Dissolved
Dissolved 2018-08-03
Company Information for SKOTLAND JOINERY LIMITED
PAISLEY, PA3 4DA,
|
Company Registration Number
SC317269
Private Limited Company
Dissolved Dissolved 2018-08-03 |
Company Name | |
---|---|
SKOTLAND JOINERY LIMITED | |
Legal Registered Office | |
PAISLEY PA3 4DA Other companies in PA2 | |
Company Number | SC317269 | |
---|---|---|
Date formed | 2007-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-23 19:03:05 |
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 |
---|---|---|
WILLIAM WARDEN |
||
NORMA WYLIE WARDEN |
||
WILLIAM WARDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILWARD PROPERTY (SCOTLAND) LTD. | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
SKOTLAND WINDOW & DOORS LTD | Director | 2012-08-01 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
MILWARD PROPERTY (SCOTLAND) LTD. | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 101000 | |
AR01 | 26/02/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 101000 | |
AR01 | 26/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 101000 | |
AR01 | 26/02/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 26/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
SH01 | 20/01/11 STATEMENT OF CAPITAL GBP 101000 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WARDEN / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA WYLIE WARDEN / 08/04/2010 | |
SH01 | 22/12/09 STATEMENT OF CAPITAL GBP 50000 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
225 | PREVEXT FROM 29/02/2008 TO 30/04/2008 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 04/06/08 GBP SI 900@1=900 GBP IC 100/1000 | |
88(2) | AD 03/03/08 GBP SI 99@1=99 GBP IC 100/199 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-28 |
Appointment of Liquidators | 2016-10-28 |
Meetings of Creditors | 2016-10-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-05-01 | £ 120,023 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 140,838 |
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 SKOTLAND JOINERY LIMITED
Called Up Share Capital | 2012-05-01 | £ 101,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 101,000 |
Called Up Share Capital | 2011-04-30 | £ 101,000 |
Cash Bank In Hand | 2012-05-01 | £ 5,688 |
Cash Bank In Hand | 2012-04-30 | £ 3,657 |
Cash Bank In Hand | 2011-04-30 | £ 4,481 |
Current Assets | 2012-05-01 | £ 142,622 |
Current Assets | 2012-04-30 | £ 294,180 |
Current Assets | 2011-04-30 | £ 224,435 |
Debtors | 2012-05-01 | £ 44,670 |
Debtors | 2012-04-30 | £ 176,843 |
Debtors | 2011-04-30 | £ 100,283 |
Fixed Assets | 2012-05-01 | £ 164,400 |
Fixed Assets | 2012-04-30 | £ 219,355 |
Fixed Assets | 2011-04-30 | £ 227,875 |
Shareholder Funds | 2012-05-01 | £ 46,161 |
Shareholder Funds | 2012-04-30 | £ 68,719 |
Shareholder Funds | 2011-04-30 | £ 70,206 |
Stocks Inventory | 2012-05-01 | £ 92,264 |
Stocks Inventory | 2012-04-30 | £ 113,680 |
Stocks Inventory | 2011-04-30 | £ 119,671 |
Tangible Fixed Assets | 2012-05-01 | £ 164,400 |
Tangible Fixed Assets | 2012-04-30 | £ 219,355 |
Tangible Fixed Assets | 2011-04-30 | £ 227,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as SKOTLAND JOINERY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SKOTLAND JOINERY LIMITED | Event Date | 2016-10-10 |
Registered Office: Lochfield House, 135 Neilston Road, Paisley, PA2 6QL Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above company will be held within the offices of Milne Craig, Chartered Accountants, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA on 21 October 2016 at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys Creditors may be inspected free of charge within the offices of Milne Craig , Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA on the two business days preceding the meeting. By Order of the Board William Warden : Liquidators name and address: Henry Raymond Paton, (IP No.6443), Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA Telephone Number: 0141 887 7811 | |||
Initiating party | Event Type | ||
Defending party | SKOTLAND JOINERY LIMITED | Event Date | 2016-10-10 |
Registered Office: Lochfield House, 135 Neilston Road, Paisley, PA2 6QL Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above company will be held within the offices of Milne Craig, Chartered Accountants, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA on 21 October 2016 at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys Creditors may be inspected free of charge within the offices of Milne Craig , Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA on the two business days preceding the meeting. By Order of the Board William Warden : Liquidators name and address: Henry Raymond Paton, (IP No.6443), Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA Telephone Number: 0141 887 7811 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SKOTLAND JOINERY LIMITED | Event Date | 2016-10-10 |
Passed on 10 October 2016 At an Extraordinary General Meeting of the above company, duly convened at Block 5, Lochshore Industrial Estate, Caledonian Place, Beith KA14 3AZ, the following Special Resolution was passed: That the Company cannot, by reason of its liabilities, continue to carry on business and that it is advisable that the company bw wound up voluntarily. William Warden : Shareholder/Director : Norma Wylie Warden : Shareholder/Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SKOTLAND JOINERY LIMITED | Event Date | 2016-10-10 |
Henry R Paton , Milne Craig , Abercorn House, 79 Renfrew Road, Paisley PA3 4DA : Further details contact: Gillian Campbell Tel: 0141 887 7811 | |||
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. |