Liquidation
Company Information for ERGON SCOTTISH HOLDINGS LIMITED
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
SC331098
Private Limited Company
Liquidation |
Company Name | |
---|---|
ERGON SCOTTISH HOLDINGS LIMITED | |
Legal Registered Office | |
56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in AB15 | |
Company Number | SC331098 | |
---|---|---|
Company ID Number | SC331098 | |
Date formed | 2007-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:11:09 |
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 |
---|---|---|
GAVIN FARQUHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
TINA CRAIB |
Director | ||
JAMES BIRNIE |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON SHETLAND SECURITIES LIMITED | Director | 2015-08-27 | CURRENT | 1998-12-22 | Active | |
G.F. FARQUHAR (FARMS) LIMITED | Director | 2014-02-28 | CURRENT | 2003-06-10 | Active | |
MORAY LAND INVESTMENTS LIMITED | Director | 2011-06-04 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
ERGON PROFILES LIMITED | Director | 2007-11-07 | CURRENT | 1991-01-08 | Dissolved 2017-07-24 | |
SCOIN INVESTMENT PARTNERS LIMITED | Director | 2007-06-01 | CURRENT | 2007-05-17 | Liquidation | |
RAE BROWN & COMPANY LIMITED | Director | 2005-12-22 | CURRENT | 1983-02-10 | Active | |
G.F. FARQUHAR (CONSTRUCTION) LIMITED | Director | 2005-10-17 | CURRENT | 2005-10-17 | Active | |
G.F. FARQUHAR (ESTATES) LIMITED | Director | 1999-01-25 | CURRENT | 1999-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA CRAIB | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BIRNIE | |
AR01 | 18/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, C/O MCGRIGORS LLP, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TINA CRAIB / 04/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN FORBES FARQUHAR / 04/10/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 30/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TINA CRAIB | |
288a | DIRECTOR APPOINTED JAMES BIRNIE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-09-29 |
Appointment of Liquidators | 2017-09-08 |
Petitions to Wind Up (Companies) | 2017-08-08 |
Proposal to Strike Off | 2012-10-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ERGON SCOTTISH HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ERGON SCOTTISH HOLDINGS LIMITED | Event Date | 2017-09-27 |
NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 27 September 2017 , Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY was appointed Liquidator of Ergon Scottish Holdings Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986 . A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986 . All creditors who have not already done so are required to lodge their claims with me. Further contact details: Sonya J Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk Eileen Blackburn : Office-holder Number: 8605 : Liquidator : French Duncan LLP : 29 September 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ERGON SCOTTISH HOLDINGS LIMITED | Event Date | 2017-08-23 |
I, Eileen Blackburn of French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY , hereby give notice that I was appointed Interim Liquidator of Ergon Scottish Holdings Limited on 23 August 2017 by interlocutor of Aberdeen Sheriff Court (ABE/L40-17) Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY on 27 September 2017 at 10.00am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Further contact details: Sonya J Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk Eileen Blackburn : Office-holder Number: 8605 : Interim Liquidator : French Duncan LLP : 1 September 2017 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ERGON SCOTTISH HOLDINGS LIMITED | Event Date | 2017-07-24 |
On 24 July 2017 , a petition was presented to Aberdeen 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 Ergon Scottish Holdings Limited, 13 Queens Road, Aberdeen, AB15 4YL (registered office) (company registration number SC331098) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, AB10 1WP within 8 days of intimation, service and advertisement. K. Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1091709 NAS : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ERGON SCOTTISH HOLDINGS LIMITED | Event Date | 2012-10-05 |
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. |