Dissolved
Dissolved 2018-02-27
Company Information for A - Z BUILDING REPAIRS LTD
EDINBURGH, EH3 7PE,
|
Company Registration Number
SC410744
Private Limited Company
Dissolved Dissolved 2018-02-27 |
Company Name | ||
---|---|---|
A - Z BUILDING REPAIRS LTD | ||
Legal Registered Office | ||
EDINBURGH EH3 7PE Other companies in EH52 | ||
Previous Names | ||
|
Company Number | SC410744 | |
---|---|---|
Date formed | 2011-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-01 19:58:47 |
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 |
---|---|---|
KARL MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVRIL MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTIN DEVELOPMENTS (SCOTLAND) LTD | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2018-03-27 |
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 02/06/2016 FROM 272 BATH STREET GLASGOW GLASGOW G2 4JR SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
RES15 | CHANGE OF NAME 08/01/2016 | |
CERTNM | COMPANY NAME CHANGED K & S BUILDING SERVICES (SCOTLAND) LTD CERTIFICATE ISSUED ON 01/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 4 HOLMES FARM LANE BROXBURN WEST LOTHIAN EH52 5LA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVRIL MARTIN | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4107440001 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MRS AVRIL MARTIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
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) | 2016-04-08 |
Petitions to Wind Up (Companies) | 2015-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 21,599 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 40,698 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,441 |
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 A - Z BUILDING REPAIRS LTD
Debtors | 2012-12-31 | £ 30,743 |
---|---|---|
Tangible Fixed Assets | 2012-12-31 | £ 34,356 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as A - Z BUILDING REPAIRS 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 | A-Z BUILDING REPAIRS LTD | Event Date | 2016-03-07 |
On 7 March 2016 , a petition was presented to Livingston 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 A-Z Building repairs Ltd, 272 Bath Street, Glasgow G2 4JR (registered office) (company registration number SC410744) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Livingston Sheriff Court, The Civic Centre, Howden South Road, Livingston within 8 days of intimation, service and advertisement. M . Hare : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1074657 IDB : | |||
Initiating party | Stevenswood Limited | Event Type | Petitions to Wind Up (Companies) |
Defending party | K & S BUILDING SERVICES (SCOTLAND) LTD | Event Date | 2014-10-30 |
Notice is hereby given that on 30 October 2014 a petition was presented to the Sheriff of Lothian and Borders at Livingston by Stevenswood Limited , a company incorporated under the Companies Acts and having a place of business at 14 Grange Road, Houston Industrial Estate, Livingston EH54 5DE craving the court inter alia, that K & S Building Services (Scotland) Ltd, a company incorporated under the Companies Acts and having its Registered Office at 4 Holmes Farm Lane, Broxburn, West Lothian EH52 5LA (Company Registration number SC410744) be wound up by the Court and that an Interim Liquidator be appointed, and in which petition the Sheriff of Lothian and Borders at Livingston by Interlocutor dated 10 November 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Livingston Sheriff Court House, The Civic Centre, Howden South Road, Livingston, West Lothian EH54 6FF within eight days after such intimation, service or advertisement: All of which notice is hereby given. Roderick G Macphail : Shoosmiths LLP : 2nd Floor North : Saltire Court : 20 Castle Terrace : Edinburgh EH1 2EN : Agents for the Petitioners : | |||
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. |