Dissolved 2018-07-05
Company Information for AEGON UK SERVICES LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1,
|
Company Registration Number
SC200076
Private Limited Company
Dissolved Dissolved 2018-07-05 |
Company Name | ||
---|---|---|
AEGON UK SERVICES LIMITED | ||
Legal Registered Office | ||
20 CASTLE TERRACE EDINBURGH | ||
Previous Names | ||
|
Company Number | SC200076 | |
---|---|---|
Date formed | 1999-09-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-07-05 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:22:33 |
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 |
---|---|---|
JAMES KENNETH MACKENZIE |
||
JAMES EWING |
||
ADRIAN THOMAS GRACE |
||
STEPHEN JAMES MCGEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY ROBERT COOPER |
Director | ||
MARTIN DAVIS |
Director | ||
DAVID CAMERON BEATTIE |
Director | ||
JAMES KENNETH MACKENZIE |
Director | ||
GILLIAN CATHERINE SCOTT |
Director | ||
ANGELA CHARLOTTE SEYMOUR-JACKSON |
Director | ||
CLARE BOUSFIELD |
Director | ||
DUNCAN GEORGE JARRETT |
Director | ||
DAVID ROY MACMILLAN |
Director | ||
CHARLES MARTIN GARTHWAITE |
Director | ||
RICHARD MICHAEL DALLAS |
Director | ||
PHILIP JOHN GEORGE SMITH |
Director | ||
PAUL MCMAHON |
Director | ||
SIMON PETER SKINNER |
Director | ||
IAIN STEWART BLACK |
Director | ||
CHRISTOPHE CLAUDE FERRAND |
Director | ||
PHILIP JOHN GEORGE SMITH |
Director | ||
OTTO THORESEN |
Director | ||
PETER GORDON DORNAN |
Director | ||
JOHN MARK LAIDLAW |
Director | ||
DAVID AIKEN ELSTON |
Company Secretary | ||
FEILIM MACKLE |
Director | ||
MAURICE CLIVE BRUNET |
Director | ||
STEVEN CHARLES CLODE |
Director | ||
ALEXANDER HUGH MCCORMACK BEGBIE |
Director | ||
IAN GORDON YOUNG |
Company Secretary | ||
GRAHAM WILLIAM DUMBLE |
Director | ||
ROY PATRICK |
Director | ||
DAVID ALEXANDER HENDERSON |
Director | ||
WILLIAM JOHN ROBERTSON |
Director | ||
WILLIAM WILSON STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEBRIDGE INTERNATIONAL INSURANCE LTD. | Director | 2017-04-26 | CURRENT | 1997-02-20 | Active | |
CORNERSTONE INTERNATIONAL HOLDINGS LTD | Director | 2017-04-26 | CURRENT | 1997-11-07 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED | Director | 2016-11-24 | CURRENT | 2001-07-02 | Active | |
SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED | Director | 2016-11-24 | CURRENT | 1978-04-21 | Active | |
AEGON UK IT SERVICES LIMITED | Director | 2016-11-24 | CURRENT | 1999-03-24 | Active - Proposal to Strike off | |
AEGON UK PROPERTY FUND LIMITED | Director | 2016-11-24 | CURRENT | 1999-08-09 | Active | |
MOMENTUM GROUP LIMITED | Director | 2016-11-24 | CURRENT | 2000-02-16 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED | Director | 2016-11-24 | CURRENT | 2001-07-02 | Active | |
AEGON SIPP NOMINEE LTD | Director | 2014-09-15 | CURRENT | 2011-08-23 | Active | |
AEGON PENSION TRUSTEE LIMITED | Director | 2014-09-15 | CURRENT | 2004-04-27 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. | Director | 2014-04-03 | CURRENT | 2011-03-03 | Active | |
SCOTTISH EQUITABLE HOLDINGS LIMITED | Director | 2014-04-03 | CURRENT | 1993-05-14 | Active | |
SCOTTISH EQUITABLE PLC | Director | 2014-04-03 | CURRENT | 1993-05-14 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. | Director | 2014-04-03 | CURRENT | 2011-03-03 | Active | |
AEGON INVESTMENT SOLUTIONS LTD. | Director | 2014-04-03 | CURRENT | 2011-03-01 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. | Director | 2014-04-03 | CURRENT | 2011-03-03 | Active | |
AEGON UK CORPORATE SERVICES LIMITED | Director | 2011-10-13 | CURRENT | 1996-11-21 | Active | |
AEGON UK PLC | Director | 2011-10-13 | CURRENT | 1998-12-01 | Active | |
CLYDESDALE BANK PLC | Director | 2014-12-23 | CURRENT | 1882-04-03 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED | Director | 2014-09-03 | CURRENT | 2001-07-02 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED | Director | 2014-09-03 | CURRENT | 2001-07-02 | Active | |
