Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED
Company Information for

PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED

GLASGOW, LANARKSHIRE, G2,
Company Registration Number
SC223978
Private Limited Company
Dissolved

Dissolved 2015-04-10

Company Overview

About Progressive Investments (kilmarnock T) Ltd
PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED was founded on 2001-10-05 and had its registered office in Glasgow. The company was dissolved on the 2015-04-10 and is no longer trading or active.

Key Data
Company Name
PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED
 
Legal Registered Office
GLASGOW
LANARKSHIRE
 
Filing Information
Company Number SC223978
Date formed 2001-10-05
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-08-31
Date Dissolved 2015-04-10
Type of accounts SMALL
Last Datalog update: 2015-09-10 03:03:11
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 PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2009-09-29
ELIZABETH MARY FOXWELL
Director 2009-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2003-04-07 2009-09-29
ANDREW PHILIP MADIN
Director 2001-10-05 2009-09-28
BRIAN ROGER FOXWELL
Director 2001-10-05 2009-01-22
LINDSAYS WS
Company Secretary 2001-10-05 2003-04-07
ALASDAIR WILLIAM DONALD CUMMINGS
Director 2001-10-05 2001-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS TRG ADVANTAGE LIMITED Company Secretary 2010-09-03 CURRENT 2002-01-23 Active
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS DEIL'S CRAIG DAM PROPRIETORS LIMITED Company Secretary 2010-07-01 CURRENT 1994-02-24 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SHBT HOLDINGS Company Secretary 2008-04-04 CURRENT 1985-12-27 Dissolved 2015-10-16
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS GEORGE GIBSON & COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1915-12-21 Dissolved 2015-12-01
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS 93 GEORGE STREET LIMITED Company Secretary 2004-10-06 CURRENT 2001-10-30 Active
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS HEBRIDES ENSEMBLE Company Secretary 2003-03-01 CURRENT 1991-06-20 Active
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS SHEILDAIG INVESTMENT LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-03 Active
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 Active
ELIZABETH MARY FOXWELL N'TH DEGREE LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2013-12-06
ELIZABETH MARY FOXWELL PROGRESSIVE PROPERTY MANAGEMENT LIMITED Director 2009-04-24 CURRENT 2004-05-24 Dissolved 2013-11-19
ELIZABETH MARY FOXWELL PROGRESSIVE INVESTMENTS LIMITED Director 2009-04-24 CURRENT 2002-01-31 Dissolved 2015-09-25
ELIZABETH MARY FOXWELL TRADE COUNTER INVESTMENTS LIMITED Director 2009-04-24 CURRENT 2000-08-01 Dissolved 2015-03-13

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
2015-04-10GAZ2STRUCK OFF AND DISSOLVED
2014-12-19GAZ1FIRST GAZETTE
2014-06-073(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2012-04-233.5(Scot)NOTICE OF RECEIVER'S REPORT
2012-04-103(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2011-11-151(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-20LATEST SOC20/08/10 STATEMENT OF CAPITAL;GBP 2
2010-08-20AR0120/08/10 FULL LIST
2010-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 20/08/2010
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MADIN
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB
2009-09-30288aSECRETARY APPOINTED LINDSAYS WS
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
2009-08-26363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MADIN / 30/12/2008
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN FOXWELL
2009-05-11288aDIRECTOR APPOINTED ELIZABETH MARY FOXWELL
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-09-04363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-08-23363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-03363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-13363aRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-02288cDIRECTOR'S PARTICULARS CHANGED
2003-10-02363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE
2003-04-12288aNEW SECRETARY APPOINTED
2003-04-12288bSECRETARY RESIGNED
2002-12-11410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-03225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02
2002-06-10288cDIRECTOR'S PARTICULARS CHANGED
2002-02-15288cDIRECTOR'S PARTICULARS CHANGED
2001-12-28410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288bDIRECTOR RESIGNED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2011-08-26
Fines / Sanctions
No fines or sanctions have been issued against PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-12-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-12-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED
Trademarks
We have not found any records of PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIVE INVESTMENTS (KILMARNOCK T) 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 (7011 - Development & sell real estate) as PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE INVESTMENTS (KILMARNOCK T) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyPROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITEDEvent Date2011-08-26
Company Number: SC223978 c/o Caledonian Exchange, 19A Canning Street, Edinburgh, EH3 8HE Principal Trading Address: c/o Caledonian Exchange, 19A Canning Street, Edinburgh, EH3 8HE. We Brian William Milne and John Charles Reid, Chartered Accountants of Deloitte LLP, 9 George Square, Glasgow, G2 1QQ, hereby give notice that on 19 August 2011 we were appointed Joint Receivers of the whole property and assets of the above Company in terms of Section 51 of The Insolvency Act 1986. In terms of Section 59 of the said Act, preferential creditors are required to intimate their claims to us within six months of the date of this notice. Brian William Milne and John Charles Reid , Joint Receivers 19 August 2011.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESSIVE INVESTMENTS (KILMARNOCK T) 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 PROGRESSIVE INVESTMENTS (KILMARNOCK T) 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.
    Other companies at postcode G2