Liquidation
Company Information for SCOTT BAILLIE CARS LIMITED
4/2, 100 West Regent Street, Glasgow, G2 2QD,
|
Company Registration Number
SC348338
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCOTT BAILLIE CARS LIMITED | |
Legal Registered Office | |
4/2, 100 West Regent Street Glasgow G2 2QD Other companies in G46 | |
Company Number | SC348338 | |
---|---|---|
Company ID Number | SC348338 | |
Date formed | 2008-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-09 13:05:19 |
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 |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLEAN / 10/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLEAN / 10/09/2016 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of J Mcnally Limited on 2014-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O J Mcnally Limited 16 Orchard Drive Glasgow Scotland G46 7NU | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Mclean on 2012-03-31 | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/10 TO 31/03/11 | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLEAN / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLEAN / 10/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J MCNALLY LIMITED / 10/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 10/09/09 FULL LIST | |
88(2) | AD 01/07/09 GBP SI 49@1=49 GBP IC 51/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-24 |
Appointmen | 2019-11-29 |
Petitions to Wind Up (Companies) | 2019-09-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 442,488 |
---|
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 SCOTT BAILLIE CARS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 69,304 |
Current Assets | 2012-04-01 | £ 794,416 |
Shareholder Funds | 2012-04-01 | £ 351,928 |
Stocks Inventory | 2012-04-01 | £ 725,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as SCOTT BAILLIE CARS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCOTT BAILLIE CARS LIMITED | Event Date | 2019-12-17 |
In the Glasgow Sheriff Court case number GLW-L177 I, Maureen Leslie , of mlm Solutions , 4/2, 100 West Regent Street, Glasgow G2 2QD , was appointed Liquidator of the above named Company on 17 December 2019 . The nature of the business of the Company is sale of used cars and light motor vehicles. Further details contact: Maureen Leslie, Tel: 0141 378 6552, Email: mleslie@mlmsolutions.co.uk. Alternative contact: Emma Kilgour, Tel: 0141 378 6545, Email: ekilgour@mlmsolutions.co.uk Ag NG91467 | |||
Initiating party | Event Type | Appointmen | |
Defending party | SCOTT BAILLIE CARS LIMITED | Event Date | 2019-11-29 |
In the Glasgow Sheriff Court No GLW-177 of 2019 SCOTT BAILLIE CARS LIMITED Company Number: SC348338 Sale of used cars Registered office: 4/2 100 West Regent Street, Glasgow, G2 2QD Principal trading a… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SCOTT BAILLIE CARS LIMITED | Event Date | 2019-09-04 |
On 4 September 2019 , a petition was presented to Glasgow 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 Scott Baillie Cars Limited, 1206 Tollcross Road, Glasgow, G32 8HH (registered office) (company registration number SC348338) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, General Civil Department, 1 Carlton Place, Glasgow G5 9DA within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1106293/ARG : | |||
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. |