OLDSCOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOLDSCOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04007670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLDSCOT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OLDSCOT LIMITED located?

    Registered Office Address
    Building 5 Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDSCOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITNEY BOWES MAPINFO SCOTLAND LIMITEDJul 06, 2007Jul 06, 2007
    MAPINFO SCOTLAND LIMITEDApr 24, 2006Apr 24, 2006
    MOLESEYE LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for OLDSCOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OLDSCOT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OLDSCOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Mr David Roger Denney as a director on Jul 07, 2015

    2 pagesAP01

    Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015

    1 pagesTM01

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 30/04/2015
    RES13

    Appointment of Mr Ralf Spielberger as a director on Apr 27, 2015

    2 pagesAP01

    Termination of appointment of Michael Monahan as a director on Apr 27, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed pitney bowes mapinfo scotland LIMITED\certificate issued on 02/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2015

    RES15

    Annual return made up to Jun 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital on Jul 11, 2013

    • Capital: GBP 10,000
    SH01

    Termination of appointment of John O'hara as a director

    1 pagesTM01

    Termination of appointment of John O'hara as a director

    1 pagesTM01

    Registered office address changed from * Minton Place Victoria Street Windsor Berkshire SL4 1EG* on Apr 24, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 05, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr John Edward O'hara on Aug 10, 2010

    2 pagesCH01

    Who are the officers of OLDSCOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLSHER, Gerard Richard
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Secretary
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    BritishSolicitor78366240002
    DENNEY, David Roger
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    EnglandBritishHr Executive73288370002
    WILLSHER, Gerard Richard
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritishSolicitor78366240002
    FLOWER, David Percy
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    Secretary
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    BritishDirector42561960005
    GRAY, David Cameron
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    Secretary
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    British86376830001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    BritishSolicitor47785600002
    MCNEILLIS, Antony James
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    Secretary
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    BritishCompany Director31676680001
    WINKS, Nicholas Paul David
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    Secretary
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    British63419280001
    CATTINI, Mark Philip
    20 East Ridge Road
    Loudonville
    New York
    12211
    Usa
    Director
    20 East Ridge Road
    Loudonville
    New York
    12211
    Usa
    United StatesAmericanDirector75148820002
    COX, Jillian Margaret
    Kersal
    Woodlands Lane
    GU20 6AH Windlesham
    Surrey
    Director
    Kersal
    Woodlands Lane
    GU20 6AH Windlesham
    Surrey
    EnglandBritishHead Of Marketing Travel64791110001
    DECOSTANZO, Frank Christopher
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    Director
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    United KingdomBritishDirector125666870004
    D`SA, Lucien Joseph
    Shieling The Warren
    KT20 6PQ Kingswood
    Surrey
    Director
    Shieling The Warren
    KT20 6PQ Kingswood
    Surrey
    BritishCompany Director31676660002
    FLOWER, David Percy
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    Director
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    United KingdomBritishDirector42561960005
    GRAY, David Cameron
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    Director
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    United KingdomBritishDirector86376830001
    GRAY, Janet Kennedy
    1 Macredie Place
    Perceton
    KA11 2BF Irvine
    Ayrshire
    Director
    1 Macredie Place
    Perceton
    KA11 2BF Irvine
    Ayrshire
    BritishCommercial Director81899800001
    HARRIS, Mary Caroline
    14 Corder Close
    AL3 4NH St Albans
    Hertfordshire
    Director
    14 Corder Close
    AL3 4NH St Albans
    Hertfordshire
    UsaAttorney98773400001
    HICKEY, Michael John
    13 Hampstead Court
    Clifton Park
    NY 12065 New York
    New York State 12065
    United States Of America
    Director
    13 Hampstead Court
    Clifton Park
    NY 12065 New York
    New York State 12065
    United States Of America
    United StatesUs CitizenPresident - Pitney Bowes Mapin122240780001
    JACOB, Lorraine Brenda
    46 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Director
    46 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    EnglandBritishManager72039610001
    LANDERS, Scott Edward
    15 Traditional Lane
    Loudonville
    New York
    New York State 12211
    United States Of America
    Director
    15 Traditional Lane
    Loudonville
    New York
    New York State 12211
    United States Of America
    Us CitizenVice President Finance127417680001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MCDOUGALL, Karl Wayne
    39 Vista Drive
    Saratoga Springs
    New York
    12866
    Usa
    Director
    39 Vista Drive
    Saratoga Springs
    New York
    12866
    Usa
    CanadianVp Of Finance91640730001
    MCMASTER, Alan
    58 Old Golf Course Road
    Armadale
    EH48 2TA West Lothian
    Scotland
    Director
    58 Old Golf Course Road
    Armadale
    EH48 2TA West Lothian
    Scotland
    BritishCompany Director74088680004
    MCNEILLIS, Antony James
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    Director
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    BritishCompany Director31676680001
    MONAHAN, Michael
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    United StatesAmericanDirector128909940001
    MORRISH, John Sutherland Cavers
    Redlands 23 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Director
    Redlands 23 Thorn Road
    Bearsden
    G61 4BS Glasgow
    United KingdomBritishCompany Director3673640002
    NOLOP, Bruce Philip
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    Director
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    AmericanDirector117596510001
    O'HARA, John Edward
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritishDirector117308970002
    OSBORNE, David Clarence
    30 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    Director
    30 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    EnglandBritishCompany Director110807890001
    RIMMON LEVY, Naomi Michelle
    15 Bourdon Place
    Mayfair
    W1K 3AB London
    Director
    15 Bourdon Place
    Mayfair
    W1K 3AB London
    BritishConsultant88518890001
    ROWLES, Stephen David
    Cray Croft Holly Court
    NG23 5SN Rolleston Newark
    Nottinghamshire
    Director
    Cray Croft Holly Court
    NG23 5SN Rolleston Newark
    Nottinghamshire
    EnglandBritishCompany Director88591530001
    SHILCOF, Sarah Alexis
    Greenways Battenhall Place
    WR5 2DT Worcester
    Director
    Greenways Battenhall Place
    WR5 2DT Worcester
    BritishSolicitor47375900001
    SINGH, Daman Raj
    Trevose 23 Lickey Square
    Barnt Green
    B45 8HB Birmingham
    Director
    Trevose 23 Lickey Square
    Barnt Green
    B45 8HB Birmingham
    BritishDirector59444890001
    SPIELBERGER, Ralf
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 8UJ Hatfield
    Building 5
    Hertfordshire
    GermanyGermanFinance Director162106220001
    TCHENGUIZ, Vincent Aziz
    3 Lees Place
    Mayfair
    W1K 6LH London
    Director
    3 Lees Place
    Mayfair
    W1K 6LH London
    United KingdomBritishCompany Director71890500003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0