Liquidation
Company Information for GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
Titanium 1 King's Inch Place, KING'S INCH PLACE, Renfrew, PA4 8WF,
|
Company Registration Number
SC089369
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED | |
Legal Registered Office | |
Titanium 1 King's Inch Place KING'S INCH PLACE Renfrew PA4 8WF Other companies in G2 | |
Company Number | SC089369 | |
---|---|---|
Company ID Number | SC089369 | |
Date formed | 1984-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-10-31 | |
Account next due | 31/07/2014 | |
Latest return | 22/05/2013 | |
Return next due | 19/06/2014 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2023-02-11 11:59:50 |
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 |
---|---|---|
KEVAN ROBERT QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A C MORRISON & RICHARDS |
Company Secretary | ||
DEREK JOHN CAIRNS HUNTER |
Director | ||
HAZEL HUNTER |
Director | ||
ADRIAN WILLIAM GEORGE HUNTER |
Director | ||
WILLIAM ALEXANDER THIRD |
Director | ||
GORDON JAMES NIXON RITCHIE |
Company Secretary | ||
MARY GABRIEL MITCHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G1 PLANT HIRE LTD | Director | 2014-06-16 | CURRENT | 2012-09-25 | Dissolved 2017-02-21 | |
G1 TRANSPORT LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2017-05-09 | |
KQ VEHICLES LTD | Director | 2012-10-30 | CURRENT | 2012-10-30 | Dissolved 2015-02-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
REGISTERED OFFICE CHANGED ON 11/01/22 FROM 25 Bothwell Street Glasgow G2 6NL | ||
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O C/O RES ASSOCIATES 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH SCOTLAND | |
GAZ1 | FIRST GAZETTE | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL HUNTER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2014 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS | |
AP01 | DIRECTOR APPOINTED MR KEVAN ROBERT QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUNTER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12 | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 46000 | |
AR01 | 22/05/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 30/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY | |
AR01 | 22/05/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 | |
RES13 | AGREEMENT PROPOSED 20/01/2012 | |
RES01 | ALTER ARTICLES 20/01/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THIRD | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 22/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
AR01 | 22/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER THIRD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HUNTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN CAIRNS HUNTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM GEORGE HUNTER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OM0019765 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OC1017229 | Expired |
Appointment of Liquidators | 2014-11-28 |
Appointment of Liquidators | 2014-11-04 |
Proposal to Strike Off | 2014-09-19 |
Proposal to Strike Off | 2013-11-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED | Event Date | 2014-09-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED | Event Date | 2013-11-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Appointment of Liquidators | Event Date | |
GRAMPIAN MACLENNANS DISTRIBUTION SERVICES LIMITED Company Number: SC089369 (In Liquidation) Registered Office: 25 Bothwell Street, Glasgow G2 6NL Former Registered Office: C/o Res Associates, 5 Royal Exchange Square, Glasgow G1 3AH I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, Glasgow G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Edinburgh dated 14 October 2014 I was appointed Interim Liquidator of the above company. Notice is hereby given, pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above company will be held at The Merchants House of Glasgow, 7 West George Street, Glasgow G2 1BA, on 21 November 2014, at 11.30 am, for the purpose of choosing a Liquidator and considering whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or lodged beforehand at the undernoted address. For the purpose of formulating claims, creditors should note the date of commencement of the liquidation is 11 September 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Stewart MacDonald , Interim Liquidator, Scott-Moncrieff, Corporate Recovery, 25 Bothwell Street, Glasgow G2 6NL, tel 0141 567 4500 27 October 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Appointment of Liquidators | Event Date | |
GRAMPIAN MACLENNANS DISTRIBUTION SERVICES LIMITED Company Number: SC089369 (In Liquidation) Registered Office: 25 Bothwell Street, Glasgow G2 6NL Former Registered Office: C/o RES Associates, 5 Royal Exchange Square, Glasgow G1 3AH We, Stewart MacDonald and Pamela Coyne, of Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 21 November 2014, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Accordingly, we do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the Creditors require it in terms of section 142(3) of the Insolvency Act 1986. Creditors who have not already done so are requested to lodge formal claims with me before 31 January 2015. Pamela Coyne , Joint Liquidator Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow G2 6NL. Telephone 0141 567 4500 24 November 2014. | |||
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. |