Dissolved 2017-04-13
Company Information for PARTY AT THE PALACE SCOTLAND LTD
227 INGRAM STREET, GLASGOW, G1 1DA,
|
Company Registration Number
SC445410
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | ||
---|---|---|
PARTY AT THE PALACE SCOTLAND LTD | ||
Legal Registered Office | ||
227 INGRAM STREET GLASGOW G1 1DA Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC445410 | |
---|---|---|
Date formed | 2013-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-29 07:22:42 |
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 COYNE |
||
PETER DONALD FERGUSON |
||
ROBERT WILLIAM JOHN RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MURRAY GRANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSSBOW MANAGEMENT SERVICES LTD | Director | 2015-10-27 | CURRENT | 1999-11-19 | Active | |
TO COYNE A PHRASE LTD | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2015-07-24 | |
FOOD AWARDS & ACADEMY (SCOTLAND) LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED | Director | 2012-01-01 | CURRENT | 2011-11-03 | Active - Proposal to Strike off | |
PDF PRODUCTIONS LIMITED | Director | 2010-07-01 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
HOSPITALITY RESEARCH LTD | Director | 2009-12-07 | CURRENT | 2009-05-13 | Active | |
IBIS MANAGEMENT LTD. | Director | 2006-04-19 | CURRENT | 2006-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O RICHARDSON 16 LION WELL WYND LINLITHGOW WEST LOTHIAN EH49 7EL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD FERGUSON / 01/01/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 2A HUNTLY STREET EDINBURGH MIDLOTHIAN EH3 5HB | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM JOHN RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR DENIS COYNE | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD FERGUSON / 12/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 2A HUNTLY STREET EDINBURGH MIDLOTHIAN EH3 5HB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY GRANT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM THE BOND HOUSE BREADALBANE STREET EDINBURGH EH6 5JW UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TRIPLE THREAT THEATRE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/02/14 | |
RES15 | CHANGE OF NAME 07/02/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Meetings of Creditors | 2015-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
|
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 PARTY AT THE PALACE SCOTLAND LTD
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as PARTY AT THE PALACE SCOTLAND LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARTY AT THE PALACE SCOTLAND LTD | Event Date | 2015-11-10 |
Irene Harbottle , W D Robb & Co , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA , Tel: 0141 222 3800 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARTY AT THE PALACE SCOTLAND LTD | Event Date | 2015-11-10 |
THE INSOLVENCY ACT 1986 SPECIAL RESOLUTION Registered Office: C/o Richardson 16 Lion Well Wynd, Linlithgow, West Lothian, Scotland Passed on 10 November 2015 At a General Meeting of the above named Company, duly convened and held within the offices of Suite 2G, Ingram House, 227 Ingram Street, Glasgow on 10 November 2015 at 2.00 p.m. the Resolutions were duly passed, viz: SPECIAL RESOLUTION That it has been proved to the satisfaction of this meeting that the company is insolvent and that it is advisable to wind up the same, and accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION That Irene Harbottle of W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA be and she is hereby appointed Liquidator of the Company for the purpose of such winding-up. Peter Ferguson : Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARTY AT THE PALACE SCOTLAND LTD | Event Date | |
Registered Office: C/o Richardson, 16 Lion Well Wynd, Linlithgow, West Lothian, Scotland, EH49 7EL THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held in The Merchants House, 7 West George Street, Glasgow G2 1BA on 10 November 2015 at 3.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. In accordance with the provisions of the said Act, a list of names and addresses of the Companys creditors will be available for inspection free of charge at W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA during normal business hours on the two business days prior to the date of this Meeting. By Order of the Board P . Ferguson : Director : 22 October 2015. | |||
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. |