Company Information for C R HOLBURN LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC019592
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C R HOLBURN LIMITED | ||
Legal Registered Office | ||
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in AB11 | ||
| ||
Previous Names | ||
|
Company Number | SC019592 | |
---|---|---|
Company ID Number | SC019592 | |
Date formed | 1937-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 12/04/2015 | |
Return next due | 10/05/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 18:05:58 |
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 |
---|---|---|
STORIE CRUDEN & SIMPSON |
||
HEATHER ANN GORDON AULD |
||
DAVID MITCHELL CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CROSBY CHISHOLM |
Company Secretary | ||
MARIO LUIGI VICCA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF TURIN LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2014-04-22 | Active | |
OWERBYE LIMITED | Company Secretary | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2017-03-28 | |
DRUMTOCHTY ESTATES LIMITED | Company Secretary | 2009-07-27 | CURRENT | 2009-07-24 | Active | |
HALK SERVICES LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
BACCHUS ENTERPRISES LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
LUSTRE ENTERPRISES LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
AMBECAD SERVICES LIMITED | Company Secretary | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2017-03-28 | |
ALDAMA CAD SERVICES LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
XZS REALISATIONS LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Liquidation | |
STEP-N-STYLE LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active | |
HAVILA SHIPPING UK LIMITED | Company Secretary | 1997-10-31 | CURRENT | 1997-10-31 | Active | |
FALCON COACH HIRE LIMITED | Company Secretary | 1996-05-13 | CURRENT | 1996-05-13 | Active | |
M.V. QUANTUS LIMITED | Company Secretary | 1994-04-11 | CURRENT | 1994-04-11 | Active | |
FOGGIELEY SHEEPSKIN RUGS LIMITED | Company Secretary | 1989-09-14 | CURRENT | 1987-07-24 | Active | |
STANLEY CLARK LIMITED | Company Secretary | 1989-08-10 | CURRENT | 1984-04-04 | Active | |
ABERHEATH FREIGHT LIMITED | Director | 1989-05-04 | CURRENT | 1983-11-17 | Dissolved 2016-12-20 | |
ABERHEATH FREIGHT LIMITED | Director | 1989-05-04 | CURRENT | 1983-11-17 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 BON ACCORD CRESCENT ABERDEEN AB11 6DH | |
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 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CLARK & ROSE LIMITED CERTIFICATE ISSUED ON 23/12/15 | |
RES15 | CHANGE OF NAME 29/09/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 7300 | |
AR01 | 12/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 7300 | |
AR01 | 12/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0195920007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0195920008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0195920006 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP04 | CORPORATE SECRETARY APPOINTED STORIE CRUDEN & SIMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES CHISHOLM | |
AR01 | 12/04/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 2 BON-ACCORD CRESCENT ABERDEEN AB1 2DH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 12/04/90; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF0086135 | Expired | Licenced property: 14 ELDON WAY BIGGLESWADE SG18 8NH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OM0021328 | Expired | Licenced property: UNIT 10 BARCLAYHILL PLACE PORTLETHEN ABERDEEN AB12 4LH; |
Petitions to Wind Up (Companies) | 2016-01-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID MITCHELL CLARK | ||
Outstanding | HEATHER ANNE GORDON AULD | ||
Outstanding | MARGARET CHEYNE BEATTIE | ||
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATIONS LTD | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL 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 C R HOLBURN LIMITED
C R HOLBURN LIMITED owns 1 domain names.
clarkandrose.co.uk
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as C R HOLBURN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63025990 | Table linen of textile materials (excl. of cotton, flax or man-made fibres, knitted or crocheted) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94038900 | Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | C R Holburn Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | C R HOLBURN LIMITED | Event Date | 2015-12-24 |
(FORMERLY KNOWN AS CLARK & ROSE LIMITED) Notice is hereby given that in a petition presented on 24 December 2015 by C R Holburn Limited , 2 Bon Accord Crescent, Aberdeen AB11 6DH for an order to wind up the said C R Holburn Limited (formerly known as Clark & Rose Limited), a company incorporated under the Companies Acts (registered number SC019592) and having its registered office at 2 Bon Accord Crescent, Aberdeen AB11 6DH , the Sheriff by interlocutor dated 30 December 2015 appointed any persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Aberdeen Sheriff Court, Civil Centre, Queens Street Aberdeen, AB10 1ZA , within eight days after this advertisement. Andrew Smith : Burness Paull LLP , 1 Union Wynd, Aberdeen AB10 1SL : Solicitor for the petitioner : | |||
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. |