Liquidation
Company Information for LARNVILLE LIMITED
11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, GLASGOW, G2 3BZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LARNVILLE LIMITED | |
Legal Registered Office | |
11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street GLASGOW G2 3BZ Other companies in G2 | |
Company Number | SC101212 | |
---|---|---|
Company ID Number | SC101212 | |
Date formed | 1986-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-08-31 | |
Account next due | 31/05/2015 | |
Latest return | 01/05/2013 | |
Return next due | 29/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-24 11:56:01 |
Companies House |
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 |
---|---|---|
CAROL ANN TEDESCO |
||
CAROL ANN TEDESCO |
||
IGNATIUS DONATO TEDESCO SENIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IGNATIUS DONATO TEDESCO |
Director | ||
ROBERT BROWN PIRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED | Company Secretary | 1988-12-16 | CURRENT | 1982-03-04 | Liquidation | |
CAROLDON LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2014-08-29 | |
D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED | Director | 1988-12-16 | CURRENT | 1982-03-04 | Liquidation | |
TEDESCO TILING AND TERRAZZO CONTRACTORS SCOTLAND LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED | Director | 2012-04-02 | CURRENT | 1982-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 07/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 210 KENNEDY STREET GLASGOW LANARKSHIRE G2 0BQ | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/05/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IGNATIUS DONATO TEDESCO / 01/05/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IGNATIUS TEDESCO | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AR01 | 01/05/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT PIRIE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IGNATIUS DONATO TEDESCO | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 321 SARACEN STREET POSSILPARK GLASGOW G22 5JX | |
363s | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 23 LOMOND STREET GLASGOW G22 6JJ | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS | |
SRES04 | £ NC 100/100000 31/01 | |
123 | NC INC ALREADY ADJUSTED 31/01/97 | |
88(2)R | AD 31/01/97--------- £ SI 19900@1=19900 £ IC 100/20000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
Petitions to Wind Up (Companies) | 2014-07-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-09-01 | £ 737,949 |
---|
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 LARNVILLE LIMITED
Called Up Share Capital | 2011-09-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,243 |
Current Assets | 2011-09-01 | £ 509,245 |
Debtors | 2011-09-01 | £ 154,801 |
Fixed Assets | 2011-09-01 | £ 10,876 |
Shareholder Funds | 2011-09-01 | £ 217,828 |
Stocks Inventory | 2011-09-01 | £ 353,201 |
Tangible Fixed Assets | 2011-09-01 | £ 10,876 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as LARNVILLE LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LARNVILLE LIMITED | Event Date | |
NOTICE is hereby given that on 1 July 2014 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow Sheriff Court by Larnville Limited (Company Number SC101212) and having its Registered Office at 210 Kennedy Street, Glasgow craving the Court inter alia that the said Larnville Limited be Wound Up by the Court and that an interim Liquidator be appointed; and that in the meantime Yvonne Quinn, Insolvency Practitioner of CM Financial Corporate Solutions, Third Floor, Standard Buildings, 94-102 Hope Street, Glasgow be appointed as Provisional Liquidator of the said Company; in which Petition the Sheriff at Glasgow by Interlocutor dated 1 July 2014 ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, at Glasgow Sheriff Court within 8 days after intimation, advertisement or service; and eo die appointed the said Yvonne Quinn to be Provisional Liquidator of the said Company in terms of the Insolvency Act 1986, with all the usual powers necessary for the interim preservation of the said Companys assets and particularly the powers contained in Part II and III of Schedule 4 to the Insolvency Act 1986; all of which Notice is hereby given. HBJ Gateley Wareing (Scotland) LLP, 247 West George Street, GLASGOW G2 4QE 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. |