Dissolved
Dissolved 2014-07-23
Company Information for SARKAR (INVESTMENTS) LIMITED
4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
SC145332
Private Limited Company
Dissolved Dissolved 2014-07-23 |
Company Name | ||
---|---|---|
SARKAR (INVESTMENTS) LIMITED | ||
Legal Registered Office | ||
4 ATLANTIC QUAY 70 YORK STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC145332 | |
---|---|---|
Date formed | 1993-07-08 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-02 | |
Date Dissolved | 2014-07-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 21:44:49 |
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 |
---|---|---|
LEDINGHAM CHALMERS LLP |
||
JAMES DAVID TOSH |
||
DEREK WILLIAM WANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
MARK HARRIS |
Director | ||
DEREK WILLIAM WANN |
Company Secretary | ||
ETHEL IRENE SMITH |
Company Secretary | ||
VINCENT MICHAEL FLYNN |
Director | ||
IAN CHARLES SMITH |
Director | ||
THORNTONS WS |
Nominated Secretary | ||
DOUGLAS MACLEAN BLACK |
Nominated Director | ||
IVAN JAMES GRANT CARNEGIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUICK REPORTING LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-01 | Dissolved 2014-02-28 | |
SUBSEASY LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-01 | Dissolved 2017-02-09 | |
CLEAN GAIA LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-01-24 | Dissolved 2017-10-31 | |
GASCONEX LTD. | Company Secretary | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2017-01-04 | |
DWA TECHNOLOGIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-06-12 | Dissolved 2013-09-06 | |
PRIME MEAT (INVERURIE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1949-11-07 | Dissolved 2014-03-21 | |
ABTEX SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1995-09-14 | Dissolved 2014-10-24 | |
GREEN ROOFS LTD. | Company Secretary | 2006-04-01 | CURRENT | 1982-04-30 | Dissolved 2013-08-23 | |
S & S PROPERTIES (GRAMPIAN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-01-11 | Dissolved 2014-07-04 | |
HENRY FLEETWOOD & SONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1964-04-22 | Dissolved 2014-01-29 | |
ABTEX LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1967-10-04 | Dissolved 2014-09-19 | |
COMPEL SCOTLAND LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1979-10-22 | Dissolved 2014-09-19 | |
R.K. CARBON INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-10-14 | Dissolved 2014-08-20 | |
AUTUMNCASTLE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-10-13 | Dissolved 2014-05-16 | |
DESIGNFAITH LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-05-31 | Dissolved 2014-02-14 | |
CHESTNUT GROVE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-08-26 | Dissolved 2014-04-11 | |
EUROTECHNOLOGY INCON NORTH AFRICA LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-07-26 | Dissolved 2015-12-22 | |
H.O.S.E. LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-11-06 | Dissolved 2016-01-19 | |
ANNANDALE CONSULTING SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-04-13 | Dissolved 2014-09-12 | |
MATHERS (INVERURIE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1978-11-08 | Dissolved 2016-03-30 | |
STRATEGIC PARTNERS INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-11-12 | Dissolved 2016-05-24 | |
ADIN 2 LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-09-02 | Dissolved 2016-12-13 | |
ORIENTAL INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-09-01 | Dissolved 2016-12-13 | |
PROJECT DNF LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1976-10-18 | Dissolved 2017-04-11 | |
ABERDEEN GREENSPACE TRUST LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-03 | Dissolved 2017-07-18 | |
LEDGE 1103 LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-02-14 | Dissolved 2017-10-31 | |
TORCH FITNESS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-05-18 | Dissolved 2017-11-01 | |
EQ DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-09-20 | Liquidation | |
H.O.S.E. INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-11-10 | Dissolved 2017-10-25 | |
OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-05 | Dissolved 2016-11-30 | |
OILFIELD MATERIAL MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-06-21 | Dissolved 2016-11-05 | |
BEN REID & COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-09-09 | Active | |
ERTEC LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-03-25 | Dissolved 2018-01-23 | |
UMVH (UK) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-04-04 | Dissolved 2018-01-09 | |
VOITH HYDRO WAVEGEN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-04-30 | Dissolved 2017-02-17 | |
ANDREW CHRISTIE JUNIOR LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1944-07-29 | Dissolved 2018-03-21 | |
TECHFEST | Company Secretary | 2006-04-01 | CURRENT | 2004-08-16 | Active | |
GILCOMSTON INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1976-06-30 | Active | |
GRAMPIAN ELECTRONIC COMPONENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1986-08-15 | Dissolved 2018-04-24 | |
ESHCOL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1992-10-16 | Liquidation | |
DRILLTECH SERVICES (NORTH SEA) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-01-07 | Active | |
