Dissolved
Dissolved 2017-06-20
Company Information for GOLDEN SQUARE SECURITIES LTD
GLASGOW, G3,
|
Company Registration Number
SC312660
Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | |
---|---|
GOLDEN SQUARE SECURITIES LTD | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC312660 | |
---|---|---|
Date formed | 2006-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-06-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:41:18 |
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 |
---|---|---|
BRIAR HALL ESTATES LTD |
||
HAMISH HUNTER MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE BUCHANAN MUNRO |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAWFIELD SECURITIES LIMITED | Company Secretary | 2008-07-29 | CURRENT | 2008-04-25 | Dissolved 2015-07-24 | |
STANDARD REAL ESTATE BOTHWELL LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
FORTY EIGHT SHELF (267) LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2015-10-02 | |
ABZ PROPERTIES LTD | Director | 2014-03-05 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
BRIAR HALL LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
ELB MONCRIEFF LIMITED | Director | 2012-02-29 | CURRENT | 2011-12-16 | Dissolved 2015-05-29 | |
STANDARD REAL ESTATE (UNION POINT) LTD | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
GRANITE CITY INVESTMENTS LTD | Director | 2011-11-15 | CURRENT | 2011-03-07 | Active | |
KENSINGTON VALE (ARBROATH) LIMITED | Director | 2011-09-13 | CURRENT | 2006-04-06 | Dissolved 2016-02-09 | |
KENSINGTON VALE LIMITED | Director | 2011-09-13 | CURRENT | 2004-07-06 | Dissolved 2018-01-10 | |
BRIAR HALL (ARBROATH) LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-06 | Dissolved 2017-09-12 | |
NORTH CLAREMONT STREET LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-30 | Active | |
WOOTON RUTLEY ESTATES LIMITED | Director | 2009-12-02 | CURRENT | 2009-09-01 | Active | |
KINGSEAT SECURITIES LIMITED | Director | 2009-10-08 | CURRENT | 2008-04-25 | Dissolved 2015-07-24 | |
SHAWFIELD PROPERTIES LIMITED | Director | 2008-07-29 | CURRENT | 2004-06-25 | Dissolved 2015-07-24 | |
SHAWFIELD SECURITIES LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Dissolved 2015-07-24 | |
INVERNESS SECURITIES LTD | Director | 2005-08-15 | CURRENT | 2005-08-15 | Dissolved 2015-07-24 | |
BRIAR HALL ESTATES LTD | Director | 2004-03-15 | CURRENT | 2004-03-15 | Dissolved 2016-06-21 | |
ORNUM PROPERTIES LIMITED | Director | 1989-12-31 | CURRENT | 1987-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
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) | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LTD / 28/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE MUNRO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 28/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BUCHANAN MUNRO / 21/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LTD / 21/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES13 | FACILITY AGREEMENT FOR £5016000 29/07/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 28/11/06--------- £ SI 100@1=100 £ IC 2/102 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointment of Liquidators | 2015-12-18 |
Petitions to Wind Up (Companies) | 2014-11-21 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
FLOATING CHARGE | Outstanding | DUNFERMLINE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY |
Creditors Due After One Year | 2012-09-30 | £ 9,637,835 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 7,075,330 |
Creditors Due Within One Year | 2012-09-30 | £ 953,581 |
Creditors Due Within One Year | 2011-03-31 | £ 1,031,416 |
Creditors and other liabilities
|
|
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 GOLDEN SQUARE SECURITIES LTD
Cash Bank In Hand | 2011-03-31 | £ 102,559 |
---|---|---|
Current Assets | 2012-09-30 | £ 7,336,431 |
Current Assets | 2011-03-31 | £ 500,546 |
Debtors | 2012-09-30 | £ 7,336,408 |
Debtors | 2011-03-31 | £ 397,987 |
Fixed Assets | 2012-09-30 | £ 2,014,878 |
Fixed Assets | 2011-03-31 | £ 8,239,951 |
Secured Debts | 2012-09-30 | £ 10,046,953 |
Secured Debts | 2011-03-31 | £ 7,363,330 |
Shareholder Funds | 2011-03-31 | £ 633,751 |
Tangible Fixed Assets | 2012-09-30 | £ 1,920,653 |
Tangible Fixed Assets | 2011-03-31 | £ 8,145,726 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GOLDEN SQUARE SECURITIES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOLDEN SQUARE SECURITIES LIMITED | Event Date | 2015-06-24 |
Registered Office: 16 Royal Terrace, Glasgow G3 7NY I, Bryce Luke Findlay BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE , hereby give notice that I was appointed Liquidator of Golden Square Securities Limited on 24 June 2015 , by resolution of the first meeting of creditors. A Liquidation Committee was not established by the meeting of creditors. All creditors who have not already done so are required on or before 30 September 2015 to lodge their claims with me. Bryce L Findlay BSc CA MIPA MABRP, Interim Liquidator : Findlay Hamilton , 50 Darnley Street, Pollokshields, Glasgow G41 2SE , findlayhamilton@btconnect.com : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOLDEN SQUARE SECURITIES LTD | Event Date | 2014-11-12 |
On 12 November 2014 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Golden Square Securities Ltd, 16 Royal Terrace, Glasgow, G3 7NY (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 1067337/LYB : | |||
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. |