Company Information for ACQUISITION 395445702 LIMITED
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
SC398963
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACQUISITION 395445702 LIMITED | ||
Legal Registered Office | ||
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC398963 | |
---|---|---|
Company ID Number | SC398963 | |
Date formed | 2011-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 14:00:32 |
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 |
---|---|---|
LUKE ALLEN PFISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIIA FOX |
Director | ||
ALISON ANNE FULTON |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINARMS SERVICES LIMITED | Director | 2018-09-03 | CURRENT | 2014-08-13 | Liquidation | |
GREEN SQ LIMITED | Director | 2018-07-03 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
OREM LIMITED | Director | 2018-06-23 | CURRENT | 2012-10-02 | Liquidation | |
BLUEFROST SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 2008-02-27 | Liquidation | |
THREE SOCKS LIMITED | Director | 2018-04-02 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
AUSTRALPLAY LTD | Director | 2018-03-31 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
RED BLUE TREND LIMITED | Director | 2018-03-28 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
STROM VISION LIMITED | Director | 2018-02-19 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
RNT BLAKE LIMITED | Director | 2018-02-12 | CURRENT | 2016-12-05 | Liquidation | |
INFERNO LIGHTS LIMITED | Director | 2018-02-06 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
SUNFLOWER HILL LIMITED | Director | 2018-02-01 | CURRENT | 2002-03-13 | Liquidation | |
MOONCREST SERVICES LIMITED | Director | 2018-01-24 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
YESSIMO LIMITED | Director | 2017-12-04 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
HIDOS LEX LIMITED | Director | 2017-12-01 | CURRENT | 2014-09-24 | Active - Proposal to Strike off | |
SL CLEAR LIMITED | Director | 2017-12-01 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
GREYLOT HOUND LIMITED | Director | 2017-11-27 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
KRAMER SHIFT LIMITED | Director | 2017-11-14 | CURRENT | 2014-11-07 | Active | |
ACTIVE PARTNERSHIP LIMITED | Director | 2017-11-10 | CURRENT | 2008-07-22 | Active | |
FANTOM LIMITED | Director | 2017-11-01 | CURRENT | 2014-04-22 | Liquidation | |
SIMPLY DIVINE LIMITED | Director | 2017-11-01 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
SAFEGUARD GROUP SERVICES LIMITED | Director | 2017-10-28 | CURRENT | 2007-06-15 | Liquidation | |
L CONNECTION LIMITED | Director | 2017-10-12 | CURRENT | 2016-05-24 | Active - Proposal to Strike off | |
SMALL FORCE LIMITED | Director | 2017-10-12 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
YELLOW WORK LIMITED | Director | 2017-10-10 | CURRENT | 2010-10-07 | Liquidation | |
ESTA PRO LIMITED | Director | 2017-10-01 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
DRAMMA LIMITED | Director | 2017-09-11 | CURRENT | 2014-07-10 | Liquidation | |
HEHEOEGEJRHWGEBEHEHEGWHEHEHEH HEO LTD | Director | 2017-08-18 | CURRENT | 2010-07-20 | Liquidation | |
PNCDEKKGDFJVD LTD | Director | 2017-08-09 | CURRENT | 2011-09-20 | Liquidation | |
LASSO AIR LIMITED | Director | 2017-08-04 | CURRENT | 2014-07-30 | Liquidation | |
DFRHGYFDGEFAYFDUYTREDGFGR LIMITED | Director | 2017-07-23 | CURRENT | 2015-09-18 | Active | |
ZED TANK LIMITED | Director | 2017-06-26 | CURRENT | 2015-06-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR LUKE ALLEN PFISTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX | |
PSC07 | CESSATION OF NATALIIA FOX AS A PSC | |
RES15 | CHANGE OF NAME 09/05/2017 | |
CERTNM | COMPANY NAME CHANGED E V 2011 LIMITED CERTIFICATE ISSUED ON 30/10/17 | |
CERTNM | COMPANY NAME CHANGED E V 2011 LIMITED CERTIFICATE ISSUED ON 30/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND | |
AP01 | DIRECTOR APPOINTED MRS NATALIIA FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON FULTON | |
PSC07 | CESSATION OF DERRICK SUTHERLAND AS A PSC | |
PSC07 | CESSATION OF WILLIAM TURNER MCANENEY AS A PSC | |
PSC07 | CESSATION OF DAVID CRAWFORD FULTON AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 06/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 06/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 06/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 227 WEST GEORGE STREET GLASGOW G2 2ND UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 FULL LIST | |
SH01 | 12/08/11 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MRS ALISON ANNE FULTON | |
SH01 | 07/05/11 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
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) | 2018-08-17 |
Proposal to Strike Off | 2014-08-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2013-05-31 | £ 86,149 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 73,989 |
Creditors Due Within One Year | 2012-05-31 | £ 73,989 |
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 ACQUISITION 395445702 LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 21,649 |
Cash Bank In Hand | 2012-05-31 | £ 38,785 |
Cash Bank In Hand | 2012-05-31 | £ 38,785 |
Current Assets | 2013-05-31 | £ 98,340 |
Current Assets | 2012-05-31 | £ 83,283 |
Current Assets | 2012-05-31 | £ 83,283 |
Debtors | 2013-05-31 | £ 66,523 |
Debtors | 2012-05-31 | £ 32,837 |
Debtors | 2012-05-31 | £ 32,837 |
Shareholder Funds | 2013-05-31 | £ 17,203 |
Shareholder Funds | 2012-05-31 | £ 15,358 |
Shareholder Funds | 2012-05-31 | £ 15,358 |
Stocks Inventory | 2013-05-31 | £ 10,168 |
Stocks Inventory | 2012-05-31 | £ 11,661 |
Stocks Inventory | 2012-05-31 | £ 11,661 |
Tangible Fixed Assets | 2013-05-31 | £ 5,012 |
Tangible Fixed Assets | 2012-05-31 | £ 6,064 |
Tangible Fixed Assets | 2012-05-31 | £ 6,064 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ACQUISITION 395445702 LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ACQUISITION 395445702 LIMITED | Event Date | 2018-08-14 |
Notice is hereby given that on 9 August 2018 a Petition was presented to the Sheriff at Glasgow by Acquisition 395445702 Limited , having their Registered Office at 8 Elmbank Gardens, Second Floor, Charing Cross, Glasgow G2 4NQ ("the Company"), craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Glasgow by Interlocutor dated 14 August 2018 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow within eight days after intimation, service or advertisement; all of which notice is hereby given. Kirsteen Maclean : BTO Solicitors LLP : 48 St Vincent Street, Glasgow G2 5HS : Agent for Petitioners : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E V 2011 LIMITED | Event Date | 2014-08-29 |
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. |