |
Doncaster Council | |
|
|
Wakefield Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Newcastle City Council | |
|
|
Worcester City Council | |
|
Parts - Vehicle/Plant |
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Doncaster Council | |
|
|
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Lancaster City Council | |
|
Repair & Mtce Of Vehicles |
Manchester City Council | |
|
|
Doncaster Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Doncaster Council | |
|
|
Manchester City Council | |
|
Hire of Equipment |
Walsall Council | |
|
|
Walsall Council | |
|
|
Doncaster Council | |
|
|
Manchester City Council | |
|
Grounds Maintenance |
Walsall Council | |
|
|
Manchester City Council | |
|
Grounds Maintenance |
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Garden Centres & Nurseries |
Walsall Metropolitan Borough Council | |
|
Lawnmowers & Garden Machinery - Sales & Service |
Walsall Metropolitan Borough Council | |
|
Lawnmowers & Garden Machinery - Sales & Service |
Manchester City Council | |
|
Hire of Equipment |
Gateshead Council | |
|
|
Manchester City Council | |
|
Hire of Equipment |
Gateshead Council | |
|
|
Manchester City Council | |
|
Hire of Equipment |
Gateshead Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Lawnmowers & Garden Machinery - Sales & Service |
Gateshead Council | |
|
Furn, Equip & Mats |
Walsall Metropolitan Borough Council | |
|
Lawnmowers & Garden Machinery - Sales & Service |
Manchester City Council | |
|
Hire of Machinery |
Newcastle City Council | |
|
Fleet Management System |
Rugby Borough Council | |
|
Grounds Maintenance |
Newcastle City Council | |
|
Cityworks Jes Dene |
Rugby Borough Council | |
|
Grounds Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Glasgow City Council | agricultural machinery | 2010/02/22 | GBP 5,000,000 |
Supply & delivery of plant equipment with & without service and repair service. |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SGM (UK) LIMITED | Event Date | 2016-02-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the creditors of the above named Company will be held at 15 Queen Street, Edinburgh, EH2 1JE on 10 March 2016 at 2.30 pm to be followed at 2.45 pm by a final meeting of members for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will passed if a majority in value of those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meetings only if a claim has been lodged with me at or before the meetings and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meetings or before the meetings at my office. Date of Appointment: 1 April 2010. Office Holder details: Claire L Middlebrook (IP No. 9650) of Middlebrooks Business Recovery & Advice Ltd, 15 Queen Street, Edinburgh, EH2 1JE Further details contact: Email: CMiddlebrook@middlebrooksadvice.com. Alternative contact: Jheaton@middlebrooksadvice.com Claire Middlebrook , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SGM (UK) LIMITED | Event Date | 2015-10-09 |
Notice is hereby given, pursuant to Section 106 of the the Insolvency Act 1986, that a final meeting of the creditors of the above named Company will be held at 15 Queen Street, Edinburgh, EH2 1JE on 7 January 2016 at 2.30 pm to be followed at 2.45 pm by a final meeting of members for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will be entitled to attend and vote at the meetings only if a claim has been lodged with me at or before the meetings and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meetings or before the meetings at my office. Date of appointment: 1 April 2010. Office Holder details: Claire L Middlebrook (IP No. 9650) of Middlebrooks Business Recovery & Advice Ltd, 15 Queen Street, Edinburgh, EH2 1JE. Further details contact: Email: CMiddlebrook@middlebrooksadvice.com. Alternative contact: Jheaton@middlebrooksadvice.com Claire Middlebrook , Liquidator : | |||
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. |