Liquidation
Company Information for GARDRUM INVESTMENTS LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC394990
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GARDRUM INVESTMENTS LIMITED | ||
Legal Registered Office | ||
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in KA3 | ||
Previous Names | ||
|
Company Number | SC394990 | |
---|---|---|
Company ID Number | SC394990 | |
Date formed | 2011-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-04 12:32:19 |
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 NICOL MACDONALD |
||
STUART DILLETT |
||
JOHN NICOL MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARENCE BEVERLEY RACIONZER |
Director | ||
DAVID WILLIAM DEANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST MILK ENERGY LIMITED | Director | 2012-02-21 | CURRENT | 2012-01-20 | Active | |
STONECRAFT UK LIMITED | Director | 2011-06-24 | CURRENT | 1987-10-08 | Liquidation | |
LAND ENGINEERING GROUP HOLDINGS LIMITED | Director | 2004-04-24 | CURRENT | 2004-04-23 | Liquidation | |
GREEN ENGINEERING (SCOTLAND) LIMITED | Director | 1995-06-19 | CURRENT | 1993-03-22 | Liquidation | |
LAND ENGINEERING LIMITED | Director | 1995-06-19 | CURRENT | 1993-03-22 | Liquidation | |
LAND ENGINEERING (SCOTLAND) LIMITED | Director | 1993-05-28 | CURRENT | 1980-02-20 | Active | |
FIRST MILK ENERGY LIMITED | Director | 2012-02-21 | CURRENT | 2012-01-20 | Active | |
STONECRAFT UK LIMITED | Director | 2011-06-24 | CURRENT | 1987-10-08 | Liquidation | |
LAND ENGINEERING GROUP HOLDINGS LIMITED | Director | 2004-04-24 | CURRENT | 2004-04-23 | Liquidation | |
GREEN ENGINEERING (SCOTLAND) LIMITED | Director | 1995-06-19 | CURRENT | 1993-03-22 | Liquidation | |
LAND ENGINEERING (SCOTLAND) LIMITED | Director | 1995-06-19 | CURRENT | 1980-02-20 | Active | |
LAND ENGINEERING LIMITED | Director | 1993-11-08 | CURRENT | 1993-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM GARDRUM HOUSE FENWICK AYRSHIRE KA3 6AS | |
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 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 04/03/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 04/03/15 FULL LIST | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 04/03/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARENCE RACIONZER | |
AR01 | 08/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
AR01 | 08/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARENCE BEVERLEY RACIONZER / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOL MACDONALD / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DILLETT / 16/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NICOL MACDONALD / 16/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW STRATHCLYDE G1 3AG | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BKF FIFTY-NINE LIMITED CERTIFICATE ISSUED ON 16/12/11 | |
RES15 | CHANGE OF NAME 14/12/2011 | |
AA01 | CURREXT FROM 31/03/2012 TO 31/08/2012 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 24/06/2011 | |
SH01 | 24/06/11 STATEMENT OF CAPITAL GBP 1000000 | |
AP01 | DIRECTOR APPOINTED TARENCE BEVERLEY RACIONZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE | |
AP03 | SECRETARY APPOINTED JOHN NICOL MACDONALD | |
AP01 | DIRECTOR APPOINTED MR STUART DILLETT | |
AP01 | DIRECTOR APPOINTED JOHN NICOL MACDONALD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-04-09 |
Appointment of Liquidators | 2017-12-19 |
Meetings of Creditors | 2017-11-10 |
Petitions to Wind Up (Companies) | 2017-10-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | JOHN TAYLOR RONALD & ANOTHER |
|
|
|
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 GARDRUM INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GARDRUM INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | GARDRUM INVESTMENTS LIMITED | Event Date | 2019-04-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GARDRUM INVESTMENTS LIMITED | Event Date | 2017-12-12 |
I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (IP No. 9488), hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above Company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 12 December 2017 . The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the Companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative Contact: Derek Simpson, email: info@thomsoncooper.com Ag PF90972 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GARDRUM INVESTMENTS LIMITED | Event Date | 2017-11-06 |
In the Court of Session case number P/908 I, Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB hereby give notice that I was appointed Interim Liquidator of Gardrum Investments Limited on 31 October 2017, by Interlocutor of the Lord Ordinary at the Court of Session (Court Ref: P/908 2017). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB , on 12 December 2017 , at 10.00 am, for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 20 September 2017. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag OF80292 | |||
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 | GARDRUM INVESTMENTS LIMITED | Event Date | 2017-09-20 |
On 20 September 2017 , a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and Customs craving the Court inter alia to order that Gardrum Investments Limited (company registration number SC394990), Gardrum House, Fenwick, Ayrshire KA3 6AS (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. Kevin Graham , Solicitor : Office of the Advocate General : Solicitor for the Petitioner : Victoria Quay, Edinburgh EH6 6QQ : Tel: 0131 244 7843 : | |||
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. |