SC006316 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSC006316 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC006316
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SC006316 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SC006316 LIMITED located?

    Registered Office Address
    C/O James Jones & Sons Ltd
    Broomage Avenue
    FK5 4NQ Larbert
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SC006316 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SC006316 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    Certificate of change of name

    Company name changed jones & campbell,\certificate issued on 30/06/21
    pagesCERTNM

    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

    Annual return made up to May 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2013

    Statement of capital on Jun 18, 2013

    • Capital: GBP 283,500
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to May 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 14, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to May 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Roderick Forbes Jones on Oct 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    7 pagesAA

    Who are the officers of SC006316 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Roderick Forbes
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    Secretary
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    BritishChartered Accountant634710001
    JONES, Roderick Forbes
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    Director
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    ScotlandBritishChartered Accountant634710001
    STEVENSON, Robin Teacher
    Sunnydale Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    Director
    Sunnydale Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    ScotlandBritishDirector3205070001
    JONES, Roderick Forbes
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    Secretary
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    British634710001
    BRUCE JONES, Thomas Dunlop
    The House On The Hill
    FK15 0HR Dunblane
    Perthshire
    Director
    The House On The Hill
    FK15 0HR Dunblane
    Perthshire
    BritishIronfounder7350001
    CAMPBELL, Graham Mccreath
    151 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    Director
    151 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    United KingdomBritishEngineer495350002
    CAMPBELL, Graham Mccreath
    151 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    Director
    151 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    United KingdomBritishEngineer495350002
    JONES, Roderick Forbes
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    Director
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    ScotlandBritishChartered Accountant634710001
    RENNIE, Andrew Lindsay
    133 Henderson Street
    Bridge Of Allan
    FK9 4RQ Stirling
    Stirlingshire
    Director
    133 Henderson Street
    Bridge Of Allan
    FK9 4RQ Stirling
    Stirlingshire
    BritishIronfounder495330001
    WATKINS, Richard Michael
    24 Muirhead Road
    Stenhousemuir
    FK5 4JA Larbert
    Stirlingshire
    Director
    24 Muirhead Road
    Stenhousemuir
    FK5 4JA Larbert
    Stirlingshire
    BritishCompany Director495340001
    WILLIAMSON, Robert
    4 Lammermuir Gardens
    Bearsden
    G61 4QZ Glasgow
    Director
    4 Lammermuir Gardens
    Bearsden
    G61 4QZ Glasgow
    BritishTechnical Sales Director617670002
    JONES & CAMPBELL (HOLDINGS) LTD.
    C/O James Jones & Sons Ltd
    Broomage Avenue
    FK5 4NQ Larbert
    Stirlingshire
    Director
    C/O James Jones & Sons Ltd
    Broomage Avenue
    FK5 4NQ Larbert
    Stirlingshire
    93648270002

    Does SC006316 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 12, 1991
    Delivered On Nov 26, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground of 4.95 acres at heathfield,foundry,ayr.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 26, 1991Registration of a charge
    Floating charge
    Created On Jan 06, 1987
    Delivered On Jan 12, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 12, 1987Registration of a charge
    • May 12, 2004Statement of satisfaction of a charge in full or part (419a)

    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