Liquidation
Company Information for JAMES POTTER (CONSTRUCTION) LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFRE, PA4 8WF,
|
Company Registration Number
SC070107
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAMES POTTER (CONSTRUCTION) LIMITED | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFRE PA4 8WF Other companies in PA4 | |
Company Number | SC070107 | |
---|---|---|
Company ID Number | SC070107 | |
Date formed | 1979-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 31/12/2011 | |
Return next due | 28/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:37:22 |
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 |
---|---|---|
ELIZABETH LINDSAY KERR POTTER |
||
ELIZABETH LINDSAY KERR POTTER |
||
JAMES POTTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES POTTER DEVELOPMENTS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1984-04-11 | Dissolved 2014-05-30 | |
JAMES POTTER PROPERTIES LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1987-10-14 | Active | |
JAMES POTTER (BUILDERS) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1984-01-16 | Active | |
JAMES POTTER DEVELOPMENTS LIMITED | Director | 1988-12-31 | CURRENT | 1984-04-11 | Dissolved 2014-05-30 | |
JAMES POTTER (BUILDERS) LIMITED | Director | 1988-12-31 | CURRENT | 1984-01-16 | Active | |
JAMES POTTER DEVELOPMENTS LIMITED | Director | 1988-12-31 | CURRENT | 1984-04-11 | Dissolved 2014-05-30 | |
JAMES POTTER PROPERTIES LIMITED | Director | 1988-12-31 | CURRENT | 1987-10-14 | Active | |
JAMES POTTER (BUILDERS) LIMITED | Director | 1988-12-31 | CURRENT | 1984-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM TITANIUM 1, KINGS INCH PLACE RENFREW PA4 8WF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM RAW CAMPS INDUSTRIAL ESTATE KIRKNEWTON MIDLOTHIAN EH27 8DF | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES POTTER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LINDSAY KERR POTTER / 31/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363b | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 10 MELVILLE CRESCENT EDINBURGH EH3 7LU | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/88 |
Petitions to Wind Up (Companies) | 2012-12-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | TSB BANK SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | TSB BANK SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as JAMES POTTER (CONSTRUCTION) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | JAMES POTTER (CONSTRUCTION) LIMITED | Event Date | 2012-12-07 |
Notice is hereby given that on 19 November 2012 a Petition was presented to the Sheriff of Lothian and Borders at Livingston by James Potter (Construction) Limited, a company incorporated under the companies Act (Company Registration Number SC070107) and having its registered office at Raw Camps Industrial Estate, Kirknewton, Midlothian EH27 8DF, craving the Court inter alia that the said James Potter (Construction) Limited be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime Derek MurrayLaw Forsyth, Chartered Accountant and Qualified Insolvency Practitioner, Campbell Dallas LLP, Chartered Accountants, Titanium 1, Kings Inch Place, Renfrew PA4 8WF, be appointed as Provisional Liquidator of the said Company; and in which Petition the Sheriff of othian and Borders at Livingston be Interlocutor dated 21 November 2012 appointed all persons having an interst to lodge Answers in the hands of the Sheriff Clerk, Livingston Sheriff Court, West Lothian Civic Centre, Howden South Road, Livingston EH54 6FF, within 8 days after such intimation, service or advertisement; and eo die appointed the said Derek Murray Law Forsyth to be Provisional Liquidator of the said Company and authorised him to exercise the powers conferred by Sections 167 and 169 and particularly the powers contained in Part II and Part III of Schedule 4 of the Insolvency Act 1986. All of which Notice is hereby given. Philip Hall , Solicitor ACH Shoosmiths, 37 Queen Street, Edinburgh Solicitor for 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. |