Liquidation
Company Information for PRIDTAN LIMITED
ASM RECOVERY LIMITED, GLENHEAD HOUSE, PORT OF MENTEITH, STIRLING, FK8 3LE,
|
Company Registration Number
SC319857
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRIDTAN LIMITED | |
Legal Registered Office | |
ASM RECOVERY LIMITED GLENHEAD HOUSE PORT OF MENTEITH STIRLING FK8 3LE Other companies in FK8 | |
Company Number | SC319857 | |
---|---|---|
Company ID Number | SC319857 | |
Date formed | 2007-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 28/03/2010 | |
Return next due | 25/04/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-08 13:47:53 |
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 |
---|---|---|
PAUL MATHIESON BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE BROWN |
Company Secretary | ||
DIANE BROWN |
Director | ||
JAMES WILLIAM HAUGHIE |
Director | ||
PAUL MATHIESON BROWN |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
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 29/11/2011 FROM COCKLAW HOUSE POWMILL BY DOLLAR DOLLAR CLACKMANNANSHIRE FK14 7NP SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE BROWN | |
AP01 | DIRECTOR APPOINTED MR PAUL MATHIESON BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGHIE | |
LATEST SOC | 23/04/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HAUGHIE / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE BROWN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS DIANE BROWN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DIANE BROWN / 10/03/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM BEECH COTTAGE DUNCREAVIE BY GLENFARG PERTHSHIRE PH2 9PD | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-12-06 |
Petitions to Wind Up (Companies) | 2011-10-14 |
Proposal to Strike Off | 2011-05-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as PRIDTAN LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PRIDTAN LIMITED | Event Date | 2011-12-06 |
(In Liquidation) Registered Office and Trading Address: Cocklaw House, Powmill, By Dollar, Clackmannanshire FK14 7NP I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling FK8 3LE hereby give notice that I was appointed Interim Liquidator of Pridtan Limited by interlocutor of the Sheriff of Tayside, Central & Fife at Alloa on 9 November 2011. Notice is also given that, in terms of Section 138 of The Insolvency Act 1986, and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held at the offices of Fife Corporate, Unit H5, Newark Road South, Glenrothes KY7 4NS on 20 December 2011 at 11.00 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 5 October 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. Penny McCoull , Interim Liquidator ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling FK8 3LE 2 December 2011. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIDTAN LIMITED | Event Date | 2011-05-06 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PRIDTAN LIMITED | Event Date | |
On 30 September 2011, a petition was presented to Alloa Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Pridtan Limited, Cocklaw House, Powmill, By Dollar, Dollar, Clackmannanshire FK14 7NP (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Alloa Sheriff Court, County Buildings, Mar Street, Alloa, within 8 days of intimation, service and advertisement. R M Lees , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner | |||
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. |