Dissolved
Dissolved 2018-01-04
Company Information for EDINBURGH DISABLED KITCHEN & BATHROOM CENTRE LTD
139 FOUNTAINBRIDGE, EDINBURGH, EH3,
|
Company Registration Number
SC487827
Private Limited Company
Dissolved Dissolved 2018-01-04 |
Company Name | |
---|---|
EDINBURGH DISABLED KITCHEN & BATHROOM CENTRE LTD | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH | |
Company Number | SC487827 | |
---|---|---|
Date formed | 2014-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-01-04 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-01 17:33:35 |
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 |
---|---|---|
GORDON JOHN CONQUER |
||
DARREN JOHN CONQUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE CONQUER |
Director | ||
ABBIE LOUISE CONQUER |
Director | ||
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUCE CARSWELL HOLDINGS LTD | Director | 2015-12-01 | CURRENT | 2015-03-27 | Active |
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 29/09/2016 FROM 21/33 QUEENSBAY CRESCENT EDINBURGH EH15 2NA | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN JOHN CONQUER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CONQUER | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED CATHERINE CONQUER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABBIE CONQUER | |
AP01 | DIRECTOR APPOINTED ABBIE LOUISE CONQUER | |
AP03 | SECRETARY APPOINTED GORDON JOHN CONQUER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
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) | 2016-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as EDINBURGH DISABLED KITCHEN & BATHROOM CENTRE LTD are:
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EDINBURGH DISABLED KITCHEN & BATHROOM CENTRE LTD | Event Date | 2016-08-23 |
On 23 August 2016 , a petition was presented to Edinburgh 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 Edinburgh Disabled Kitchen & Bathroom Centre Ltd, 21/33 Queensbay Crescent, Edinburgh, EH15 2NA (registered office) (company registration number SC487827) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. K . Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1077819 IDB : | |||
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. |