Dissolved
Dissolved 2015-02-06
Company Information for CCL INVESTMENTS (SCOTLAND) LIMITED
81 HAMILTON ROAD, MOTHERWELL, ML1,
|
Company Registration Number
SC252513
Private Limited Company
Dissolved Dissolved 2015-02-06 |
Company Name | ||
---|---|---|
CCL INVESTMENTS (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
81 HAMILTON ROAD MOTHERWELL | ||
Previous Names | ||
|
Company Number | SC252513 | |
---|---|---|
Date formed | 2003-07-09 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-06-30 | |
Date Dissolved | 2015-02-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 19:34:22 |
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 |
---|---|---|
CRAIG CHRISTOPHER LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE LITTLE |
Company Secretary | ||
DRYMEN ROAD COMPANY SECRETARIES LTD |
Company Secretary | ||
CHRISTINE LITTLE |
Company Secretary | ||
CHRISTINE LITTLE |
Director | ||
CRAIG CHRISTOPHER LITTLE |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCL DEVELOPMENTS (SCOTLAND) LIMITED | Director | 2004-05-13 | CURRENT | 2004-05-13 | Dissolved 2014-12-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE LITTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM BURNSIDE CHAMBERS KILMACOLM INVERCLYDE PA13 4ET | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED CHRISTINE HOOD LITTLE | |
363s | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DRYMEN ROAD COMPANY SECRETARIES LTD | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 126 DRYMEN ROAD GLASGOW G61 3RB | |
363s | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED VENUS LEAF LIMITED CERTIFICATE ISSUED ON 23/12/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 21 HUNTER STREET EAST KILBRIDE GLASGOW LANARKSHIRE G74 4LZ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-24 |
Proposal to Strike Off | 2009-01-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as CCL INVESTMENTS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CCL INVESTMENTS (SCOTLAND) LIMITED | Event Date | 2013-05-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CCL INVESTMENTS (SCOTLAND) LIMITED | Event Date | 2009-01-30 |
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. |