Dissolved
Dissolved 2016-09-30
Company Information for TOWNHOUSE VENTURES LIMITED
GLASGOW, G2 4SQ,
|
Company Registration Number
SC438668
Private Limited Company
Dissolved Dissolved 2016-09-30 |
Company Name | |
---|---|
TOWNHOUSE VENTURES LIMITED | |
Legal Registered Office | |
GLASGOW G2 4SQ Other companies in G2 | |
Company Number | SC438668 | |
---|---|---|
Date formed | 2012-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 20:42:58 |
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 |
---|---|---|
RONALD SCOTT LAW |
||
JOHN RITCHIE WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENMORISON INVESTMENTS LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active | |
CULLIGRAN CAPITAL LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
WHITEHILLS ESTATES LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
HOLMSTON MANAGEMENT LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
CULLIGRAN GP LIMITED | Director | 2012-12-08 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
HOLMSTON LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4386680002 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED RONALD SCOTT LAW | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART | |
AP01 | DIRECTOR APPOINTED JOHN RITCHIE WEIR | |
SH01 | 10/01/13 STATEMENT OF CAPITAL GBP 100.00 | |
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 |
Final Meetings | 2016-05-27 |
Resolutions for Winding-up | 2015-04-07 |
Appointment of Liquidators | 2015-04-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HOLMSTON LIMITED | ||
STANDARD SECURITY | Outstanding | HOLMSTON LIMITED |
|
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 TOWNHOUSE VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TOWNHOUSE VENTURES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TOWNHOUSE VENTURES LIMITED | Event Date | 2015-03-30 |
At a General Meeting of the members of the above named Company duly convened and held at held at 3 Clairmont Gardens, Glasgow, G3 7LW on 30 March 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that that Ian Wright, Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company. (Signed John Weir ) : Name in Full: John Weir : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOWNHOUSE VENTURES LIMITED | Event Date | 2015-03-30 |
Ian William Wright , WRI Associates Limited , 3rd Floor, 175 West George Street, Glasgow G2 2LB : For further details contact: Scott Milne, Email: info@wriassociates.co.uk, Telephone: 0844 902 4400 | |||
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. |