Dissolved
Dissolved 2018-06-27
Company Information for MERCAT CROSS (MG) LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1,
|
Company Registration Number
SC311497
Private Limited Company
Dissolved Dissolved 2018-06-27 |
Company Name | |
---|---|
MERCAT CROSS (MG) LIMITED | |
Legal Registered Office | |
20 CASTLE TERRACE EDINBURGH | |
Company Number | SC311497 | |
---|---|---|
Date formed | 2006-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2018-06-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-21 22:13:32 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE GOODSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNADETTE GOODSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY GOODSON | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM MCDONALD GORDON & CO LIMITED 29 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3HP | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/11 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GEORGE GOODSON / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GOODSON / 06/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 27/10/2008 | |
RES13 | SUB DIVISION 12/08/2008 | |
122 | S-DIV | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED BERNADETTE GOODSON | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH MACARA | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BAUERMEISTER | |
225 | PREVSHO FROM 30/11/2007 TO 30/09/2007 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-09-04 |
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 | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 MERCAT CROSS (MG) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MERCAT CROSS (MG) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MERCAT CROSS (MG) LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC311497 Company Registered Address: c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh,EH1 2EG. Trade Classification: 35 - Real Estate. Administrator appointed on: 29 August 2012. by notice of appointment lodged in The Court of Session in Edinburgh Joint Administrators’ Names and Address: Blair Carnegie Nimmo and Gary Steven Fraser(IP Nos 8208 and 9101), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh,EH1 2EG Further details contact: Tel: 0131 222 2000. | |||
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. |