Liquidation
Company Information for ARCHIBALD MCKELLAR LTD,
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ARCHIBALD MCKELLAR LTD, | ||
Legal Registered Office | ||
56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in G53 | ||
Previous Names | ||
|
Company Number | SC205235 | |
---|---|---|
Company ID Number | SC205235 | |
Date formed | 2000-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 06:55:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ARCHIBALD MCKELLAR HOLDINGS LIMITED | 35 WOODNEUK ROAD DARNLEY INDUSTRIAL ESTATE GLASGOW STRATHCLYDE G53 7RB | Dissolved | Company formed on the 2010-07-07 |
Officer | Role | Date Appointed |
---|---|---|
ELLEN JENSEN |
||
GORDON MATTHEW BOYD |
||
ELLEN JENSEN |
||
LESLEY PATRICIA MCKERRAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MARSHALL BROWN |
Company Secretary | ||
PAUL MCKELLAR |
Director | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHIBALD MCKELLAR HOLDINGS LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2017-12-19 | |
ARCHIBALD MCKELLAR HOLDINGS LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2017-12-19 | |
ARCHIBALD MCKELLAR HOLDINGS LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 35 WOODNEUK ROAD DARNLEY INDUSTRIAL ESTATE GLASGOW G53 7RB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 35 WOODNEUK ROAD DARNLEY INDUSTRIAL ESTATE GLASGOW G53 7RB | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 20/03/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 20/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 20/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED MRS ELLEN JENSEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCKELLAR | |
AP01 | DIRECTOR APPOINTED MRS ELLEN JENSEN | |
AP01 | DIRECTOR APPOINTED MR GORDON MATTHEW BOYD | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA MCKERRAL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKELLAR / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA MCKERRAL / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKELLAR / 05/11/2009 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO.746) LIMITED CERTIFICATE ISSUED ON 22/09/00 | |
123 | NC INC ALREADY ADJUSTED 06/09/00 | |
288b | DIRECTOR RESIGNED | |
ORES04 | £ NC 100/40000 06/09/ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR | |
288b | SECRETARY RESIGNED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/00 | |
88(2)R | AD 06/09/00--------- £ SI 39998@1=39998 £ IC 2/40000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-06-29 |
Appointment of Liquidators | 2017-06-09 |
Resolutions for Winding-up | 2017-06-09 |
Meetings of Creditors | 2017-05-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | UK STEEL ENTERPRISE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | DEVELOPING STRATHCLYDE LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
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 ARCHIBALD MCKELLAR LTD,
The top companies supplying to UK government with the same SIC code (46650 - Wholesale of office furniture) as ARCHIBALD MCKELLAR LTD, are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARCHIBALD MCKELLAR LTD | Event Date | 2018-06-25 |
NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh, EH12 5AY on 4 September 2018 at 10:00 am and 10:30 am respectively, for the purposes of receiving the Liquidator's report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Jamie Mcilvride on telephone number 0131 243 0199 or email j.mcilvride@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARCHIBALD MCKELLAR LTD, | Event Date | 2017-06-05 |
Liquidator's name and address: Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARCHIBALD MCKELLAR LTD, | Event Date | 2017-06-05 |
At a General Meeting of the Members of the above named company duly convened and held at 133 Finnieston Street, Glasgow G3 8HB on 5 June 2017 , the following Special Resolution was duly passed: "That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily." Lesley McKerral : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARCHIBALD MCKELLAR LTD, | Event Date | 2017-05-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of creditors of the above named company will be held at 13 3 Finnieston Street, Glasgow, G3 8HB on 5 June 2017 at 11.30 am for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge, at the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , during the two business days immediately preceding the date of the meeting. By Order of the Board Ellen Jensen : | |||
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. |