Dissolved 2017-09-30
Company Information for ASSET INTEGRITY COATINGS LTD
GLASGOW, G2 5AS,
|
Company Registration Number
SC369268
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | ||
---|---|---|
ASSET INTEGRITY COATINGS LTD | ||
Legal Registered Office | ||
GLASGOW G2 5AS Other companies in DD2 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
HERMANN TWICKLER |
||
HERMANN TWICKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DOUGLAS PATULLO |
Director | ||
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PF RESOURCE LTD | Director | 2015-01-26 | CURRENT | 2011-06-06 | Dissolved 2017-09-30 | |
FIRST STEEL LIMITED | Director | 2013-10-17 | CURRENT | 2003-11-13 | Dissolved 2017-09-30 | |
TWICKLER ESTATES LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | In Administration/Administrative Receiver | |
TWICKLER INDUSTRIES LTD | Director | 2011-01-31 | CURRENT | 2011-01-31 | In Administration/Administrative Receiver | |
PRESSUREFAB LIMITED | Director | 2010-05-28 | CURRENT | 2003-01-21 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 14 BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/11/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | COMPANY NAME CHANGED ANGUS ALLIANCE PAINTERS LTD. CERTIFICATE ISSUED ON 26/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3692680002 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/11/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HERMANN TWICKLER / 20/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2014 FROM WRIGHT AVENUE RIVERSIDE BUSINESS PARK DUNDEE DD2 1UR | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PATULLO | |
LATEST SOC | 01/12/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/11/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERMANN TWICKLER / 20/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS PATULLO / 20/06/2012 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 NO CHANGES | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/01/2011 | |
SH01 | 15/04/10 STATEMENT OF CAPITAL GBP 20000.00 | |
AP03 | SECRETARY APPOINTED HERMANN TWICKLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERMAN TWICKLER / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM PRESSUREFAB HOUSE RIVERSIDE DRIVE DUNDEE ANGUS DD2 1UH | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ | |
AP01 | DIRECTOR APPOINTED BRIAN DOUGLAS PATULLO | |
AP01 | DIRECTOR APPOINTED HERMAN TWICKLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | BANK OF SCOTLAND PLC | ||
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-02-01 | £ 336,812 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 28,705 |
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as ASSET INTEGRITY COATINGS LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ASSET INTEGRITY COATINGS LIMITED | Event Date | 1970-01-01 |
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. | |||
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. |