Active - Proposal to Strike off
Company Information for 748 LTD
49/50 Bayhead, Stornoway, WESTERN ISLES, HS1 2DZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
748 LTD | |
Legal Registered Office | |
49/50 Bayhead Stornoway WESTERN ISLES HS1 2DZ Other companies in HS1 | |
Company Number | SC308855 | |
---|---|---|
Company ID Number | SC308855 | |
Date formed | 2006-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-09-30 | |
Account next due | 2019-08-31 | |
Latest return | 2020-09-20 | |
Return next due | 2021-10-04 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-17 00:59:31 |
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 |
---|---|---|
MORAY JACKSON WEIR |
||
MORAY JACKSON WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA WEIR |
Director | ||
IAIN MACDONALD |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKHOUSE BAKERY LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
THE HEB STORNOWAY LTD | Director | 2010-06-11 | CURRENT | 2010-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 30/11/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Moray Jackson Weir on 2015-08-11 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MORAY JACKSON WEIR on 2014-10-07 | |
CH01 | Director's details changed for Moray Jackson Weir on 2014-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/14 FROM 31a Knock Point Isle of Lewis HS2 0BW | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA WEIR | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/09/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-06-29 |
Petitions to Wind Up (Companies) | 2010-02-05 |
Proposal to Strike Off | 2009-07-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-09-30 | £ 298,609 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 325,122 |
Creditors Due Within One Year | 2012-09-30 | £ 217,630 |
Creditors Due Within One Year | 2011-09-30 | £ 195,121 |
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 748 LTD
Cash Bank In Hand | 2012-09-30 | £ 3,125 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 3,610 |
Current Assets | 2012-09-30 | £ 10,041 |
Current Assets | 2011-09-30 | £ 11,501 |
Stocks Inventory | 2012-09-30 | £ 6,916 |
Stocks Inventory | 2011-09-30 | £ 7,891 |
Tangible Fixed Assets | 2012-09-30 | £ 456,621 |
Tangible Fixed Assets | 2011-09-30 | £ 468,278 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as 748 LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | 748 LTD | Event Date | 2012-06-29 |
On 6 June 2012, a petition was presented to Stornoway 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 748 Ltd, 31A Knock, Point, Isle Of Lewis HS2 0BW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Stornoway Sheriff Court, Lewis Street, Stornoway within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1043753/GEM | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 748 LTD | Event Date | 2010-02-05 |
On 22 January 2010, a petition was presented to Stornoway 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 748 Ltd, 31A Knock, Point, Isle of Lewis HS2 0BW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Stornoway Sheriff Court, Lewis Street, Stornoway, within 8 days of intimation, service and advertisement, E Hanratty , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5917 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 748 LTD | Event Date | 2009-07-10 |
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. |