Dissolved 2018-01-26
Company Information for AMBIANCE BATHROOMS LIMITED
RENFREW, RENFREWSHIRE, PA4,
|
Company Registration Number
SC380401
Private Limited Company
Dissolved Dissolved 2018-01-26 |
Company Name | |
---|---|
AMBIANCE BATHROOMS LIMITED | |
Legal Registered Office | |
RENFREW RENFREWSHIRE | |
Company Number | SC380401 | |
---|---|---|
Date formed | 2010-06-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
JOHN WILLIAM MCCORMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE MCMILLAN |
Director | ||
ANGELA MCGOWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAISLEY STORAGE PARK LTD | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
JEST PROPERTIES SCOTLAND LTD | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 180B GEORGE STREET PAISLEY RENFREWSHIRE PA1 2UN | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 180B GEORGE STREET PAISLEY RENFREWSHIRE PA1 2UN | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MCMILLAN | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCCORMICK / 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 63 LOVE STREET PAISLEY RENFREWSHIRE PA3 2EG | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM MCCORMICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MCGOWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 111A NEILSTON ROAD PAISLEY PA2 6ER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-06-28 |
Petitions to Wind Up (Companies) | 2015-12-11 |
Proposal to Strike Off | 2014-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2011-07-01 | £ 42,612 |
---|
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 AMBIANCE BATHROOMS LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 527 |
Current Assets | 2011-07-01 | £ 41,264 |
Debtors | 2011-07-01 | £ 14,987 |
Fixed Assets | 2011-07-01 | £ 5,920 |
Shareholder Funds | 2011-07-01 | £ 4,572 |
Stocks Inventory | 2011-07-01 | £ 25,750 |
Tangible Fixed Assets | 2011-07-01 | £ 5,920 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as AMBIANCE BATHROOMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMBIANCE BATHROOMS LIMITED | Event Date | 2016-06-23 |
Principal Trading Address: 180b George Street, Paisley, PA1 2UN I, Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , (IP No 8219) hereby give notice that I was appointed Liquidator of Ambiance Bathrooms Limited, t/a Saltire Heating & Plumbing Supplies by resolution of the creditors present at the meeting of creditors held on 23 June 2016 . A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk | |||
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 | AMBIANCE BATHROOMS LIMITED | Event Date | 2015-11-25 |
On 25 November 2015 , a petition was presented to Paisley 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 Ambiance Bathrooms Limited, 180b George Street, Paisley, Renfrewshire, PA1 2UN (registered office) (company registration number SC380401) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1073812 CJW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMBIANCE BATHROOMS LIMITED | Event Date | 2014-06-27 |
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. |