AEGON SIPP GUARANTEE NOMINEE LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
AEGON PLATFORM SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 2011-02-04 | Dissolved 2017-07-09 | |
AEGON SIPP NOMINEE LTD | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
NOAH FINANCIAL SERVICES LTD. | Director | 2011-03-31 | CURRENT | 2001-08-29 | Dissolved 2013-08-20 | |
SCOTTISH EQUITABLE FINANCE LIMITED | Director | 2011-03-31 | CURRENT | 2001-06-15 | Dissolved 2013-11-01 | |
SCOTTISH EQUITABLE INTERNATIONAL HOLDINGS PLC | Director | 2011-03-31 | CURRENT | 1998-12-04 | Dissolved 2013-08-27 | |
AEGON UK DISTRIBUTION HOLDINGS LIMITED | Director | 2011-03-31 | CURRENT | 2002-07-02 | Dissolved 2014-01-21 | |
SCOTTISH EQUITABLE LIFE ASSURANCE SOCIETY | Director | 2011-03-31 | CURRENT | 1983-04-14 | Active | |
SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED | Director | 2011-03-31 | CURRENT | 1978-04-21 | Active | |
AEGON UK PROPERTY FUND LIMITED | Director | 2011-03-31 | CURRENT | 1999-08-09 | Active | |
AEGON PENSION TRUSTEE LIMITED | Director | 2011-03-31 | CURRENT | 2004-04-27 | Active | |
AEGON HOLDINGS (UK) LIMITED | Director | 2011-03-29 | CURRENT | 1990-11-19 | Liquidation | |
AEGON UK PLC | Director | 2011-03-28 | CURRENT | 1998-12-01 | Active | |
AEGON UK DIRECT LIMITED | Director | 2011-03-25 | CURRENT | 2009-03-27 | Dissolved 2013-09-25 | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
AEGON INVESTMENT SOLUTIONS LTD. | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
SCOTTISH EQUITABLE HOLDINGS LIMITED | Director | 2010-12-13 | CURRENT | 1993-05-14 | Active | |
AEGON UK IT SERVICES LIMITED | Director | 2010-06-16 | CURRENT | 1999-03-24 | Active - Proposal to Strike off | |
AEGON BENEFIT SOLUTIONS LIMITED | Director | 2010-06-15 | CURRENT | 2002-07-12 | Dissolved 2013-09-25 | |
SCOTTISH EQUITABLE PLC | Director | 2009-09-25 | CURRENT | 1993-05-14 | Active | |
AEGON UK CORPORATE SERVICES LIMITED | Director | 2009-03-25 | CURRENT | 1996-11-21 | Active | |
AEGON UK CORPORATE SERVICES LIMITED | Director | 2016-11-24 | CURRENT | 1996-11-21 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. | Director | 2016-11-24 | CURRENT | 2011-03-03 | Active | |
AEGON SIPP NOMINEE LTD | Director | 2016-11-24 | CURRENT | 2011-08-23 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED | Director | 2016-11-24 | CURRENT | 2001-07-02 | Active | |
SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED | Director | 2016-11-24 | CURRENT | 1978-04-21 | Active | |
AEGON UK IT SERVICES LIMITED | Director | 2016-11-24 | CURRENT | 1999-03-24 | Active - Proposal to Strike off | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. | Director | 2016-11-24 | CURRENT | 2011-03-03 | Active | |
AEGON UK PROPERTY FUND LIMITED | Director | 2016-11-24 | CURRENT | 1999-08-09 | Active | |
MOMENTUM GROUP LIMITED | Director | 2016-11-24 | CURRENT | 2000-02-16 | Active | |
NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED | Director | 2016-11-24 | CURRENT | 2001-07-02 | Active | |
AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. | Director | 2016-11-24 | CURRENT | 2011-03-03 | Active | |
AEGON PENSION TRUSTEE LIMITED | Director | 2016-11-24 | CURRENT | 2004-04-27 | Active | |
AEGON UK PLC | Director | 2016-11-22 | CURRENT | 1998-12-01 | Active | |
SCOTTISH EQUITABLE HOLDINGS LIMITED | Director | 2016-10-29 | CURRENT | 1993-05-14 | Active | |
SCOTTISH EQUITABLE PLC | Director | 2016-10-29 | CURRENT | 1993-05-14 | Active | |
AEGON INVESTMENT SOLUTIONS LTD. | Director | 2016-10-14 | CURRENT | 2011-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM AEGON LOCHSIDE CRESCENT EDINBURGH PARK EDINBURGH EH12 9SE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM AEGON LOCHSIDE CRESCENT EDINBURGH PARK EDINBURGH EH12 9SE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA SEYMOUR-JACKSON | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JARRETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK PAUL TILL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID CAMERON BEATTIE | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVIS | |
