Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CGF NO. 3 LIMITED
Company Information for

CGF NO. 3 LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC109923
Private Limited Company
Dissolved

Dissolved 2014-01-09

Company Overview

About Cgf No. 3 Ltd
CGF NO. 3 LIMITED was founded on 1988-03-17 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2014-01-09 and is no longer trading or active.

Key Data
Company Name
CGF NO. 3 LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Filing Information
Company Number SC109923
Date formed 1988-03-17
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-09
Type of accounts FULL
Last Datalog update: 2015-05-04 15:08:50
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CGF NO. 3 LIMITED

Current Directors
Officer Role Date Appointed
LORNA FORSYTH MCMILLAN
Company Secretary 2011-01-25
IAN HENRY BARR
Director 2001-10-11
LORNA FORSYTH MCMILLAN
Director 2011-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DEREK STANLEY ORME
Director 2010-01-26 2011-06-10
MICHAEL FRANK WEBBER
Company Secretary 2006-03-01 2011-01-25
KEITH JAMES CARNEGIE
Director 2007-06-25 2010-01-26
THOMAS BURNS
Director 2005-09-02 2007-06-25
GAVIN ROBIN SLATER
Director 2005-09-12 2007-06-25
MYSHELE SHAW
Company Secretary 2003-07-31 2006-02-28
COLIN ROBERTSON CAMPBELL
Director 2003-03-31 2005-09-02
JANE LINDSAY SHIRRAN
Company Secretary 1998-06-15 2003-07-31
WILLIAM SOMMERVILLE
Director 2001-10-11 2003-04-07
DAVID JOHN MCGEE
Director 1998-10-09 2003-02-07
PETER ROBERT WEANIE
Director 1996-10-01 2001-05-31
JOHN EADIE QUEEN
Director 1998-10-11 2000-06-30
JOHN ROBERTSON WRIGHT
Director 1998-09-07 2000-06-30
GRAEME DOUGLAS WILLIS
Director 1996-04-26 1998-09-18
FREDERICK ANDERSON GOODWIN
Director 1995-04-24 1998-07-31
ALAN JAMES STEWART
Director 1998-01-19 1998-06-30
ALAN JAMES STEWART
Company Secretary 1996-09-30 1998-06-15
ALAN WATT WEBSTER
Director 1993-08-26 1996-10-01
KEITH WILLIAM MACINTOSH
Company Secretary 1989-09-14 1996-09-30
ROBERT WAYNE BRICE
Director 1995-08-03 1996-08-16
JOHN EADIE QUEEN
Director 1990-07-30 1996-04-19
FRANCIS JOHN CICUTTO
Director 1994-03-21 1996-03-01
PETER MICHAEL ASLET
Director 1993-04-26 1995-11-01
DOUGLAS ROBERTSON CORNER
Director 1992-08-15 1995-05-31
CHARLES MARSHALL LOVE
Director 1992-10-01 1993-12-28
JAMES KEAN MCNEILLAGE
Director 1990-10-30 1993-03-02
ARTHUR RICHARD COLE-HAMILTON
Director 1989-09-14 1992-11-02
JOHN COOK
Director 1989-09-14 1992-09-25
DAVID RITCHIE ROBERTSON
Director 1990-11-13 1991-09-30
NEIL THOMAS HUNTER HAMILTON
Director 1989-09-14 1991-05-01
DAVID LINDSAY WALKER
Director 1989-09-14 1990-11-13
KENNETH CHARLES GREEN
Director 1989-09-14 1990-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY BARR HAYDOCK FINANCE HOLDINGS LIMITED Director 2014-04-02 CURRENT 2004-12-08 Active
IAN HENRY BARR HAYDOCK FINANCE LIMITED Director 2014-02-10 CURRENT 1980-11-07 Active
IAN HENRY BARR HAYDOCK ASSET FINANCE LIMITED Director 2014-02-10 CURRENT 1999-01-13 Active
IAN HENRY BARR YB LEASE LIMITED Director 2008-11-17 CURRENT 1987-07-14 Dissolved 2014-03-05
IAN HENRY BARR CGF NO. 12 LIMITED Director 2001-10-11 CURRENT 1988-03-17 Dissolved 2014-01-09
IAN HENRY BARR CGF NO. 6 LIMITED Director 2001-10-11 CURRENT 1988-03-17 Dissolved 2014-01-09
LORNA FORSYTH MCMILLAN PLAZA VENTURES LIMITED Director 2015-01-29 CURRENT 2010-08-06 Dissolved 2017-05-27
LORNA FORSYTH MCMILLAN CGF NO. 12 LIMITED Director 2011-06-02 CURRENT 1988-03-17 Dissolved 2014-01-09
LORNA FORSYTH MCMILLAN CGF NO. 6 LIMITED Director 2011-06-02 CURRENT 1988-03-17 Dissolved 2014-01-09
LORNA FORSYTH MCMILLAN YORLEASE LIMITED Director 2011-06-02 CURRENT 1984-10-23 Dissolved 2014-03-05
LORNA FORSYTH MCMILLAN ALLERTON HOUSE PROPERTIES LIMITED Director 2011-06-02 CURRENT 1935-10-07 Dissolved 2013-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-094.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 30 ST VINCENT PLACE GLASGOW G1 2HL UNITED KINGDOM
2012-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02LATEST SOC02/02/12 STATEMENT OF CAPITAL;GBP 100000
2012-02-02AR0131/01/12 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARR / 21/11/2011
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ORME
2011-06-10AP01DIRECTOR APPOINTED MISS LORNA FORSYTH MCMILLAN
2011-02-08AR0131/01/11 FULL LIST
2011-01-28AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-03AD02SAIL ADDRESS CREATED
2010-02-24AR0131/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARR / 23/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARNEGIE
2010-02-10AP01DIRECTOR APPOINTED MR STEVEN DEREK STANLEY ORME
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-27190LOCATION OF DEBENTURE REGISTER
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 30 ST VINCENT PLACE GLASGOW G1 2HL
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-03-07288bSECRETARY RESIGNED
2006-03-03288aNEW SECRETARY APPOINTED
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-02-21MISCSECTION 394
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-08-27288aNEW SECRETARY APPOINTED
2003-08-18288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-03-10288bDIRECTOR RESIGNED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-18363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CGF NO. 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGF NO. 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGF NO. 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of CGF NO. 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGF NO. 3 LIMITED
Trademarks
We have not found any records of CGF NO. 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGF NO. 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CGF NO. 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CGF NO. 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGF NO. 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGF NO. 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.