CONSOLIDATE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AN

Company number SC275090
Status Liquidation
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 7 EXCHANGE CRESCENT, EDINBURGH, EH3 8AN
Home Country United Kingdom
Nature of Business 1120 - Services to oil and gas extraction, 2852 - General mechanical engineering, 4512 - Test drilling and boring
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013; Insolvency:final report; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of CONSOLIDATE LIMITED are www.consolidate.co.uk, and www.consolidate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Consolidate Limited is a Private Limited Company. The company registration number is SC275090. Consolidate Limited has been working since 22 October 2004. The present status of the company is Liquidation. The registered address of Consolidate Limited is Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh Eh3 8an. . SUTHERLAND, William James Beaton is a Secretary of the company. BARTLETT, Francis William Edward is a Director of the company. BURNS, Paul is a Director of the company. MILLER, Gary Craig is a Director of the company. SUTHERLAND, William James Beaton is a Director of the company. Secretary MILLER, Keith Edmund James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURNS, Paul has been resigned. Director MILLER, Keith Edmund James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Services to oil and gas extraction".


Current Directors

Secretary
SUTHERLAND, William James Beaton
Appointed Date: 24 January 2007

Director
BARTLETT, Francis William Edward
Appointed Date: 23 January 2007
81 years old

Director
BURNS, Paul
Appointed Date: 22 April 2008
59 years old

Director
MILLER, Gary Craig
Appointed Date: 12 March 2007
60 years old

Director
SUTHERLAND, William James Beaton
Appointed Date: 22 October 2004
64 years old

Resigned Directors

Secretary
MILLER, Keith Edmund James
Resigned: 24 January 2007
Appointed Date: 22 October 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Director
BURNS, Paul
Resigned: 20 March 2008
Appointed Date: 12 March 2007
59 years old

Director
MILLER, Keith Edmund James
Resigned: 03 April 2008
Appointed Date: 22 October 2004
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

CONSOLIDATE LIMITED Events

25 Mar 2013
Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013
11 Sep 2012
Insolvency:final report
14 Aug 2012
Notice of move from Administration to Creditors Voluntary Liquidation
13 Jun 2012
Administrator's progress report
03 Nov 2011
Administrator's progress report
...
... and 56 more events
16 Nov 2004
New secretary appointed;new director appointed
16 Nov 2004
New director appointed
15 Nov 2004
Secretary resigned
15 Nov 2004
Director resigned
22 Oct 2004
Incorporation

CONSOLIDATE LIMITED Charges

21 May 2008
Bond & floating charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 December 2006
Floating charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
27 March 2006
Floating charge
Delivered: 4 April 2006
Status: Satisfied on 7 June 2010
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…