Dissolved 2017-06-06
Company Information for ORGANISATIONAL DEVELOPMENT AND SUPPORT
GLASGOW, G2,
|
Company Registration Number
SC166897
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-06-06 |
Company Name | |
---|---|
ORGANISATIONAL DEVELOPMENT AND SUPPORT | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC166897 | |
---|---|---|
Date formed | 1996-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:07:53 |
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 |
---|---|---|
TARA MCGREGOR |
||
KATY MACMILLAN |
||
TARA MCGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SCOTT |
Company Secretary | ||
ANDREW FYFE |
Director | ||
JOHN SCOTT |
Director | ||
ANTHONY JOHN GRAHAM |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director | ||
BRIAN REID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESEARCH SCOTLAND LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
ODS SERVICES LIMITED | Director | 2012-05-01 | CURRENT | 1997-10-16 | Dissolved 2016-05-17 | |
ODS SERVICES LIMITED | Director | 2012-05-01 | CURRENT | 1997-10-16 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 2 MYRTLE PARK GLASGOW G42 8UQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AR01 | 09/07/14 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KATY MACMILLAN | |
AP03 | SECRETARY APPOINTED TARA MCGREGOR | |
AP01 | DIRECTOR APPOINTED MS TARA MCGREGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FYFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SCOTT | |
AR01 | 09/07/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 09/07/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 09/07/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 09/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 09/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 09/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 09/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/03 | |
363s | ANNUAL RETURN MADE UP TO 09/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | ANNUAL RETURN MADE UP TO 09/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 09/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 09/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 09/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 09/07/98 | |
(W)ELRES | S366A DISP HOLDING AGM 30/06/97 | |
(W)ELRES | S252 DISP LAYING ACC 30/06/97 | |
363s | ANNUAL RETURN MADE UP TO 09/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-24 |
Appointment of Liquidators | 2015-03-06 |
Petitions to Wind Up (Companies) | 2015-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 21,373 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 27,415 |
Creditors and other liabilities
|
|
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 ORGANISATIONAL DEVELOPMENT AND SUPPORT
Cash Bank In Hand | 2013-03-31 | £ 30,853 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,264 |
Current Assets | 2013-03-31 | £ 52,016 |
Current Assets | 2012-03-31 | £ 56,282 |
Debtors | 2013-03-31 | £ 21,163 |
Debtors | 2012-03-31 | £ 29,018 |
Shareholder Funds | 2013-03-31 | £ 48,273 |
Shareholder Funds | 2012-03-31 | £ 49,615 |
Tangible Fixed Assets | 2013-03-31 | £ 17,630 |
Tangible Fixed Assets | 2012-03-31 | £ 20,748 |
Debtors and other cash assets
ORGANISATIONAL DEVELOPMENT AND SUPPORT owns 1 domain names.
odsconsulting.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ORGANISATIONAL DEVELOPMENT AND SUPPORT are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ORGANISATIONAL DEVELOPMENT AND SUPPORT | Event Date | 2015-04-15 |
Address of Registered Office: 25 Bothwell Street, Glasgow G2 6NL Previous Registered Office: 2 Myrtle Park, Glasgow G42 8UQ I, Pamela Coyne of Scott-Moncrieff , 25 Bothwell Street, Glasgow G2 6NL , hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that on 15 April 2015 , I was appointed Liquidator of the above-named Company by an interlocutor of the Court of Session dated 15 April 2015 in terms of Section 138 of the Insolvency Act 1986. A Liquidation committee was not established at the first Meeting of Creditors. Accordingly, I 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 May 2015. Pamela Coyne , Liquidator : Office-holder Number: 9952 : Scott-Moncrieff , Corporate Recovery, 25 Bothwell Street, Glasgow G2 6NL : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORGANISATIONAL DEVELOPMENT AND SUPPORT | Event Date | 2015-02-25 |
Registered Office: 25 Bothwell Street, Glasgow, G2 6NL I, Pamela Coyne, 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 Court of Session dated 25 February 2015 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 Organisational Development and Support will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 31 March 2015 at 11.30 am for the purpose of choosing a Liquidator, determining how he should be remunerated 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 6 February 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. Pamela Coyne : Interim Liquidator : Scott-Moncrieff Corporate Recovery , 25 Bothwell Street, Glasgow G2 6NL : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ORGANISATIONAL DEVELOPMENT AND SUPPORT | Event Date | 2015-02-06 |
Notice is hereby given that on 6 February 2015 a petition was presented by Katy Macmillan , residing at 3 Greenhill Holding, Kilmarnock, KA2 0EG , and Tara McGregor , residing at Flat 2/2, 16 Keir Street, Glasgow, G41 2NW , as Directors of ORGANISATIONAL DEVELOPMENT AND SUPPORT, a company incorporated under the Companies Acts (Registered Number SC166897) and having its registered office at 2 Myrtle Park, Glasgow, G42 8UQ (the Company), craving inter alia that the Company be wound up by the Court. In which petition Lord Woolman by interlocutor dated 10 February 2015, ordained persons having an interest to lodge answers in the hands of the Deputy Principal Clerk at the Court of Session, Parliament House, Parliament Square, Edinburgh within eight days after intimation, service or advertisement. Emma Forrester : DWF LLP, : No2 Lochrin Square : 96 Fountainbridge, Edinburgh : EH3 9QA : | |||
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. |