Dissolved 2017-02-23
Company Information for CAIRN HILL SUBSEA LIMITED
90 ST VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
SC404521
Private Limited Company
Dissolved Dissolved 2017-02-23 |
Company Name | |
---|---|
CAIRN HILL SUBSEA LIMITED | |
Legal Registered Office | |
90 ST VINCENT STREET GLASGOW | |
Company Number | SC404521 | |
---|---|---|
Date formed | 2011-08-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-02-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 4 IRVINE PLACE INVERURIE ABERDEENSHIRE AB51 4ZZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 1 MELVILLE TERRACE STIRLING FK8 2NE UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/07/2012 | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM, 1 MELVILLE TERRACE, STIRLING, FK8 2NE, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-18 |
Resolutions for Winding-up | 2015-08-18 |
Appointment of Liquidators | 2015-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due After One Year | 2011-08-02 | £ 33,541 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 30,253 |
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 CAIRN HILL SUBSEA LIMITED
Called Up Share Capital | 2012-08-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-08-02 | £ 10 |
Cash Bank In Hand | 2012-08-01 | £ 87,825 |
Cash Bank In Hand | 2011-08-02 | £ 58,653 |
Current Assets | 2012-08-01 | £ 105,538 |
Current Assets | 2011-08-02 | £ 69,359 |
Debtors | 2012-08-01 | £ 17,713 |
Debtors | 2011-08-02 | £ 10,706 |
Fixed Assets | 2012-08-01 | £ 1,106 |
Shareholder Funds | 2012-08-01 | £ 76,391 |
Shareholder Funds | 2011-08-02 | £ 35,818 |
Tangible Fixed Assets | 2012-08-01 | £ 1,106 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as CAIRN HILL SUBSEA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAIRN HILL SUBSEA LIMITED | Event Date | 2016-10-14 |
NOTICE IS HEREBY GIVEN that the Final General Meeting of the Members of Cairn Hill Subsea Limited will be held at 10.30 am on 16 November 2016.The meeting will be held at the offices of mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving and approving a final account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanations that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. Date of Appointment: 7 August 2015. Office Holder details: Nicola Frances Williams (IP No. 14370) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. Further details contact: Daniela Coia, Tel: 0141 228 1327. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAIRN HILL SUBSEA LIMITED | Event Date | 2015-08-07 |
At a General Meeting of the Members of the above-named Company duly convened and held at 4 Irvine Place, Inverurie, Aberdeenshire AB51 4ZZ, on 07 August 2015 , at 11.00 am, the following Special Resolution was duly passed:- That the Company be wound up voluntarily by way of a members voluntary liquidation and that Nicola Frances Williams , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, (IP No. 14370) be and is hereby appointed as Liquidator for the purposes of such winding up, and the Liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the said Act. Further details contact: Tel: 0845 051 0210 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAIRN HILL SUBSEA LIMITED | Event Date | 2015-08-07 |
Nicola Frances Williams , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB : Further details contact: Tel: 0845 051 0210 | |||
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. |