Liquidation
Company Information for ART RETAIL NETWORK LIMITED
C/O MLM SOLUTIONS, 7TH FLOOR, 90 ST. VINCENT STREET, GLASGOW, G2 5UB,
|
Company Registration Number
SC382250
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ART RETAIL NETWORK LIMITED | ||
Legal Registered Office | ||
C/O MLM SOLUTIONS, 7TH FLOOR 90 ST. VINCENT STREET GLASGOW G2 5UB Other companies in G4 | ||
Previous Names | ||
|
Company Number | SC382250 | |
---|---|---|
Company ID Number | SC382250 | |
Date formed | 2010-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:26:08 |
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 |
---|---|---|
JAMIE MCCALLUM |
||
STEVEN CHARLES MORRIS |
||
ZACHARY ROBERT SORRELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DENNIS MCINTOSH |
Director | ||
ZACHARY ROBERT SORRELLS |
Director | ||
VICTORIA JANE MCCALLUM |
Company Secretary | ||
VICTORIA JANE MCCALLUM |
Director | ||
KAREN ELIZABETH KENNEDY |
Director | ||
KAREN ELIZABETH KENNEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCCALLUM ISC LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2016-06-07 | |
PAYMENT CENTRIC LIMITED | Director | 2016-03-17 | CURRENT | 2014-08-18 | Active | |
BELLROCK TECHNOLOGY LIMITED | Director | 2015-09-10 | CURRENT | 2012-06-25 | Active | |
RICO DEVELOPMENTS LTD | Director | 2014-08-18 | CURRENT | 2010-01-20 | Active | |
SPHERE TECHNOLOGY LIMITED | Director | 2014-02-03 | CURRENT | 2010-11-25 | Liquidation | |
NETWORK 90 LIMITED | Director | 2013-07-01 | CURRENT | 2010-12-29 | Liquidation | |
BLIPFOTO LIMITED | Director | 2012-11-19 | CURRENT | 2007-07-10 | Dissolved 2017-08-12 | |
MOBILE ACUITY LIMITED | Director | 2011-12-15 | CURRENT | 2006-01-30 | Active | |
ESM INVESTMENTS LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
ESM PROPERTIES LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 2 DAWSON ROAD GLASGOW G4 9SL SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/07/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCCALLUM / 29/07/2016 | |
AP01 | DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 148.88 | |
SH01 | 29/07/16 STATEMENT OF CAPITAL GBP 148.88 | |
AP01 | DIRECTOR APPOINTED MR ZACHARY ROBERT SORRELLS | |
RP04 | SECOND FILING WITH MUD 20/07/15 FOR FORM AR01 | |
ANNOTATION | Second Filing | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY SORRELLS | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 390087.4 | |
AR01 | 20/07/15 FULL LIST | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1407 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ZACHARY ROBERT SORRELLS | |
AP01 | DIRECTOR APPOINTED MR STEVEN CHARLES MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 3 SPRINGVALE ROAD AYR SOUTH AYRSHIRE KA7 2SH | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBDIVISION INTO 100 ORDINARY SHARES OF £0.01 EACH 12/08/2014 | |
RES01 | ADOPT ARTICLES 12/08/2014 | |
SH02 | SUB-DIVISION 12/08/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 140.7 | |
SH01 | 12/08/14 STATEMENT OF CAPITAL GBP 140.70 | |
AR01 | 20/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KENNEDY | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE MCCALLUM / 01/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KENNEDY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE MCCALLUM / 01/10/2012 | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 20/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED KAREN KENNEDY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCCALLUM / 05/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM SUITE 41 MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW G2 6TS SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCCALLUM / 05/10/2011 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/12/2011 | |
CERTNM | COMPANY NAME CHANGED ART RETAIL NETWORKS LIMITED CERTIFICATE ISSUED ON 19/12/11 | |
AP01 | DIRECTOR APPOINTED MISS KAREN ELIZABETH KENNEDY | |
AR01 | 20/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM C/O 1ST FLOOR GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD SCOTLAND | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 11 ELMS WAY AYR AYRSHIRE KA8 9FB SCOTLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-06-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | WEST OF SCOTLAND LOAN FUND | |
BOND & FLOATING CHARGE | Outstanding | DEVELOPING STRATHCLYDE LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 34,698 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 21,104 |
Creditors Due Within One Year | 2012-08-01 | £ 39,164 |
Creditors Due Within One Year | 2011-08-01 | £ 38,438 |
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 ART RETAIL NETWORK LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 5,134 |
Cash Bank In Hand | 2011-08-01 | £ 4,595 |
Current Assets | 2012-08-01 | £ 5,659 |
Current Assets | 2011-08-01 | £ 6,100 |
Debtors | 2012-08-01 | £ 525 |
Debtors | 2011-08-01 | £ 1,505 |
Fixed Assets | 2012-08-01 | £ 31,712 |
Fixed Assets | 2011-08-01 | £ 36,667 |
Shareholder Funds | 2012-08-01 | £ 36,491 |
Shareholder Funds | 2011-08-01 | £ 16,775 |
Tangible Fixed Assets | 2012-08-01 | £ 1,676 |
Tangible Fixed Assets | 2012-07-31 | £ 2,514 |
Tangible Fixed Assets | 2011-08-01 | £ 2,514 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ART RETAIL NETWORK LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ART RETAIL NETWORK LIMITED | Event Date | 2018-06-06 |
On 6 June 2018 , 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 Art Retail Network Limited (registered office) (company registration number SC382250) 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. D. Mcilwraith : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1099151 IDB : | |||
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. |