Dissolved
Dissolved 2017-09-28
Company Information for PROPERTY SECURITY OPTIONS LTD
HAMILTON INTERNATIONAL TECNOLOGY PARK, BLANTYRE, G72,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-28 |
Company Name | |
---|---|
PROPERTY SECURITY OPTIONS LTD | |
Legal Registered Office | |
HAMILTON INTERNATIONAL TECNOLOGY PARK BLANTYRE | |
Company Number | SC383375 | |
---|---|---|
Date formed | 2010-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 13:17:50 |
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 |
---|---|---|
ANDREW DAVID CHESNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE MADDEN |
Director | ||
GEORGE BRADLEY MADDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSO CLEANING LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
ANNOTATION | Rectified | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 104 QUARRY STREET HAMILTON ML3 7AX | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM MAXIM 1 FLOOR 1 2 PARKLANDS WAY HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4WR UNITED KINGDOM | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMIESON CAMPBELL | |
AP01 | DIRECTOR APPOINTED REMOVED UNDER SECTION 1095 | |
LATEST SOC | 29/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MADDEN | |
AR01 | 09/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE MADDEN | |
AA01 | CURREXT FROM 31/08/2011 TO 30/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM THE DAIRY OLD PERTH ROAD CANTSDAM FIFE KY4 0HB | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MADDEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meet | 2017-03-17 |
Appointment of Liquidators | 2014-07-29 |
Meetings of Creditors | 2014-07-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BIBBY FACTORS SCOTLAND LIMITED |
Creditors Due Within One Year | 2011-10-01 | £ 307,223 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 2,768 |
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 PROPERTY SECURITY OPTIONS LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1,591 |
Current Assets | 2011-10-01 | £ 274,882 |
Debtors | 2011-10-01 | £ 273,291 |
Fixed Assets | 2011-10-01 | £ 16,913 |
Secured Debts | 2011-10-01 | £ 79,903 |
Shareholder Funds | 2011-10-01 | £ 18,196 |
Tangible Fixed Assets | 2011-10-01 | £ 16,911 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as PROPERTY SECURITY OPTIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROPERTY SECURITY OPTIONS LIMITED | Event Date | 2017-03-13 |
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 Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB on 26 June 2017 at 11.00 am and 11.30 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 her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act Further contact details: Jude Howson on telephone number 01698 459444 or email businessrecovery@frenchduncan.co.uk Linda Barr : Office-holder Number: 14212 : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROPERTY SECURITY OPTIONS LTD | Event Date | 2014-07-24 |
Company Number: SC383375 Name of Company: PROPERTY SECURITY OPTIONS LIMITED . Nature of Business: Facilities Management. Type of Liquidation: Creditors. Address of Registered Office: Maxim 1 Floor 1, 2 Parklands Way, Holytown, Motherwell, Lanarkshire ML1 4WR. Liquidator's Name and Address: Linda Barr, French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX. Office Holder Number: 14212. Date of Appointment: 24 July 2014. By whom Appointed: Members and Creditors. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROPERTY SECURITY OPTIONS LTD | Event Date | |
Company Number: SC383375 (In Liquidation) Registered Office: Trading Addresss: Maxim 1 Floor 1, 2 Parklands Way, Holytown, Motherwell, Lanarkshire ML1 4WR. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of creditors of the above named company will be held at 104 Quarry Street, Hamilton ML3 7AX on 24 July 2014 at 2.45 pm for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge, at the offices of French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX, during the two business days immediately preceding the date of the meeting. By Order of the Board Andrew Chesney , Director 15 July 2014. | |||
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. |