Liquidation
Company Information for DOWNSHORE LIMITED
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ,
|
Company Registration Number
SC285365
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOWNSHORE LIMITED | |
Legal Registered Office | |
C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Other companies in ML6 | |
Company Number | SC285365 | |
---|---|---|
Company ID Number | SC285365 | |
Date formed | 2005-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-05-31 | |
Account next due | 29/02/2016 | |
Latest return | 26/05/2015 | |
Return next due | 23/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-21 13:05:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOWNSHORE HOLDINGS LTD. | 91 ALEXANDER STREET AIRDRIE ML6 0BD | Active - Proposal to Strike off | Company formed on the 2010-05-27 | |
DOWNSHORE DEMOCRATIC CLUB INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NORMAN RALPH PELOSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PEDDIE SIMPSON |
Company Secretary | ||
DAVID PEDDIE SIMPSON |
Director | ||
RALPH NORMAN PELOSI |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHPORT LIMITED | Director | 2013-04-16 | CURRENT | 2004-04-23 | Dissolved 2016-06-21 | |
LOCHTAY LIMITED | Director | 2013-04-16 | CURRENT | 2007-05-09 | In Administration | |
FRIARSCROFT PROPERTIES LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2018-02-27 | |
GOLDKIRK LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-11-17 | |
DOWNSHORE HOLDINGS LTD. | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off | |
STONEGALE LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 91 ALEXANDER STREET AIRDRIE ML6 0BD | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON | |
AP01 | DIRECTOR APPOINTED MR NORMAN RALPH PELOSI | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID PEDDIE SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH PELOSI | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/05/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 30 MILLER ROAD AYR AYRSHIRE KA7 2DJ | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 24 STATION ROAD MUIRHEAD GLASGOW G69 9EH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/10000 22/07/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 22/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-01 |
Meetings of Creditors | 2016-02-09 |
Petitions to Wind Up (Companies) | 2015-12-04 |
Petitions to Wind Up (Companies) | 2012-10-19 |
Proposal to Strike Off | 2010-10-01 |
Proposal to Strike Off | 2010-06-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2013-05-31 | £ 1,944,551 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 1,942,594 |
Creditors Due Within One Year | 2012-05-31 | £ 1,942,594 |
Creditors Due Within One Year | 2011-05-31 | £ 1,956,892 |
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 DOWNSHORE LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 1,403 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2011-05-31 | £ 1,190 |
Shareholder Funds | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2013-05-31 | £ 1,942,579 |
Tangible Fixed Assets | 2012-05-31 | £ 1,942,579 |
Tangible Fixed Assets | 2012-05-31 | £ 1,942,579 |
Tangible Fixed Assets | 2011-05-31 | £ 1,942,579 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DOWNSHORE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOWNSHORE LIMITED | Event Date | 2016-02-23 |
Principal Trading Address: 91 Alexander Street, Airdrie, ML6 0BD I, James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No. 9273) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Downshore Limited, by resolution of the first meeting of creditors on 23 February 2016 . A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the companys creditors. Further details contact: Gillian Johnston, Email: gillian.johnston@bdo.co.uk or Tel: 01412 483761. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOWNSHORE LIMITED | Event Date | 2016-02-04 |
I, James Bernard Stephen (IP No 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX hereby give notice that my partner, David JHill (IP No 6161) and I were appointed Joint Interim Liquidators of Downshore Limited on 12 January 2016, by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 23 February 2016 , at 11.00 am for the purpose of choosing a Liquidator and of determining whether to establish a Liquidation Committee. A resolution at the meeting will be 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 us at the meeting or before the meeting at our 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 the commencement of the Liquidation is 14 October 2015. Proxies may also be lodged with us at the meeting or before the meeting at our office. Further details contact: John Baker, Tel: 01412 483 761, E-mail: John.Baker@bdo.co.uk. | |||
Initiating party | West Dunbartonshire Council | Event Type | Petitions to Wind Up (Companies) |
Defending party | DOWNSHORE LIMITED | Event Date | 2015-10-14 |
On 14 October 2015 , a Petition was presented to Glasgow Sheriff Court by West Dunbartonshire Council craving the court inter alia to order that Downshore Limited, Miller & Bryce Limited, 14 Mitchell Lane, Glasgow, G13 3NU (Registered Office) be wound up by the court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA , within eight days of intimation, service and advertisement. Alistair J M Young : Solicitor : West Dunbartonshire Council : Council Offices, Garshake Road, Dumbarton G82 3PU : Solicitor for the Petitioner : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DOWNSHORE LIMITED | Event Date | 2012-10-19 |
Notice is hereby given that on 8 October 2012, a Petition was presented to the Sheriff at Airdrie by West Dunbartonshire Council, Council Offices, Garshake Road, Dumbarton G82 3PU of the property and undertaking of Downshore Limited incorporated under the Companies Acts (Company No SC285365) having their Registered Office at 91 Alexander Street, Airdrie ML6 0BD and a place of business at 260 Glasgow Road, Rutherglen, Glasgow G73 1UZ (the Company) craving the Court, inter alia , that the Company be wound up by the Court and that an interim liquidator be appointed, in which petition the Sheriff at Airdrie by interlocutor dated 8 October 2012 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Airdrie, within eight days after intimation, service or advertisement, all of which notice is hereby given. McClure and Partners LLP, Solicitors 2nd Floor, Troon House, 199 St Vincent Street, Glasgow G2 5QD Agents for the Petitioners | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DOWNSHORE LIMITED | Event Date | 2010-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DOWNSHORE LIMITED | Event Date | 2010-06-04 |
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. |