Liquidation
Company Information for ANDREW'S (SHETLAND) LIMITED
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDREW'S (SHETLAND) LIMITED | |
Legal Registered Office | |
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA Other companies in ZE1 | |
Company Number | SC361896 | |
---|---|---|
Company ID Number | SC361896 | |
Date formed | 2009-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:08:40 |
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 |
---|---|---|
MORRIS HOGARTH SCOTT MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE SCOTT MORRISON |
Director | ||
ANDREW DAVID SCOTT MORRISON |
Director | ||
YVETTE MORRISON HUGHSON |
Company Secretary | ||
MORRIS HOGARTH SCOTT MORRISON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM BLACKGAET SCALLOWAY SHETLAND ZE1 0TZ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM BLACKGAET SCALLOWAY SHETLAND ZE1 0TZ | |
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 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 29/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 29/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GREENHEAD BASE LERWICK SHETLAND ZE1 0PY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 27/03/15 STATEMENT OF CAPITAL GBP 80.00 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3618960002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3618960002 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YVETTE HUGHSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/06/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AR01 | 29/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE DYKES WORMADALE WHITENESS SHETLAND ZE2 9LJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS HOGARTH SCOTT MORRISON / 29/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
AP03 | SECRETARY APPOINTED YVETTE MORRISON HUGHSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORRIS HOGARTH SCOTT MORRISON | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID SCOTT MORRISON | |
AP01 | DIRECTOR APPOINTED ANDREW GEORGE SCOTT MORRISON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PM1107996 | Active | Licenced property: GREMISTA BOD COMPOUND LERWICK SHETLAND LERWICK GB ZE1 0PX;ACHEILIDH ROGART GB IV28 3UD;GRAINSHORE ROAD ORKNEY AUCTION MART LTD HATSTON KIRKWALL HATSTON GB KW15 1FL;SCALLOWAY BLACK GAET SHETLAND GB ZE1 0TZ. Correspondance address: SCALLOWAY BLACK GAET SHETLAND GB ZE1 0TZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PM1107996 | Active | Licenced property: GREMISTA BOD COMPOUND LERWICK SHETLAND LERWICK GB ZE1 0PX;ACHEILIDH ROGART GB IV28 3UD;GRAINSHORE ROAD ORKNEY AUCTION MART LTD HATSTON KIRKWALL HATSTON GB KW15 1FL;SCALLOWAY BLACK GAET SHETLAND GB ZE1 0TZ. Correspondance address: SCALLOWAY BLACK GAET SHETLAND GB ZE1 0TZ |
Appointment of Liquidators | 2017-12-27 |
Meetings o | 2017-12-06 |
Petitions to Wind Up (Companies) | 2017-09-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
FLOATING CHARGE | Outstanding | 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 ANDREW'S (SHETLAND) LIMITED
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as ANDREW'S (SHETLAND) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANDREW’S (SHETLAND) LIMITED | Event Date | 2017-12-27 |
In the Lerwick Sheriff Court case number L1 Stuart Robb of Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, as amended, that on 22 December 2017, I was appointed Liquidator of the above named company by a Resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986, as amended. No Liquidation Committee was established. Accordingly, I do not propose to summon a further meeting of the Companys creditors for the purpose of establishing a Liquidation Committee unless one tenth in value of the companys creditors require us to do so in terms of Section 142(3) of the Insolvency Act 1986, as amended. All creditors who have not already done so are required to lodge their claims with me by 16 February 2018. Office Holder Details: Stuart Robb (IP number 19450 ) of Leonard Curtis Recovery Limited , 4th Floor, 58 Waterloo Street, Glasgow G2 7DA . Further information about this case is available from the offices of Leonard Curtis Recovery Limited on 0141 212 2067 or at kristopher.tosh@leonardcurtis.co.uk. Stuart Robb , Liquidator | |||
Initiating party | Event Type | Meetings o | |
Defending party | ANDREW’S (SHETLAND) LIMITED | Event Date | 2017-12-06 |
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANDREW’S (SHETLAND) LIMITED | Event Date | 2017-09-14 |
On 14 September 2017 , a petition was presented to Lerwick 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 Andrews (Shetland) Limited, c/o Blackgaet, Scalloway, Shetland, ZE1 0TZ (registered office) (company registration number SC361896) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Lerwick Sheriff Court, King Erik Street, Lerwick within 8 days of intimation, service and advertisement. K. Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1093426 IDB : | |||
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. |