LEDINGHAM CHALMERS FINANCIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-10-30 | Active | |
SES MOBILITY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-01-31 | Active | |
GEORGE SIM (FRUITERER) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1960-06-15 | Active | |
BEN REID & COMPANY (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1964-07-10 | Active | |
ALBYN PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1972-03-02 | Active | |
SKENE INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1975-04-07 | Active | |
MACDUFF SHIPYARDS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-10-10 | Active | |
LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1979-08-09 | Active | |
SKENE ENTERPRISES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-10-17 | Active | |
SGL CARBON FIBERS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-03-25 | Active | |
ALTENS LORRY PARK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-02-11 | Liquidation | |
SOLSTAD OFFSHORE UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1985-01-22 | Active | |
LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-07-20 | Active - Proposal to Strike off | |
EUROTECHNOLOGY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-04 | Active | |
PROSYST LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
BRUCEWELL ASSOCIATES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
WOOD FLOOR CENTRE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-04-08 | Active | |
AFRICAN ENERGY SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
G.F. FARQUHAR (ESTATES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-01-14 | Active | |
K. ROSS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-10-26 | Liquidation | |
ABERDEEN DRILLING MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-30 | Active | |
SKENE HOUSE (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-04-13 | Active | |
SKENE GROUP (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-04-13 | Active | |
THE SCAPE TRUST | Company Secretary | 2006-04-01 | CURRENT | 2001-02-23 | Active | |
WORKOCEAN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-03-19 | Liquidation | |
SOLSTAD CABLE (UK) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-04-09 | Active - Proposal to Strike off | |
VICTORIA TRANSPORT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active | |
HAM ENTERPRISES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active - Proposal to Strike off | |
MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS | Company Secretary | 2006-04-01 | CURRENT | 2002-01-29 | Active | |
STRUCTURAL STEEL DRAUGHTING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-02-13 | Active | |
SEAFIELD HOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-07-04 | Liquidation | |
ALBAGATES (INTERNATIONAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-07-16 | Active | |
SARKAR (DEV) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
ABERDEEN TILE DISTRIBUTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-11-13 | Active | |
DINER IN THE DESERT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
BEDRILL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-04-06 | Liquidation | |
ALCHEMY OILFIELD SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-02-14 | Active | |
G.F. FARQUHAR (CONSTRUCTION) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-17 | Active | |
EUROTECHNOLOGY INTERNATIONAL UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-11-25 | Active | |
CAMPHILL MEARNS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-01-05 | Liquidation | |
NORTH STAR HOLDCO LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1956-10-31 | Active | |
NORTH STAR SHIPPING (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1962-04-30 | Active | |
JACK SLEIGH & SONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-12-13 | Active | |
GOLDEN SQUARE NOMINEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1978-10-17 | Active | |
LEDGE SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-06-24 | Active | |
RAE BROWN & COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1983-02-10 | Active | |
B.S. (DEVELOPMENTS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1984-07-06 | Active | |
GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1985-05-31 | Active | |
GORDON INVESTMENT CORPORATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-12-27 | Active | |
MIGDALE SMOLT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-08-30 | Active | |
CREO MEDICAL UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-10-22 | Active | |
GORDON MCWILLIAM (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-04-23 | Active | |
CREWING SERVICES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-30 | Active | |
MACDUFF SHIP DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-22 | Active | |
LEDINGHAM CHALMERS NOMINEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-11-17 | Active | |
GLOBAL WEB LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-05-18 | Active | |
GARDEN CITY PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
HIE VENTURES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1995-03-03 | Active | |
CHAMELEON DIGITAL PRINTING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-05-13 | Active | |
