Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACQUISITION 395215436 LIMITED
Company Information for

ACQUISITION 395215436 LIMITED

FINDLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
Company Registration Number
SC262837
Private Limited Company
Liquidation

Company Overview

About Acquisition 395215436 Ltd
ACQUISITION 395215436 LIMITED was founded on 2004-02-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Acquisition 395215436 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACQUISITION 395215436 LIMITED
 
Legal Registered Office
FINDLAY HOUSE
10-14 WEST NILE STREET
GLASGOW
G1 2PP
Other companies in KA11
 
Previous Names
GREETINGS (INTERNATIONAL) LTD11/01/2017
J.M.C. WHOLESALE LTD19/03/2014
Filing Information
Company Number SC262837
Company ID Number SC262837
Date formed 2004-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB829559381  
Last Datalog update: 2018-10-05 09:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395215436 LIMITED
Is this data useful to you?
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.

Company Officers of ACQUISITION 395215436 LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM COULTER
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MURIEL MCVAY
Company Secretary 2006-10-01 2016-10-01
JAMES WILSON MCALLISTER
Director 2007-02-01 2016-10-01
CELIA WILSON MCALLISTER
Director 2005-10-01 2007-02-01
COUNTDOWN ACCOUNTANCY LIMITED
Company Secretary 2004-02-03 2006-10-01
CHRISTOPHER JAMES COLVIN
Director 2004-02-03 2005-10-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-02-03 2004-02-03
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-02-03 2004-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM COULTER AWC MANAGEMENT SOLUTIONS LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
ALAN WILLIAM COULTER DUMP YOUR BUST BUSINESS DOT COM LIMITED Director 2017-05-10 CURRENT 2017-05-10 Liquidation
ALAN WILLIAM COULTER RIGIL KENT GROUP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
ALAN WILLIAM COULTER G-INT (POPUPS) LTD Director 2016-10-01 CURRENT 2015-10-16 Dissolved 2017-09-12
ALAN WILLIAM COULTER ACQUISITION 3954461764 LIMITED Director 2016-07-07 CURRENT 2014-10-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 40 HIGH STREET RIGIL KENT HOUSE GLASGOW G1 1NL SCOTLAND
2017-03-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-03-154.2(Scot)NOTICE OF WINDING UP ORDER
2017-02-234.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-02-234.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-01-11RES15CHANGE OF NAME 15/12/2016
2017-01-11CERTNMCOMPANY NAME CHANGED GREETINGS (INTERNATIONAL) LTD CERTIFICATE ISSUED ON 11/01/17
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2628370002
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 67
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCALLISTER
2016-10-24TM02APPOINTMENT TERMINATED, SECRETARY MURIEL MCVAY
2016-10-24AP01DIRECTOR APPOINTED MR ALAN WILLIAM COULTER
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1 WHITTLE PLACE SOUTH NEWMOOR INDUSTRIAL ESTATE IRVINE NORTH AYRSHIRE KA11 4HR
2016-09-30AA30/04/16 TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 67
2016-03-14AR0103/02/16 FULL LIST
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 67
2015-03-04AR0103/02/15 FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 01/12/2014
2015-01-29AA30/04/14 TOTAL EXEMPTION FULL
2014-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-19CERTNMCOMPANY NAME CHANGED J.M.C. WHOLESALE LTD CERTIFICATE ISSUED ON 19/03/14
2014-03-19RES15CHANGE OF NAME 11/03/2014
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 67
2014-02-20AR0103/02/14 FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 08/02/2013
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-06AR0103/02/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 03/02/2013
2012-11-12AA30/04/12 TOTAL EXEMPTION FULL
2012-05-25AR0103/02/12 FULL LIST
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MURIEL MCVAY / 03/02/2012
2012-01-11AA30/04/11 TOTAL EXEMPTION FULL
2011-04-19AR0103/02/11 FULL LIST
2011-03-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-21SH0118/06/10 STATEMENT OF CAPITAL GBP 430050
2010-06-08SH0104/06/10 STATEMENT OF CAPITAL GBP 53
2010-03-10AA01CURREXT FROM 31/01/2010 TO 30/04/2010
2010-02-17AR0103/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON MCALLISTER / 17/02/2010
2009-11-12AA31/01/09 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-11-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-26288cSECRETARY'S CHANGE OF PARTICULARS / MURIEL MCVAY / 22/10/2007
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 22/10/2007
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-09-06363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-09288aNEW SECRETARY APPOINTED
2006-11-09288bSECRETARY RESIGNED
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AYRSHIRE BUSINESS CENTRE 33 TOWNHEAD, KILMAURS KILMARNOCK KA3 2SR
2006-07-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06
2006-07-05363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-06-09225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2006-03-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/05
2005-04-05363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bSECRETARY RESIGNED
2004-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395215436 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-28
Petitions to Wind Up (Companies)2017-02-24
Petitions to Wind Up (Companies)2016-01-05
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395215436 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-05-15 Outstanding PARTNERS OF AND TRUSTEES FOR THE FIRM OF CAMPBELL PROPERTIES
