Dissolved
Dissolved 2017-07-19
Company Information for CHAUFFEURLINE (UK) LIMITED
GLASGOW, G3 8HB,
|
Company Registration Number
SC444545
Private Limited Company
Dissolved Dissolved 2017-07-19 |
Company Name | |
---|---|
CHAUFFEURLINE (UK) LIMITED | |
Legal Registered Office | |
GLASGOW G3 8HB Other companies in EH5 | |
Company Number | SC444545 | |
---|---|---|
Date formed | 2013-03-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-07-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
ALISTAIR JOHN GRANT |
||
GRAHAM PETER HANSON PENDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS WILLIAM MORRISON |
Director | ||
STEPHEN LISTON LINDSAY PATERSON |
Director | ||
GEORGE WILLIAM ADAMS DEVINE |
Director | ||
STEPHEN COONEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE REAL HOLIDAY COMPANY LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2016-12-27 | |
AIRPORT SHUTTLE LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Dissolved 2018-02-20 | |
AIRPORT SHUTTLE SERVICES LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT 1 WEST SHORE ROAD TRADING ESTATE WEST SHORE ROAD EDINBURGH EH5 1QF SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DEVINE | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LISTON LINDSAY PATERSON | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN GRANT | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS WILLIAM MORRISON | |
AP01 | DIRECTOR APPOINTED GEORGE WILLIAM ADAMS DEVINE | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 04/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4445450001 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 57 WEST HARBOUR ROAD EDINBURGH LOTHIAN EH5 1PP | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN COONEY | |
AA01 | CURREXT FROM 31/03/2014 TO 31/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4445450002 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4445450001 | |
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 Administrators | 2016-09-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS SCOTLAND LIMITED | ||
Satisfied | ALDERMORE BANK PLC |
|
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 CHAUFFEURLINE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as CHAUFFEURLINE (UK) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CHAUFFEURLINE (UK) LIMITED | Event Date | 2016-09-16 |
Appointment of Administrator made on: 13 September 2016 by notice of appointment lodged in: Edinburgh Sheriff Court Brian Milne (IP No 9381) and Linda Barr (IP No 14212) both of French Duncan Business Recovery , 133 Finnieston Street, Glasgow G3 8HB : Further contact details: Craig Allison on telephone number 0141 221 2984 or email businessrecovery@frenchduncan.co.uk | |||
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. |