Dissolved 2017-02-07
Company Information for SRMA PROPERTY LTD.
10-14 WEST NILE STREET, GLASGOW, G1,
|
Company Registration Number
SC378818
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||
---|---|---|
SRMA PROPERTY LTD. | ||
Legal Registered Office | ||
10-14 WEST NILE STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC378818 | |
---|---|---|
Date formed | 2010-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-17 | |
Date Dissolved | 2017-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:29:37 |
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 |
---|---|---|
NORMAN NIBLOCK CLEPHANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN NIBLOCK CLEPHANE |
Director | ||
ALAN CLEPHANE |
Director | ||
ALAN CLEPHANE |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
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 12/02/2016 FROM 5 QUEENS CRESCENT GLASGOW G4 9BW | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 5 QUEENS CRESCENT GLASGOW G4 9BW | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/05/15 FULL LIST | |
AA | 17/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLEPHANE | |
AP01 | DIRECTOR APPOINTED MR NORMAN NIBLOCK CLEPHANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CLEPHANE | |
AP01 | DIRECTOR APPOINTED MR ALAN CLEPHANE | |
RES15 | CHANGE OF NAME 26/11/2014 | |
CERTNM | COMPANY NAME CHANGED SCOTIA RMA LTD. CERTIFICATE ISSUED ON 27/11/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN NIBLOCK CLEPHANE / 26/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLEPHANE | |
AP01 | DIRECTOR APPOINTED MR NORMAN NIBLOCK CLEPHANE | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/05/14 FULL LIST | |
AA | 17/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 FULL LIST | |
AA | 17/06/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLEPHANE / 01/04/2012 | |
AA | 17/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 17/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE B6 FLEMINGTON HOUSE FLEMINGTON STREET GLASGOW G21 4BX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ALAN CLEPHANE | |
AA01 | CURRSHO FROM 31/05/2011 TO 17/06/2010 | |
SH01 | 24/05/10 STATEMENT OF CAPITAL GBP 5000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-01-08 |
Proposal to Strike Off | 2012-09-21 |
Proposal to Strike Off | 2011-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2012-06-18 | £ 104,100 |
---|---|---|
Creditors Due Within One Year | 2011-06-18 | £ 98,917 |
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 SRMA PROPERTY LTD.
Called Up Share Capital | 2012-06-18 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2011-06-18 | £ 5,000 |
Cash Bank In Hand | 2012-06-18 | £ 32,142 |
Cash Bank In Hand | 2011-06-18 | £ 2,525 |
Current Assets | 2012-06-18 | £ 116,259 |
Current Assets | 2011-06-18 | £ 111,983 |
Debtors | 2012-06-18 | £ 80,317 |
Debtors | 2011-06-18 | £ 106,658 |
Fixed Assets | 2012-06-18 | £ 36,300 |
Fixed Assets | 2011-06-18 | £ 34,300 |
Shareholder Funds | 2012-06-18 | £ 48,459 |
Shareholder Funds | 2011-06-18 | £ 47,366 |
Stocks Inventory | 2012-06-18 | £ 3,800 |
Stocks Inventory | 2011-06-18 | £ 2,800 |
Tangible Fixed Assets | 2012-06-18 | £ 36,300 |
Tangible Fixed Assets | 2011-06-18 | £ 34,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as SRMA PROPERTY LTD. are:
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 | SRMA PROPERTY LTD | Event Date | 2015-12-23 |
On 23 December 2015 , a petition was presented to Glasgow 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 SRMA Property Ltd 5 Queens Crescent, Glasgow, G4 9BW (registered office) (company registration number SC378818) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. N MacDonald : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1066245/DBS : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SRMA PROPERTY LTD. | Event Date | 2012-09-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SRMA PROPERTY LTD. | Event Date | 2011-09-16 |
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. |