CALVIC LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-03-19 | Liquidation | |
CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-02-24 | Active - Proposal to Strike off | |
MACDUFF DIESELS LTD. | Company Secretary | 2006-04-01 | CURRENT | 1997-07-31 | Active | |
BRUCKLAY PROPERTY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-08-15 | Active - Proposal to Strike off | |
CRAIG INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-21 | Active | |
KIBA SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-03-19 | Active | |
NEW LAURISTON CARAVAN PARK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-01-24 | Active | |
ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-03-12 | Active | |
CRAIG ENERGY SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active | |
AQUASPECTION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-10-03 | Active | |
OPEN WORD LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-01-21 | Active | |
ECUMENICAL TRUST FOR BIRSE KIRK | Company Secretary | 2006-04-01 | CURRENT | 2002-08-28 | Active | |
NORROENAN PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-11-11 | Active | |
ABERDEEN RENEWABLE ENERGY GROUP | Company Secretary | 2006-04-01 | CURRENT | 2003-12-31 | Active | |
EUROTECHNOLOGY INCON LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
BRODIE COUNTRYFARE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1993-08-30 | Active | |
LC SECRETARIES LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
BANCON HOMES LIMITED | Director | 2017-04-01 | CURRENT | 1989-06-22 | Active | |
FMS DEVELOPMENTS LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2014-07-03 | |
F.M.S. CONSTRUCTION LTD. | Director | 2006-10-01 | CURRENT | 1999-03-11 | Dissolved 2013-12-13 | |
SC386029 LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | 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 29/07/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AA | 02/02/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 02/02/09 TOTAL EXEMPTION SMALL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 02/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED LORDBURN PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/07/04 | |
363a | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 10 LOCHLANDS GARDENS ARBROATH ANGUS DD11 3DL | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/12/03 FROM: KWIKBUILD ELLIOT INDUSTRIAL ESTATE ARBROATH ANGUS DD11 2NJ |
Appointment of Liquidators | 2011-07-22 |
Meetings of Creditors | 2011-06-24 |
Petitions to Wind Up (Companies) | 2011-05-27 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | RONALD SWAN | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 SARKAR (INVESTMENTS) LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SARKAR (INVESTMENTS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SARKAR (INVESTMENTS) LIMITED | Event Date | 2011-07-22 |
Company Number: SC145332 Address of Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Principal Trading Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA I, James B Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Sarkar (Investments) Limited by resolution of the first meeting of creditors on 19 July 2011. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. James B Stephen , Liquidator 19 July 2011. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SARKAR (INVESTMENTS) LIMITED | Event Date | 2011-06-24 |
(In Liquidation) Company Number: SC145332 Registered Office: Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. I, James Bernard Stephen of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX hereby give notice that I was appointed Interim Liquidator of Sarkar (Investments) Limited on 8 June 2011, by Interlocutor of the Sheriff at Aberdeen Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above company will be held within 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 19 July 2011, at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be 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 before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 20 May 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. James Bernard Stephen , Interim Liquidator 21 June 2011. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SARKAR (INVESTMENTS) LIMITED | Event Date | 2011-05-27 |
Notice is hereby given that on 20 May 2011, a Petition was presented to the Sheriff at Aberdeen Sheriff Court by Clydesdale Bank Plc, craving the court inter alia that the Sarkar (Investments) Limited (Company number SC145 332) having its registered office at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA, be wound up by the court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Aberdeen by Interlocutor dated 20 May 2011 appointed notice of the import of the Petition and of the deliverance to be advertised once in The Edinburgh Gazette and once in The Press and Journal newspaper and ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen within eight days after such intimation, service or advertisement; all of which notice is hereby given. Stuart Clubb , Solicitor HBJ Gateley, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Agent for the Petitioners | |||
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. |