Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASSET INTEGRITY COATINGS LTD
Company Information for

ASSET INTEGRITY COATINGS LTD

GLASGOW, G2 5AS,
Company Registration Number
SC369268
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About Asset Integrity Coatings Ltd
ASSET INTEGRITY COATINGS LTD was founded on 2009-11-27 and had its registered office in Glasgow. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
ASSET INTEGRITY COATINGS LTD
 
Legal Registered Office
GLASGOW
G2 5AS
Other companies in DD2
 
Previous Names
ANGUS ALLIANCE PAINTERS LTD.26/06/2015
Filing Information
Company Number SC369268
Date formed 2009-11-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-09-30
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB985924558  
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSET INTEGRITY COATINGS LTD
Is this data useful to you?
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.

Company Officers of ASSET INTEGRITY COATINGS LTD

Current Directors
Officer Role Date Appointed
HERMANN TWICKLER
Company Secretary 2010-03-01
HERMANN TWICKLER
Director 2009-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOUGLAS PATULLO
Director 2009-12-22 2013-12-10
PETER TRAINER
Company Secretary 2009-11-27 2009-11-27
SUSAN MCINTOSH
Director 2009-11-27 2009-11-27
PETER TRAINER
Director 2009-11-27 2009-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMANN TWICKLER PF RESOURCE LTD Director 2015-01-26 CURRENT 2011-06-06 Dissolved 2017-09-30
HERMANN TWICKLER FIRST STEEL LIMITED Director 2013-10-17 CURRENT 2003-11-13 Dissolved 2017-09-30
HERMANN TWICKLER TWICKLER ESTATES LIMITED Director 2012-10-15 CURRENT 2012-10-15 In Administration/Administrative Receiver
HERMANN TWICKLER TWICKLER INDUSTRIES LTD Director 2011-01-31 CURRENT 2011-01-31 In Administration/Administrative Receiver
HERMANN TWICKLER PRESSUREFAB LIMITED Director 2010-05-28 CURRENT 2003-01-21 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-302.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-06-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 191 WEST GEORGE STREET GLASGOW G2 2LJ
2016-10-202.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-10-102.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-09-212.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 14 BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN
2016-08-042.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-10AR0127/11/15 FULL LIST
2015-10-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-26RES15CHANGE OF NAME 01/06/2015
2015-06-26CERTNMCOMPANY NAME CHANGED ANGUS ALLIANCE PAINTERS LTD. CERTIFICATE ISSUED ON 26/06/15
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3692680002
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-24AR0127/11/14 FULL LIST
2014-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / HERMANN TWICKLER / 20/10/2014
2014-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2014 FROM WRIGHT AVENUE RIVERSIDE BUSINESS PARK DUNDEE DD2 1UR
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PATULLO
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-01AR0127/11/13 FULL LIST
2013-05-31AA31/01/13 TOTAL EXEMPTION SMALL
2012-12-05AR0127/11/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMANN TWICKLER / 20/06/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS PATULLO / 20/06/2012
2012-08-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-20AR0127/11/11 NO CHANGES
2011-05-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-13AR0127/11/10 FULL LIST
2010-11-03AA01CURREXT FROM 30/11/2010 TO 31/01/2011
2010-04-22SH0115/04/10 STATEMENT OF CAPITAL GBP 20000.00
2010-04-16AP03SECRETARY APPOINTED HERMANN TWICKLER
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMAN TWICKLER / 01/01/2010
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM PRESSUREFAB HOUSE RIVERSIDE DRIVE DUNDEE ANGUS DD2 1UH
2010-02-01SH0101/12/09 STATEMENT OF CAPITAL GBP 10
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ
2010-01-10AP01DIRECTOR APPOINTED BRIAN DOUGLAS PATULLO
2009-12-22AP01DIRECTOR APPOINTED HERMAN TWICKLER
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY PETER TRAINER
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ASSET INTEGRITY COATINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSET INTEGRITY COATINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-19 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-08-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-02-01 £ 336,812
Provisions For Liabilities Charges 2012-02-01 £ 28,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 ASSET INTEGRITY COATINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 92,261
Current Assets 2012-02-01 £ 536,738
Debtors 2012-02-01 £ 378,119
Fixed Assets 2012-02-01 £ 179,890
Shareholder Funds 2012-02-01 £ 351,111
Stocks Inventory 2012-02-01 £ 66,358
Tangible Fixed Assets 2012-02-01 £ 179,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSET INTEGRITY COATINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASSET INTEGRITY COATINGS LTD
Trademarks
We have not found any records of ASSET INTEGRITY COATINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSET INTEGRITY COATINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as ASSET INTEGRITY COATINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSET INTEGRITY COATINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyASSET INTEGRITY COATINGS LIMITEDEvent Date1970-01-01
In the Court of Session case number P687 Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Date of Appointment: 28 July 2016 By notice of appointment lodged in Court of Session Office Holder Details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP numbers 8982 and 8208 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Any person who requires further information should contact Jenna Lightbody on 0141 300 5747.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSET INTEGRITY COATINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSET INTEGRITY COATINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.