In Administration
Administrative Receiver
Administrative Receiver
Company Information for TIGH-MOR PROPERTY SERVICES LTD.
4/2, 100 WEST REGENT STREET, GLASGOW, G2 2QD,
|
Company Registration Number
SC181653
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
TIGH-MOR PROPERTY SERVICES LTD. | |
Legal Registered Office | |
4/2, 100 WEST REGENT STREET GLASGOW G2 2QD Other companies in G2 | |
Company Number | SC181653 | |
---|---|---|
Company ID Number | SC181653 | |
Date formed | 1997-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 19/12/2011 | |
Return next due | 16/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-05 14:35:00 |
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 |
---|---|---|
CAROL JOYCE MCCORMICK |
||
STEPHEN RICHARD MCCORMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN RUTH STEWART |
Company Secretary | ||
IAN STEWART |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDUCATION ASSET TECHNICAL SERVICES LTD | Company Secretary | 1997-12-12 | CURRENT | 1997-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 23 NELSON MANDELA PLACE GLASGOW G2 1QY | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O MCLAY MCALISTER & MCGIBBON LLP 145 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5JF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD MCCORMICK / 17/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL JOYCE MCCORMICK / 17/07/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AR01 | 19/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL JOYCE MCCORMICK / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD MCCORMICK / 22/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/08 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCORMICK / 20/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROL MCCORMICK / 20/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/2008 FROM MONIABROCK FARM LOCHWINNOCH ROAD KILBARCHAN RENFREWSHIRE PA10 2QA | |
363s | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/07 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 08/09/99--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED TIGH-MOR PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/99 | |
363b | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 04/05/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED STEWART TRADING LTD. CERTIFICATE ISSUED ON 10/05/99 | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2013-05-03 |
Proposal to Strike Off | 2013-01-04 |
Proposal to Strike Off | 2012-04-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | 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 TIGH-MOR PROPERTY SERVICES LTD.
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TIGH-MOR PROPERTY SERVICES LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TIGH-MOR PROPERTY SERVICES LTD. | Event Date | 2013-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TIGH-MOR PROPERTY SERVICES LTD. | Event Date | 2012-04-13 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TIGH-MOR PROPERTY SERVICES LTD. | Event Date | |
Company Number: SC181653 Company Registered Address: 145 St Vincent Street, Glasgow G2 5JF, United Kingdom. Nature of Business: Property Development. Administrator appointed on: 30 April 2013. By notice of appointment lodged in: Glasgow Sheriff Court. Joint Administrators: Maureen Elizabeth Leslie (IP No 8852) and Antonia McIntyre (IPNo 9422), both of mlm cps ltd, 3 Michaelson Square, Livingston EH54 7DP. | |||
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. |