OLDSCOT LIMITED
Overview
Company Name | OLDSCOT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04007670 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLDSCOT LIMITED?
Company Name | From | Until |
---|---|---|
PITNEY BOWES MAPINFO SCOTLAND LIMITED | Jul 06, 2007 | Jul 06, 2007 |
MAPINFO SCOTLAND LIMITED | Apr 24, 2006 | Apr 24, 2006 |
MOLESEYE LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for OLDSCOT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OLDSCOT LIMITED?
Annual Return |
|
---|
What are the latest filings for OLDSCOT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Roger Denney as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 04, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ralf Spielberger as a director on Apr 27, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Monahan as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed pitney bowes mapinfo scotland LIMITED\certificate issued on 02/04/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John O'hara as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John O'hara as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Minton Place Victoria Street Windsor Berkshire SL4 1EG* on Apr 24, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr John Edward O'hara on Aug 10, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of OLDSCOT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLSHER, Gerard Richard | Secretary | Trident Place Hatfield Business Park Mosquito Way AL10 8UJ Hatfield Building 5 Hertfordshire United Kingdom | British | Solicitor | 78366240002 | |||||
DENNEY, David Roger | Director | Trident Place Hatfield Business Park Mosquito Way AL10 8UJ Hatfield Building 5 Hertfordshire | England | British | Hr Executive | 73288370002 | ||||
WILLSHER, Gerard Richard | Director | Trident Place Hatfield Business Park Mosquito Way AL10 8UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | Solicitor | 78366240002 | ||||
FLOWER, David Percy | Secretary | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | British | Director | 42561960005 | |||||
GRAY, David Cameron | Secretary | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | British | 86376830001 | ||||||
JAMES, Gillian Elizabeth | Secretary | 148 Selwyn Avenue Highams Park E4 9LS London | British | 72139660001 | ||||||
MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | Solicitor | 47785600002 | |||||
MCNEILLIS, Antony James | Secretary | 1 St Andrews Close Pedmore DY8 2LR Stourbridge West Midlands | British | Company Director | 31676680001 | |||||
WINKS, Nicholas Paul David | Secretary | Greenways Battenhall Place WR5 2DT Worcester | British | 63419280001 | ||||||
CATTINI, Mark Philip | Director | 20 East Ridge Road Loudonville New York 12211 Usa | United States | American | Director | 75148820002 | ||||
COX, Jillian Margaret | Director | Kersal Woodlands Lane GU20 6AH Windlesham Surrey | England | British | Head Of Marketing Travel | 64791110001 | ||||
DECOSTANZO, Frank Christopher | Director | Minton Place Victoria Street SL4 1EG Windsor Berkshire | United Kingdom | British | Director | 125666870004 | ||||
D`SA, Lucien Joseph | Director | Shieling The Warren KT20 6PQ Kingswood Surrey | British | Company Director | 31676660002 | |||||
FLOWER, David Percy | Director | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | United Kingdom | British | Director | 42561960005 | ||||
GRAY, David Cameron | Director | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | United Kingdom | British | Director | 86376830001 | ||||
GRAY, Janet Kennedy | Director | 1 Macredie Place Perceton KA11 2BF Irvine Ayrshire | British | Commercial Director | 81899800001 | |||||
HARRIS, Mary Caroline | Director | 14 Corder Close AL3 4NH St Albans Hertfordshire | Usa | Attorney | 98773400001 | |||||
HICKEY, Michael John | Director | 13 Hampstead Court Clifton Park NY 12065 New York New York State 12065 United States Of America | United States | Us Citizen | President - Pitney Bowes Mapin | 122240780001 | ||||
JACOB, Lorraine Brenda | Director | 46 Meadowvale Road Lickey End B60 1JY Bromsgrove Worcestershire | England | British | Manager | 72039610001 | ||||
LANDERS, Scott Edward | Director | 15 Traditional Lane Loudonville New York New York State 12211 United States Of America | Us Citizen | Vice President Finance | 127417680001 | |||||
MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | Solicitor | 47785600002 | ||||
MCDOUGALL, Karl Wayne | Director | 39 Vista Drive Saratoga Springs New York 12866 Usa | Canadian | Vp Of Finance | 91640730001 | |||||
MCMASTER, Alan | Director | 58 Old Golf Course Road Armadale EH48 2TA West Lothian Scotland | British | Company Director | 74088680004 | |||||
MCNEILLIS, Antony James | Director | 1 St Andrews Close Pedmore DY8 2LR Stourbridge West Midlands | British | Company Director | 31676680001 | |||||
MONAHAN, Michael | Director | Trident Place Hatfield Business Park Mosquito Way AL10 8UJ Hatfield Building 5 Hertfordshire United Kingdom | United States | American | Director | 128909940001 | ||||
MORRISH, John Sutherland Cavers | Director | Redlands 23 Thorn Road Bearsden G61 4BS Glasgow | United Kingdom | British | Company Director | 3673640002 | ||||
NOLOP, Bruce Philip | Director | 1170 Fifth Avenue-Apt 10c New York Ny 10029 Usa | American | Director | 117596510001 | |||||
O'HARA, John Edward | Director | Trident Place Hatfield Business Park Mosquito Way AL10 8UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | Director | 117308970002 | ||||
OSBORNE, David Clarence | Director | 30 Oldborough Drive Loxley CV35 9HQ Warwick Warwickshire | England | British | Company Director | 110807890001 | ||||
RIMMON LEVY, Naomi Michelle | Director | 15 Bourdon Place Mayfair W1K 3AB London | British | Consultant | 88518890001 | |||||
ROWLES, Stephen David | Director | Cray Croft Holly Court NG23 5SN Rolleston Newark Nottinghamshire | England | British | Company Director | 88591530001 | ||||
SHILCOF, Sarah Alexis | Director | Greenways Battenhall Place WR5 2DT Worcester | British | Solicitor | 47375900001 | |||||
SINGH, Daman Raj | Director | Trevose 23 Lickey Square Barnt Green B45 8HB Birmingham | British | Director | 59444890001 | |||||
SPIELBERGER, Ralf | Director | Trident Place Hatfield Business Park Mosquito Way AL10 8UJ Hatfield Building 5 Hertfordshire | Germany | German | Finance Director | 162106220001 | ||||
TCHENGUIZ, Vincent Aziz | Director | 3 Lees Place Mayfair W1K 6LH London | United Kingdom | British | Company Director | 71890500003 |
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