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,162,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 ACQUISITION 395215436 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 67
Cash Bank In Hand 2012-05-01 £ 749
Current Assets 2012-05-01 £ 2,185,410
Debtors 2012-05-01 £ 1,684,776
Fixed Assets 2012-05-01 £ 57,136
Shareholder Funds 2012-05-01 £ 1,079,617
Stocks Inventory 2012-05-01 £ 499,885
Tangible Fixed Assets 2012-05-01 £ 57,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395215436 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395215436 LIMITED
Trademarks
We have not found any records of ACQUISITION 395215436 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395215436 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ACQUISITION 395215436 LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395215436 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACQUISITION 395215436 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0017049055Throat pastilles and cough drops
2018-11-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-10-0048193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2018-10-0049030000Children's picture, drawing or colouring books
2018-09-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-09-0048193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2018-09-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-08-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-07-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-06-0048193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2018-05-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-04-0044140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2018-04-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-03-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-02-0018069050Sugar confectionery and substitutes therefor made from sugar substitution products, containing cocoa
2018-02-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2018-02-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-01-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-01-0085131000Portable electrical lamps designed to function by their own source of energy
2018-01-0096081010Ball-point pens with liquid ink
2017-04-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2017-03-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-11-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-10-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-09-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-08-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-07-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-06-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-05-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-04-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-03-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-03-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2016-02-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-02-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2016-01-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyACQUISITION 395215436 LIMITEDEvent Date2017-04-19
We, Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor , 3rd Floor, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 8368 and 8584) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 19 April 2017 , 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. All creditors who have not already done so are required to lodge their claims with us by 19 July 2017. Further details contact: Tania Wilson, Tel: 0141 2222230. Ag HF11787
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyACQUISITION 395215436 LIMITEDEvent Date2017-02-17
Notice is hereby given that on 16 February 2017 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Acquisition 395215436 Limited for inter alia an Order under the Insolvency Act 1986 to wind up Acquisition 395215436 Limited (Company No. SC262837) having its Registered Office formerly at 1 Whittle Place, South Newmoor Industrial Estate, Irvine KA11 4HR and now at 40 High Street, Rigil Kent House, Glasgow G1 1NL and to appoint an Interim Liquidator, in which Petition the Sheriff by Interlocutor dated 17 February 2017 appointed Notice of the Import of the Petition and of the deliverance, and of the particulars specified in the Act of Sederunt to be advertised once in the Edinburgh Gazette and once in the Herald newspaper; ordained the said Acquisition 395215436 Limited and any other persons interested, if they intended to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the sheriff clerk at Glasgow within 8 days after such intimation, service or advertisement, under certification; eo die nominated and appointed Kenneth Craig and Kenneth Pattullo, both insolvency practitioners, Begbies Traynor (Central) LLP, 3rd floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP to be joint provisional liquidators of the Company and authorised them to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which Notice is hereby given.
 
Initiating party Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyGREETINGS (INTERNATIONAL) LTDEvent Date2015-12-14
On 14 December 2015 , a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Greetings (International) Ltd, 1 Whittle Place, South Newmoor Industrial Estate, Irvine, KA11 4HR (registered office) (company registration number SC262837) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1071553 CJW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395215436 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACQUISITION 395215436 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.