Dissolved
Dissolved 2013-12-24
Company Information for ACREBURN LIMITED
GLASGOW, G2,
|
Company Registration Number
SC305321
Private Limited Company
Dissolved Dissolved 2013-12-24 |
Company Name | |
---|---|
ACREBURN LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC305321 | |
---|---|---|
Date formed | 2006-07-11 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2013-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 22:52:45 |
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 |
---|---|---|
GERARD PATRICK MCGONIGLE |
||
GERARD PATRICK MCGONIGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAY THOMAS KINNEY |
Director | ||
GERALDINE KINNEY |
Director | ||
SHARON MCGONIGLE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM MARATHON HOUSE OLYMPIC BUSINESS PARL KILMARNOCK AYRSHIRE KA2 9AE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY KINNEY | |
LATEST SOC | 20/07/11 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE KINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MCGONIGLE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; NO CHANGE OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE KINNEY / 11/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAY KINNEY / 11/07/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR | |
88(2)R | AD 13/07/06--------- £ SI 3@1=3 £ IC 1/4 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 8 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 6 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5242 - Retail sale of clothing
The top companies supplying to UK government with the same SIC code (5242 - Retail sale of clothing) as ACREBURN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACREBURN LIMITED | Event Date | 2013-07-19 |
(In Liquidation) 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 104 Quarry Street, Hamilton ML3 7AX, on 23 September 2013 at 11.00 am and 11.15 am respectively, for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by him, and in determining whether the Liquidator should have his release in terms of Section 173 of the said Act. Brian Milne , Liquidator French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX 17 July 2013. | |||
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. |