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

LONGBOAT (LARGS) LIMITED

90 MITCHELL STREET, GLASGOW, G1,
Company Registration Number
SC240595
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Longboat (largs) Ltd
LONGBOAT (LARGS) LIMITED was founded on 2002-12-04 and had its registered office in 90 Mitchell Street. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
LONGBOAT (LARGS) LIMITED
 
Legal Registered Office
90 MITCHELL STREET
GLASGOW
 
Previous Names
WE RECYCLE REL LTD.04/07/2003
Filing Information
Company Number SC240595
Date formed 2002-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-05-17
Type of accounts SMALL
Last Datalog update: 2016-06-15 22:31:40
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 LONGBOAT (LARGS) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE STEWART
Company Secretary 2002-12-04
GIULIA MIRELLA MARINI
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC LIMITED
Nominated Secretary 2002-12-04 2002-12-04
CODIR LIMITED
Nominated Director 2002-12-04 2002-12-04
COSEC LIMITED
Nominated Director 2002-12-04 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE STEWART VIVA ITALIA LTD Company Secretary 2003-10-27 CURRENT 2003-10-27 Active - Proposal to Strike off
GIULIA MIRELLA MARINI WEST MT LTD Director 2018-06-06 CURRENT 2018-06-06 Liquidation
GIULIA MIRELLA MARINI MZ DUNDEE LTD Director 2017-09-01 CURRENT 2017-07-21 Liquidation
GIULIA MIRELLA MARINI MOZZA GROUP LTD Director 2017-09-01 CURRENT 2017-07-20 Active
GIULIA MIRELLA MARINI MZ ABERDEEN LTD Director 2017-09-01 CURRENT 2017-07-21 Active
GIULIA MIRELLA MARINI MZ ST ANDREWS LTD Director 2017-09-01 CURRENT 2017-07-21 Active
GIULIA MIRELLA MARINI MZ GLASGOW LTD Director 2017-09-01 CURRENT 2017-07-21 Liquidation
GIULIA MIRELLA MARINI 8669 MAC LTD Director 2016-11-03 CURRENT 2016-11-03 Active
GIULIA MIRELLA MARINI BIRCHVALE LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
GIULIA MIRELLA MARINI ACERPARK LTD Director 2016-11-02 CURRENT 2016-11-02 Liquidation
GIULIA MIRELLA MARINI CEDERGLEN LTD Director 2014-01-09 CURRENT 2014-01-09 Liquidation
GIULIA MIRELLA MARINI SC369654 LTD Director 2010-12-03 CURRENT 2009-12-04 Dissolved 2016-09-13

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
2016-05-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-174.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-02-174.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-05-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-04GAZ1FIRST GAZETTE
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0104/12/13 FULL LIST
2012-12-27AR0104/12/12 FULL LIST
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM
2012-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-15DISS40DISS40 (DISS40(SOAD))
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-04-06GAZ1FIRST GAZETTE
2011-12-22AR0104/12/11 FULL LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 352 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-06AR0104/12/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AR0104/12/09 FULL LIST
2009-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 14/16 CALDERWOOD SQUARE EAST KILBRIDE GLASGOW G74 3BQ UNITED KINGDOM
2009-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 6B HUNTER STREET THE VILLAGE EAST KILBRIDE G74 4LZ
2009-01-16363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-01-15288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE STEWART / 03/12/2008
2008-09-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ
2008-03-20363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: C/O SINCLAIR WOOD 90 MITCHELL STREET GLASGOW STRATHCLYDE G3 6NQ
2007-10-23363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-08-17288cSECRETARY'S PARTICULARS CHANGED
2005-04-02225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2005-01-07363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-07-05225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-07-05288aNEW SECRETARY APPOINTED
2003-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-05225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-04CERTNMCOMPANY NAME CHANGED WE RECYCLE REL LTD. CERTIFICATE ISSUED ON 04/07/03
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA
2002-12-11288bDIRECTOR RESIGNED
2002-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LONGBOAT (LARGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-12-22
Resolutions for Winding-up2014-05-09
Appointment of Liquidators2014-05-09
Proposal to Strike Off2014-04-04
Proposal to Strike Off2012-04-06
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against LONGBOAT (LARGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-31 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-09-13 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 LONGBOAT (LARGS) LIMITED

Intangible Assets
Patents
We have not found any records of LONGBOAT (LARGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGBOAT (LARGS) LIMITED
Trademarks
We have not found any records of LONGBOAT (LARGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGBOAT (LARGS) 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 (82990 - Other business support service activities not elsewhere classified) as LONGBOAT (LARGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONGBOAT (LARGS) 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 TypeResolutions for Winding-up
Defending partyLONGBOAT (LARGS) LIMITEDEvent Date2015-12-18
Notice is hereby given, in terms of section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above company will be held at 11:45 a.m. and 12:00 noon respectively within the offices of Moore & Co. , 65 Bath Street, Glasgow G2 2BX , on 12 February 2016 for the purpose of receiving an account of the liquidators acts and dealings and the conduct of the winding up and to determine whether or not I should be released as liquidator. A creditor entitled to attend or vote at the above meeting may appoint a proxy to attend or vote on his behalf. A resolution will be passed only if a majority in value of those voting by person or proxy vote in favour. Proxies must be lodged with me at or before the meeting.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONGBOAT (LARGS) LIMITEDEvent Date2014-05-06
Name of Company: LONGBOAT (LARGS) LIMITED . Company Number: SC240595 Nature of Business: Fast Food Outlet. Type of Liquidation: Creditors. Address of Registered Office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Liquidator's Name and Address: Charles Moore, Moore & Co, 65 Bath Street, Glasgow G2 2BX Office Holder Number: 6673. Date of Appointment: 6 May 2014. By whom Appointed: Creditors.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONGBOAT (LARGS) LIMITEDEvent Date2014-04-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONGBOAT (LARGS) LIMITEDEvent Date2012-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONGBOAT (LARGS) LIMITEDEvent Date2011-04-08
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONGBOAT (LARGS) LIMITEDEvent Date
Company Limited by Shares Resolutions Company Number: SC240595 Registered Office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ Principal Trading Address: Fta The Viking Fish and Chip Shop at 32 Gallowgate Street, Largs KY30 8LX. At a General Meeting of the above named company duly convened and held at Moore & Co, 65 Bath Street, Glasgow G2 2BX on 6 May 2014, the following Special Resolution numbered 1 and Ordinary Resolution numbered 2 were duly passed: RESOLUTIONS 1. 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 it is advisable that the same should be wound up; and that the company be wound up voluntarily. 2. That Charles Moore of Moore & Co, 65 Bath Street, Glasgow G2 2BX, be appointed Liquidator of the Company. Further details contact Charles Moore (Office holder No. 6673). Email: info@mooreacc.co.uk. Telephone: 0141-332-3833. G Marini , Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGBOAT (LARGS) 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 LONGBOAT (LARGS) 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 G1