Active - Proposal to Strike off
Company Information for CLASSMULTI LIMITED
ALEXANDER MARSHALL, 84 HAMILTON ROAD, MOTHERWELL, LANARKSHIRE, ML1 3BY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLASSMULTI LIMITED | |
Legal Registered Office | |
ALEXANDER MARSHALL 84 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3BY Other companies in ML3 | |
Company Number | SC138762 | |
---|---|---|
Company ID Number | SC138762 | |
Date formed | 1992-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 10/06/2015 | |
Return next due | 08/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 13:52:52 |
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 |
---|---|---|
ALISTAIR JOHN LAURIE |
||
ALISTAIR JOHN LAURIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LAURIE |
Company Secretary | ||
ROBERT LAURIE |
Director | ||
ALISTAIR JOHN LAURIE |
Director | ||
BARBARA DOREEN LAURIE |
Company Secretary | ||
ALISTAIR JOHN LAURIE |
Director | ||
BARBARA DOREEN LAURIE |
Director | ||
ROBERT LAURIE |
Director | ||
JENNIFER JEAN LAURIE |
Company Secretary | ||
JENNIFER JEAN LAURIE |
Director | ||
ROBERT LAURIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LET`S MOVE U LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Dissolved 2016-01-12 | |
PFAMS LIMITED | Director | 2005-08-01 | CURRENT | 2002-09-19 | Active - Proposal to Strike off | |
FIRST STOP PROPERTIES LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Active | |
A. J. LAURIE PROPERTIES LIMITED | Director | 2001-11-15 | CURRENT | 2001-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 84 HAMILTON ROAD MOTHERWELL ML1 3BY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 4 BELL DRIVE HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE G72 0FB | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 37 CADZOW STREET HAMILTON LANARKSHIRE ML3 6EE | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/15 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN LAURIE | |
AP03 | SECRETARY APPOINTED MR ALISTAIR JOHN LAURIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT LAURIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAURIE | |
AP01 | DIRECTOR APPOINTED MR ROBERT LAURIE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURIE | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN LAURIE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAURIE / 01/08/2013 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA LAURIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAURIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA LAURIE | |
AP01 | DIRECTOR APPOINTED MR ROBERT LAURIE | |
AP03 | SECRETARY APPOINTED MR ROBERT LAURIE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA DOREEN LAURIE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA DOREEN LAURIE / 01/10/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA LAURIE / 31/05/2009 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: GREEN ELMS TRADING ESTATE GRAYS ROAD UDDINGSTON G71 6ET | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS |
Appointment of Administrative Receivers | 2015-12-04 |
Proposal to Strike Off | 2014-10-03 |
Proposal to Strike Off | 2013-10-11 |
Proposal to Strike Off | 2012-10-05 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | PROMONTORIA (HENRICO) LIMITED (ASSIGNED FROM CLYDESDALE BANK PLC) | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-04-01 | £ 374,402 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 35,180 |
Provisions For Liabilities Charges | 2012-04-01 | £ 18 |
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 CLASSMULTI LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,962 |
Current Assets | 2012-04-01 | £ 337,581 |
Debtors | 2012-04-01 | £ 335,619 |
Fixed Assets | 2012-04-01 | £ 167,181 |
Secured Debts | 2012-04-01 | £ 394,867 |
Shareholder Funds | 2012-04-01 | £ 95,162 |
Tangible Fixed Assets | 2012-04-01 | £ 167,181 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLASSMULTI LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLASSMULTI LIMITED | Event Date | 2014-10-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLASSMULTI LIMITED | Event Date | 2013-10-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLASSMULTI LIMITED | Event Date | 2012-10-05 |
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | CLASSMULTI LIMITED | Event Date | |
In Receivership Registered Office And Trading Address: 37 Cadzow Street, Hamilton, ML3 6EE I, Brian William Milne , C.A., French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , hereby give notice that on 27 November 2015, Eileen Blackburn , 56 Palmerston Place, Edinburgh, EH12 5AY and I were appointed as Joint Receivers of substantially the whole property and assets of the above company in terms of section 51 of the Insolvency Act 1986 by Promontoria (Henrico) Limited by virtue of a Floating Charge granted in favour of Clydesdale Bank Plc on 29 August 1996 and from whom Promontoria (Henrico) Limited acquired right by virtue of a Deed of Assignment dated 5 June 2015. In terms of section 59 of the said Act, Preferential Creditors are required to lodge their claims with me within six months of the date of this notice. Brian Milne Office-holder Number: 9381 Joint Receiver French Duncan LLP 30 November 2015 Further contact details: Jude Howson on telephone number 01698 459444 or email businessrecovery@frenchduncan.co.uk | |||
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. |