Active - Proposal to Strike off
Company Information for GRAFTERS (SCOTLAND) LIMITED
86 FULLARTON AVENUE, TOLLCROSS, GLASGOW, G32 8YJ,
|
Company Registration Number
SC349136
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GRAFTERS (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
86 FULLARTON AVENUE TOLLCROSS GLASGOW G32 8YJ Other companies in G32 | ||
Previous Names | ||
|
Company Number | SC349136 | |
---|---|---|
Company ID Number | SC349136 | |
Date formed | 2008-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 17:26:58 |
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 |
---|---|---|
DENIS MARY MCLAUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MCKENZIE MACINNES |
Company Secretary | ||
STEVEN MCKENZIE MACINNES |
Director | ||
UK COMPANY SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTRUCTION FORM (SCOTLAND) LTD. | Director | 2001-07-01 | CURRENT | 1996-06-12 | Active | |
C.F. STRUCTURES LIMITED | Director | 1999-11-10 | CURRENT | 1999-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/18 TO 28/02/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3491360004 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/14 FROM 25 Queensferry Street Shawfield Glasgow G5 0XR | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3491360003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3491360002 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Denis Mclaughlin on 2013-09-13 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/13 FROM 38 Queen Street Glasgow G1 3DX | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENIS MCLAUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MACINNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN MACINNES | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCKENZIE MACINNES / 26/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN MACINNES / 31/10/2008 | |
CERTNM | COMPANY NAME CHANGED DEDICATED WORKERS LTD CERTIFICATE ISSUED ON 21/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM FLAT 1 NO 2 WALLS STREET GLASGOW G1 1PA | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN MACINNES / 26/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN MACINNES / 26/09/2008 | |
288a | SECRETARY APPOINTED MR STEVEN MACINNES | |
288b | APPOINTMENT TERMINATED SECRETARY UK COMPANY SECRETARIES LTD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MACINNES / 26/09/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE INVOICE FINANCE LIMITED, 10 CROWN PLACE, LONDON, EC2A 4FT ("CLOSE") | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
FLOATING CHARGE | Satisfied | BIBBY FACTORS SCOTLAND LIMITED |
Creditors Due After One Year | 2012-10-31 | £ 1,042 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 1,042 |
Creditors Due After One Year | 2011-10-31 | £ 2,292 |
Creditors Due Within One Year | 2013-10-31 | £ 496,066 |
Creditors Due Within One Year | 2012-10-31 | £ 379,768 |
Creditors Due Within One Year | 2012-10-31 | £ 379,768 |
Creditors Due Within One Year | 2011-10-31 | £ 418,074 |
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 GRAFTERS (SCOTLAND) LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 46,338 |
Cash Bank In Hand | 2012-10-31 | £ 34,724 |
Cash Bank In Hand | 2012-10-31 | £ 34,724 |
Cash Bank In Hand | 2011-10-31 | £ 2,541 |
Current Assets | 2013-10-31 | £ 563,233 |
Current Assets | 2012-10-31 | £ 452,833 |
Current Assets | 2012-10-31 | £ 452,833 |
Current Assets | 2011-10-31 | £ 481,462 |
Debtors | 2013-10-31 | £ 516,895 |
Debtors | 2012-10-31 | £ 418,109 |
Debtors | 2012-10-31 | £ 418,109 |
Debtors | 2011-10-31 | £ 478,921 |
Secured Debts | 2012-10-31 | £ 134,311 |
Secured Debts | 2011-10-31 | £ 154,552 |
Shareholder Funds | 2013-10-31 | £ 68,650 |
Shareholder Funds | 2012-10-31 | £ 74,420 |
Shareholder Funds | 2012-10-31 | £ 74,420 |
Shareholder Funds | 2011-10-31 | £ 64,743 |
Tangible Fixed Assets | 2013-10-31 | £ 1,483 |
Tangible Fixed Assets | 2012-10-31 | £ 2,397 |
Tangible Fixed Assets | 2012-10-31 | £ 2,397 |
Tangible Fixed Assets | 2011-10-31 | £ 3,647 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as GRAFTERS (SCOTLAND) LIMITED are:
Initiating party | Grafters (Scotland) Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WS STEELE PRO AUDIO VISUAL LIMITED | Event Date | 2015-07-24 |
Notice is hereby given that on 24 July 2015 a Petition was presented to Glasgow Sheriff Court by Grafters (Scotland) Limited , a company incorporated under the Companies Acts with Registered Number SC349136 and having its registered office at 86 Fullarton Avenue, Tollcross, Glasgow, Scotland, G32 8YJ , craving the court inter alia that WS Steele Pro Audio Visual Limited, a company incorporated under the Companies Acts with Registered Number SC413553 and having its registered office at 2 Woodside Place, Glasgow, G3 7QF , be wound up and that Ian William Wright, Insolvency Practitioner of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, be appointed interim liquidator; in which Petition the Sheriff by Interlocutor dated 29 July 2015 ordained any persons having an interest, to lodge answers with the Sheriff Clerk at Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service or advertisement; of which notice is hereby given. MacRoberts LLP , Capella, 60 York Street, Glasgow G2 8JX : Agents for the Petitioners : | |||
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. |