Company Information for GARIOCH GATEHOUSE LTD
JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC274006
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GARIOCH GATEHOUSE LTD | ||
Legal Registered Office | ||
JOHNSTON CARMICHAEL LLP BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in IV30 | ||
Previous Names | ||
|
Company Number | SC274006 | |
---|---|---|
Company ID Number | SC274006 | |
Date formed | 2004-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:10:46 |
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 |
---|---|---|
ANGELA ELIZABETH REID |
||
ALAN ROBERT MASSIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARY MASSIE |
Company Secretary | ||
SUSAN MARY MASSIE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM COMMERCE HOUSE SOUTH STREET ELGIN IV30 1JE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM COMMERCE HOUSE SOUTH STREET ELGIN IV30 1JE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/06/2016 | |
CERTNM | COMPANY NAME CHANGED ERIC P MASSIE (FUNERAL SERVICES) LTD. CERTIFICATE ISSUED ON 01/06/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | 06/05/16 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 29/09/15 FULL LIST | |
AR01 | 29/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 29/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MASSIE / 11/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
123 | NC INC ALREADY ADJUSTED 16/03/07 | |
RES04 | £ NC 10000/510000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/05/07--------- £ SI 39602@1 | |
88(2)R | AD 16/03/07--------- £ SI 260398@1 | |
363a | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 29/09/04 | |
ELRES | S366A DISP HOLDING AGM 29/09/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-09-21 |
Appointment of Liquidators | 2016-07-01 |
Resolutions for Winding-up | 2016-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 GARIOCH GATEHOUSE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GARIOCH GATEHOUSE LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | GARIOCH GATEHOUSE LTD | Event Date | 2018-09-21 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GARIOCH GATEHOUSE LTD | Event Date | 2016-06-29 |
Gordon Malcolm MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Gordon Malcolm MacLure, Tel: 01224 212222. Alternative contact: Lynda Matthew | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GARIOCH GATEHOUSE LTD | Event Date | 2016-06-29 |
Notice is hereby given by Written Resolution of the Sole Member of the company on 29 June 2016 , the following Resolutions were duly passed as a Special Resolution and Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 8201) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Gordon Malcolm MacLure, Tel: 01224 212222. Alternative contact: Lynda Matthew | |||
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. |