Liquidation
Company Information for CLAREMONT 10 LTD
168 BATH STREET, GLASGOW, G2 4TP,
|
Company Registration Number
SC464366
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLAREMONT 10 LTD | |
Legal Registered Office | |
168 BATH STREET GLASGOW G2 4TP Other companies in KA3 | |
Company Number | SC464366 | |
---|---|---|
Company ID Number | SC464366 | |
Date formed | 2013-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-07 09:54:11 |
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 |
---|---|---|
COLIN JAMES MCCALL |
||
GORDON RUSSELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENCAIRN ESTATES LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
CAPITAL ESTATES (SCOTLAND) LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
CHARLESFORT DEVELOPMENTS LTD | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
CHARLESFORT HOLDINGS LTD | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
CLAREMONT 9 LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
CLAREMONT 20 LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
CLAREMONT 11 LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
CLAREMONT 6 LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
CHARLESFORT HOMES LIMITED | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
CHARLESFORT PROPERTIES LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
LANDARK DEVELOPMENTS LTD. | Director | 2005-02-01 | CURRENT | 2005-02-01 | Active | |
14 PARK CIRCUS LTD | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
DETAIL PROJECTS LTD | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
UNITED REAL CAPITAL LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2015-08-04 | |
DETAIL DESIGN LIMITED | Director | 1992-06-22 | CURRENT | 1990-06-22 | Dissolved 2015-02-17 |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643660003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4643660001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643660002 | |
RP04 | SECOND FILING WITH MUD 22/11/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643660001 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 11/12/14 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 22/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON RUSSELL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/10/2014 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 2 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
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 |
Appointment of Liquidators | 2020-02-28 |
Petitions to Wind Up (Companies) | 2019-08-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND 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 CLAREMONT 10 LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLAREMONT 10 LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLAREMONT 10 LTD | Event Date | 2020-02-14 |
Name of office holder: Donald McKinnon Office holder IP number: 9272 Postal address of office holder: 168 Bath Street, Glasgow G2 4TP Capacity of office holder: Liquidator Date of appointment: 14 February 2020 Office holders telephone no and email address: 0141 566 7000 and insolvency@wyliebisset.com Alternative contact for enquiries on proceedings: Claire Monaghan Email: claire.monaghan@wyliebisset.com Donald McKinnon was appointed Liquidator of Claremont 10 Ltd on 14 February 2020.The nature of the business of the company is Development of building projects. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CLAREMONT 10 LTD | Event Date | 2019-07-24 |
NOTICE is hereby given that on 24 July 2019 a Petition was presented to the Sheriffdom of North Strathclyde at Kilmarnock by ALAN FOY and MAXINE FOY , craving the court inter alia that CLAREMONT 10 LTD, a company incorporated under the Companies Acts (Company Number SC464366) and having its Registered Office at C/O LDS & Co, 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL be wound up by the Court; that an Interim Liquidator be appointed and that a Provisional Liquidator be appointed in the meantime; in which Petition the Sheriff by Interlocutor dated 24 July 2019 (Firstly) appointed the Petition to be intimated, served and advertised as craved and allowed any party claiming an interest if they intend to show cause why the Petition should not be granted to lodge Answers thereto with the Sheriff Clerk at Kilmarnock Sheriff Court within eight days after intimation, service and advertisement; (Secondly) appointed Donald McKinnon , Insolvency Practitioner of Wylie & Bisset , 168 Bath Street, Glasgow G2 4TP to be the Provisional Liquidator of Claremont 10 Ltd with the powers specified in Parts II and III of Schedule 4 to the Insolvency Act 1986 ; all of which notice is hereby given. Solicitor : Anderson Strathern LLP : George House, 50 George Square, GLASGOW, G2 1EH : Agent for the Petitioner : Our Ref: GXC/FOY11.6 : | |||
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. |