Liquidation
Company Information for ACTIVE4ALL
C/O GCRR, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
ACTIVE4ALL | |
Legal Registered Office | |
C/O GCRR 65 BATH STREET GLASGOW G2 2BX Other companies in G71 | |
Company Number | SC280339 | |
---|---|---|
Company ID Number | SC280339 | |
Date formed | 2005-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:18:39 |
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 AGNEW |
||
MARTIN MEECHAN |
||
IAN DOUGLAS STRACHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY JANE HERATY |
Director | ||
MICHAEL NEILSON |
Director | ||
ELAINE WEIR |
Director | ||
MARY JANE HERATY |
Company Secretary | ||
HAMISH BLACKSTOCK |
Director | ||
SARAHJANE BOYLE |
Director | ||
MORANNE CAMPBELL |
Director | ||
DAVID COWAN HAMILTON |
Director | ||
MARY JANE HERATY |
Director | ||
DAVID GARVEY |
Director | ||
CAIREEN TELFORD ROS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMURFIT WESTROCK STAFF TRUSTEES LIMITED | Director | 2008-07-10 | CURRENT | 1977-12-16 | Active | |
MARCH TRUST 2003 | Director | 2008-04-01 | CURRENT | 2003-12-24 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2803390002 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 4 MOSSBELL ROAD BELLSHILL INDUSTRIAL ESTATE BELLSHILL ML4 3NW SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HERATY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY HERATY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE HERATY / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS STRACHAN / 01/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 10 HOLMWOOD AVENUE UDDINGSTON GLASGOW G71 7AJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH BLACKSTOCK | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES AGNEW | |
AP01 | DIRECTOR APPOINTED MR MARTIN MEECHAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2803390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2803390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2803390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2803390001 | |
AR01 | 21/02/16 NO MEMBER LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
AP01 | DIRECTOR APPOINTED MISS ELAINE WEIR | |
RES01 | ADOPT ARTICLES 17/09/2015 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NEILSON | |
AR01 | 21/02/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 21/02/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 21/02/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS STRACHAN / 21/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HAMISH BLACKSTOCK | |
AR01 | 21/02/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE HERATY / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE HERATY / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY JANE HERATY / 01/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAHJANE BOYLE | |
AR01 | 21/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE HERATY / 21/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 6 ROWANTREE AVENUE VIEWPARK, UDDINGSTON GLASGOW NORTH LANARKSHIRE G71 5DX | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MS MARY JANE HERATY | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/06/2010 | |
AR01 | 21/02/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAHJANE BOYLE / 01/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MISS SARAHJANE BOYLE | |
363a | ANNUAL RETURN MADE UP TO 21/02/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR MORANNE CAMPBELL | |
363a | ANNUAL RETURN MADE UP TO 21/02/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 21/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 6 6 ROWANTREE AVENUE VIEWPARK, UDDINGSTON GLASGOW NORTH LANARKSHIRE G71 5DX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 56 DOUGLAS CRESCENT VIEWPARK UDDINGSTON GLASGOW G71 5JL | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | ANNUAL RETURN MADE UP TO 21/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1095241 | Active | Licenced property: MOSSBELL ROAD UNIT 4 BELLSHILL INDUSTRIAL ESTATE BELLSHILL BELLSHILL INDUSTRIAL ESTATE GB ML4 3NW. Correspondance address: UDDINGSTON 10, HOLMWOOD AVENUE GLASGOW GB G71 7AJ |
Petitions to Wind Up (Companies) | 2017-01-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | RESILIENT (SCOTLAND) LIMITED AS TRUSTEE FOR THE JESSICA (SCOTLAND) TRUST | ||
Outstanding | JESSICA (SCOTLAND) TRUST | ||
Outstanding | BANK OF SCOTLAND PLC |
|
|
|
|
|
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 ACTIVE4ALL
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as ACTIVE4ALL are:
Initiating party | Active4all | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ACTIVE4ALL | Event Date | 2017-01-16 |
Notice is hereby given that on 16 January 2017 , a Petition was presented to the Sheriff at Hamilton by Active4all , (SC280339), incorporated under the Companies Acts and having its Registered Office at 4 Mossbell Road, Bellshill Industrial Estate, Bellshill, Scotland ML4 3NW for an order to wind up Active4all. (the Company) craving the Court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed, in which Petition the Sheriff, by Interlocutor dated 16 January 2017, appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton ML3 0AL within eight days after intimation, advertisement or service, and eo die appointed Ian Scott McGregor , Chartered Accountant, Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow G2 2BX to be provisional liquidator of the company with the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. John Gordon Alexander Mackie , Solicitor : The PRG Partnership , 12 Royal Crescent, Glasgow G3 7SL : Agent for the Petitioner : | |||
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. |