Liquidation
Company Information for SECURERISE LIMITED
168 BATH STREET, GLASGOW, G2 4TP,
|
Company Registration Number
SC178853
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SECURERISE LIMITED | ||
Legal Registered Office | ||
168 BATH STREET GLASGOW G2 4TP Other companies in KA9 | ||
Previous Names | ||
|
Company Number | SC178853 | |
---|---|---|
Company ID Number | SC178853 | |
Date formed | 1997-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 28/01/2018 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-11-06 15:20:14 |
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 |
---|---|---|
ALISON BLAIR |
||
COLIN ELLIOT BLAIR |
||
KENNETH JOHN BLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACDONALDS |
Company Secretary | ||
JOYCE HELEN WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUZZWORKS PROPERTY GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
BUZZWORKS HOLDINGS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
NEWCO REALISATIONS LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Liquidation | |
BUZZWORKS CONSULTANCY LIMITED | Director | 2010-03-30 | CURRENT | 2009-11-16 | Active | |
BUZZWORKS HOLDINGS LIMITED | Director | 2009-09-14 | CURRENT | 2009-04-06 | Active | |
OLDCO REALISATIONS FOUR LIMITED | Director | 2009-02-12 | CURRENT | 2008-08-19 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS ONE LIMITED | Director | 2004-11-11 | CURRENT | 2004-09-09 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS THREE LIMITED | Director | 2001-09-06 | CURRENT | 1997-01-14 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS TWO LIMITED | Director | 2001-09-06 | CURRENT | 2000-01-14 | Dissolved 2018-05-15 | |
BUZZWORKS HOSPITALITY LIMITED | Director | 2001-09-06 | CURRENT | 1990-03-02 | Active | |
BUZZWORKS PROPERTY LIMITED | Director | 2001-09-06 | CURRENT | 1996-08-28 | Active | |
BUZZWORKS INNS LIMITED | Director | 2001-09-06 | CURRENT | 1999-04-14 | Active | |
BUZZWORKS PROPERTY GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
BUZZWORKS HOLDINGS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
NEWCO REALISATIONS LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Liquidation | |
BUZZWORKS CONSULTANCY LIMITED | Director | 2010-03-30 | CURRENT | 2009-11-16 | Active | |
BUZZWORKS HOLDINGS LIMITED | Director | 2009-09-14 | CURRENT | 2009-04-06 | Active | |
OLDCO REALISATIONS FOUR LIMITED | Director | 2009-02-12 | CURRENT | 2008-08-19 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS ONE LIMITED | Director | 2004-11-23 | CURRENT | 2004-09-09 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS TWO LIMITED | Director | 2001-02-01 | CURRENT | 2000-01-14 | Dissolved 2018-05-15 | |
BUZZWORKS INNS LIMITED | Director | 1999-08-04 | CURRENT | 1999-04-14 | Active | |
BUZZWORKS PROPERTY LIMITED | Director | 1997-04-09 | CURRENT | 1996-08-28 | Active | |
OLDCO REALISATIONS THREE LIMITED | Director | 1997-03-27 | CURRENT | 1997-01-14 | Dissolved 2018-05-15 | |
BUZZWORKS HOSPITALITY LIMITED | Director | 1990-05-08 | CURRENT | 1990-03-02 | Active | |
BUZZWORKS PROPERTY GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
BUZZWORKS HOLDINGS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
NEWCO REALISATIONS LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Liquidation | |
BUZZWORKS CONSULTANCY LIMITED | Director | 2010-03-30 | CURRENT | 2009-11-16 | Active | |
BUZZWORKS HOLDINGS LIMITED | Director | 2009-09-14 | CURRENT | 2009-04-06 | Active | |
OLDCO REALISATIONS FOUR LIMITED | Director | 2009-02-12 | CURRENT | 2008-08-19 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS ONE LIMITED | Director | 2004-11-11 | CURRENT | 2004-09-09 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS THREE LIMITED | Director | 2001-09-06 | CURRENT | 1997-01-14 | Dissolved 2018-05-15 | |
OLDCO REALISATIONS TWO LIMITED | Director | 2001-09-06 | CURRENT | 2000-01-14 | Dissolved 2018-05-15 | |
BUZZWORKS HOSPITALITY LIMITED | Director | 2001-09-06 | CURRENT | 1990-03-02 | Active | |
BUZZWORKS PROPERTY LIMITED | Director | 2001-07-18 | CURRENT | 1996-08-28 | Active | |
BUZZWORKS INNS LIMITED | Director | 2000-02-21 | CURRENT | 1999-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 132 MAIN STREET PRESTWICK AYRSHIRE KA9 1PB | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 132 MAIN STREET PRESTWICK AYRSHIRE KA9 1PB | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES | |
RES15 | CHANGE OF NAME 15/05/2017 | |
CERTNM | COMPANY NAME CHANGED BUZZWORKS LEISURE LIMITED CERTIFICATE ISSUED ON 15/05/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 145 ST. VINCENT STREET 6TH FLOOR GLASGOW G2 5JF UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLAIR / 07/02/2014 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 | |
AR01 | 01/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACDONALDS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 | |
AA01 | PREVSHO FROM 29/04/2012 TO 28/04/2012 | |
AR01 | 01/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
AA01 | PREVSHO FROM 30/04/2011 TO 29/04/2011 | |
AR01 | 01/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 04/09/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
88(2) | AD 11/05/09 GBP SI 198@1=198 GBP IC 2/200 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLAIR / 15/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON BLAIR / 15/06/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BUZZWORKS LAURISTON LIMITED CERTIFICATE ISSUED ON 02/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 9 KILWINNING ROAD IRVINE KA12 8RR | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED ELLIOT INNS LIMITED CERTIFICATE ISSUED ON 26/02/01 | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-12-22 |
Petitions | 2017-11-24 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | SCOTTISH COURAGE LIMITED | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | SCOTTISH & NEWCASTLE PLC | |
FLOATING CHARGE | Satisfied | SCOTTISH & NEWCASTLE PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SECURERISE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SECURERISE LIMITED | Event Date | 2017-12-13 |
I, DONALD MCKINNON, 168 Bath Street, Glasgow, G2 4TP, hereby give notice that I was appointed Interim Liquidator of Securerise Limited on 13 December 2017 by Interlocutor of the Sheriff of South Strathclyde, Dumfries and Galloway at Ayr. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the Company will be held within 168 Bath Street, Glasgow, G2 4TP on 23 January 2018 at 10:00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). 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 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 14 November 2017. Proxies may also be lodged with me at the meeting or before the meeting at my office. Donald McKinnon : Interim Liquidator : Wylie & Bisset LLP : 168 Bath Street Glasgow G2 4TP : | |||
Initiating party | Event Type | Petitions | |
Defending party | SECURERISE LIMITED | Event Date | 2017-11-24 |
SECURERISE LIMITED Company Number: SC178853 Notice is hereby given that on 14 November 2017, a petition was presented to Ayr Sheriff Court by Securerise Limited, a company incorporated under the Compa… | |||
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. |