Liquidation
Company Information for POSEIDENT LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC539122
Private Limited Company
Liquidation |
Company Name | |
---|---|
POSEIDENT LIMITED | |
Legal Registered Office | |
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB | |
Company Number | SC539122 | |
---|---|---|
Company ID Number | SC539122 | |
Date formed | 2016-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 29/03/2018 | |
Latest return | ||
Return next due | 27/07/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2022-01-06 20:09:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POSEIDENT PTY LIMITED | Active | Company formed on the 2016-11-29 | ||
POSEIDENT PTY LIMITED | NSW 2232 | Dissolved | Company formed on the 2016-11-29 | |
POSEIDENT (SCOTLAND) LIMITED | 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB | Liquidation | Company formed on the 2017-03-21 |
Officer | Role | Date Appointed |
---|---|---|
EILEEN FERGUSON |
||
JOSEPH MEARNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MCKENZIE |
Director | ||
RONALD THOMAS MCQUEEN |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCKENZIE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SUITE 2, THE OLD STABLES ESKMILLS MUSSELBURGH EH21 7PB SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SUITE 2, THE OLD STABLES ESKMILLS MUSSELBURGH EH21 7PB SCOTLAND | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM PORTLAND STUDIOS 81-85 PORTLAND STREET EDINBURGH LOTHIANS EH6 4AY | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MEARNS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCKENZIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5391220002 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MEARNS | |
AP01 | DIRECTOR APPOINTED MR STEVEN MCKENZIE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 5/1 HAMILTON TERRACE EDINBURGH EH15 1NB SCOTLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5391220001 | |
AP01 | DIRECTOR APPOINTED EILEEN FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MCQUEEN | |
LATEST SOC | 29/06/16 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 |
Appointment of Liquidators | 2017-12-19 |
Meetings o | 2017-11-07 |
Petitions to Wind Up (Companies) | 2017-10-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as POSEIDENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POSEIDENT LIMITED | Event Date | 2017-12-13 |
I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (IP No. 9488), hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above Company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 13 December 2017 . The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the Companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative Contact: Derek Simpson, email: info@thomsoncooper.com Ag PF90968 | |||
Initiating party | Event Type | Meetings o | |
Defending party | POSEIDENT LIMITED | Event Date | 2017-11-07 |
POSEIDENT LIMITED Company Number: SC539122 Registered office: Suite 2, The Old Stables, Eskmills, Musselburgh, EH21 7PB Principal trading address: N/A I, Richard Gardiner (IP No. 9488) of Thomson Coo… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | POSEIDENT LIMITED | Event Date | 2017-10-13 |
On 13 October 2017 , a petition was presented to Edinburgh Sheriff Court craving the Court that Poseident Limited (No. SC539122), incorporated under the Companies Acts and having its registered office at having its registered office at Suite 2, The Old Stables, Eskmills, Musselburgh, Scotland, EH21 7PB and formerly at Portland Studios, 81-85 Portland Street, Edinburgh, EH6 4AY , be wound up by the Court and an interim liquidator appointed; in which Petition, by interlocutor of 13 October 2017, the Sheriff appointed all parties having an interest to lodge answers within 8 days after intimation, advertisement and service, and in the meantime appointed Richard Gardiner of Thomson Cooper Accountants, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB to be provisional liquidator of the said company with authority to exercise the powers contained in Parts 2 and 3 of Schedule 4 of the Insolvency Act 1986. MBM Commercial LLP , 125 Princes Street, Edinburgh EH2 4AD : Solicitors for the Petitioners : 0131 226 8200 : | |||
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. |