AP01 | DIRECTOR APPOINTED MR JAMES KENNETH MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GARTHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROY MACMILLAN | |
AP01 | DIRECTOR APPOINTED MRS ANGELA CHARLOTTE SEYMOUR-JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLER | |
AR01 | 15/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM AEGON HOUSE EDINBURGH PARK MIDLOTHIAN EH12 9XX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
AP01 | DIRECTOR APPOINTED MR GREGORY ROBERT COOPER | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL DALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON | |
AP01 | DIRECTOR APPOINTED THOMAS YOUNG | |
AP01 | DIRECTOR APPOINTED JAMES EWING | |
AP01 | DIRECTOR APPOINTED PAUL MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP JOHN GEORGE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FERRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DORNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN | |
AP01 | DIRECTOR APPOINTED CHRISTOPHE CLAUDE FERRAND | |
AP01 | DIRECTOR APPOINTED DUNCAN GEORGE JARRETT | |
AP01 | DIRECTOR APPOINTED CLARE BOUSFIELD | |
AP01 | DIRECTOR APPOINTED PHILIP JOHN GEORGE SMITH | |
AP01 | DIRECTOR APPOINTED CHARLES MARTIN GARTHWAITE | |
AP01 | DIRECTOR APPOINTED GILLIAN CATHERINE SCOTT | |
AP03 | SECRETARY APPOINTED JAMES KENNETH MACKENZIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED DAVID AIKEN ELSTON | |
RES01 | ADOPT ARTICLES 17/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEILIM MACKLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEGBIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LAIDLAW / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS GRACE / 24/03/2010 | |
AP01 | DIRECTOR APPOINTED ROBERT THOMAS WALLER | |
AP01 | DIRECTOR APPOINTED SIMON PETER SKINNER | |
AP01 | DIRECTOR APPOINTED PETER GORDON DORNAN | |
AP01 | DIRECTOR APPOINTED IAIN STEWART BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE BRUNET | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IAN YOUNG | |
288a | DIRECTOR APPOINTED ADRIAN THOMAS GRACE | |
288a | DIRECTOR APPOINTED MAURICE CLIVE BRUNET | |
288a | DIRECTOR APPOINTED ALEXANDER HUGH MCCORMACK BEGBIE |
Final Meet | 2018-03-01 |
Notices to | 2017-09-28 |
Appointmen | 2017-09-28 |
Resolution | 2017-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
|
|
|
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 AEGON UK SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as AEGON UK SERVICES LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | AEGON UK SERVICES LIMITED | Event Date | 2018-03-01 |
AEGON UK SERVICES LIMITED Company Number: SC200076 (IN MEMBERS’ VOLUNTARY LIQUIDATION) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of t… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AEGON UK SERVICES LIMITED | Event Date | 2017-09-25 |
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 28 January 2018 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 28 January 2018. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 27 September 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AEGON UK SERVICES LIMITED | Event Date | 2017-09-25 |
Blair Carnegie Nimmo of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AEGON UK SERVICES LIMITED | Event Date | 2017-09-25 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 September 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Nimmo and Tony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Stephen James McGee , Director : | |||
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. |