SC010609 PLC

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

    Company NameSC010609 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC010609
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SC010609 PLC?

    • (7415) /

    Where is SC010609 PLC located?

    Registered Office Address
    Pricewaterhousecoopers
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SC010609 PLC?

    Previous Company Names
    Company NameFromUntil
    WATSON & PHILIP P.L.C.Aug 30, 1919Aug 30, 1919

    What are the latest accounts for SC010609 PLC?

    Last Accounts
    Last Accounts Made Up ToOct 28, 2001

    What is the status of the latest annual return for SC010609 PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for SC010609 PLC?

    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
    1 pagesOC-DV

    Certificate of change of name

    Company name changed alldays\certificate issued on 19/03/24
    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

    2 pagesDS01

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Receiver/Manager's abstract of receipts and payments

    3 pages3.2(Scot)

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SC010609 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLDAYS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    103175570001
    BOWES, John Harry
    High House Farm
    Ings
    LA23 1JR Windermere
    Cumbria
    Director
    High House Farm
    Ings
    LA23 1JR Windermere
    Cumbria
    United KingdomBritish95054530001
    BRYDON, Keith
    65 Manor Crescent
    Walton
    WF2 6PG Wakefield
    West Yorkshire
    Director
    65 Manor Crescent
    Walton
    WF2 6PG Wakefield
    West Yorkshire
    British95054770001
    ALLDAYS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    103175570001
    ALLDAYS (NO1) LIMITED
    New Century House
    Orporation Street
    M60 4ES Manchester
    Director
    New Century House
    Orporation Street
    M60 4ES Manchester
    103162470001
    COUSINS, Alan Gordon Arthur
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    Secretary
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    British57534360001
    MCGREGOR, Murray Fleming
    24 Denoon Terrace
    DD2 2EB Dundee
    Tayside
    Secretary
    24 Denoon Terrace
    DD2 2EB Dundee
    Tayside
    British383870001
    PEACOCK, Alasdair
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    Secretary
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    British44940660005
    WHITTAKER, Katherine Alison
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    Secretary
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    British29899300002
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    BLAKENEY, Henry John Mervyn
    Knightley House Garlinge Road
    Petham
    CT4 5RL Canterbury
    Kent
    Director
    Knightley House Garlinge Road
    Petham
    CT4 5RL Canterbury
    Kent
    British1151480002
    BREMNER, David Murray
    Saline
    KY12 9TA Dunfermline
    Grey Craig House
    Fife
    Director
    Saline
    KY12 9TA Dunfermline
    Grey Craig House
    Fife
    United KingdomBritish49449240002
    CHALK, Timothy James
    The Old Stables
    Fyfield Road, Shipton Bellinger
    SP9 7YQ Tidworth
    Hampshire
    Director
    The Old Stables
    Fyfield Road, Shipton Bellinger
    SP9 7YQ Tidworth
    Hampshire
    British62965210002
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritish74956170001
    CLAPHAM, David John
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    Director
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    United KingdomBritish29705630001
    COLE, Alan Jack
    57 Hugh Street
    SW1V 4HR London
    Director
    57 Hugh Street
    SW1V 4HR London
    United KingdomBritish9811630006
    CRAIG HARVEY, Nicholas
    The Lainston Dairy
    Sparsholt
    SO21 2LR Winchester
    Hampshire
    Director
    The Lainston Dairy
    Sparsholt
    SO21 2LR Winchester
    Hampshire
    United KingdomBritish49157850002
    CUNNINGHAM, Edward Brandwood
    8 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    8 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritish376910001
    DUNCAN, George
    16 Belgrave Mews West
    Belgravia
    SW1X 8HT London
    Director
    16 Belgrave Mews West
    Belgravia
    SW1X 8HT London
    EnglandBritish3436300002
    GLASS, Colin Howard
    Little Coppice
    Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    Director
    Little Coppice
    Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    EnglandBritish49754080001
    HADDEN, James Coyne
    510 Perth Road
    DD2 1LW Dundee
    Angus
    Director
    510 Perth Road
    DD2 1LW Dundee
    Angus
    British383880001
    HENSHAW, Stephen Anthony
    3 Clarence Court
    Greencroft Street
    SP1 1JL Salisbury
    Wiltshire
    Director
    3 Clarence Court
    Greencroft Street
    SP1 1JL Salisbury
    Wiltshire
    British91828160002
    INGLIS, Hamish Macfarlane
    Eyebrochy Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Eyebrochy Sandy Loan
    EH31 2BH Gullane
    East Lothian
    British385460001
    JACQUES, Ronald Simon
    35 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    Director
    35 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    British273190001
    KASSAM, Amin
    15 Buckthorne Place
    South Park Village
    G53 7UU Glasgow
    Director
    15 Buckthorne Place
    South Park Village
    G53 7UU Glasgow
    British61522360001
    KIRKPATRICK, Simon Christopher John
    Cragmount
    DD6 8SA Kirkton Of Balmerino
    Fife
    Director
    Cragmount
    DD6 8SA Kirkton Of Balmerino
    Fife
    British383900001
    LAWSON, Stuart
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    Director
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    British60361810001
    LECKIE, George Andrew
    Tigh-Air-A-Leathad
    Craigdallie Cottages
    PH14 9QT Inchture
    Perthshire
    Director
    Tigh-Air-A-Leathad
    Craigdallie Cottages
    PH14 9QT Inchture
    Perthshire
    British67610650001
    LITTMODEN, Christopher
    Appartment 9, Riverside Towers
    The Boulevard
    SW6 2SU Imperial Wharf
    London
    Director
    Appartment 9, Riverside Towers
    The Boulevard
    SW6 2SU Imperial Wharf
    London
    British70004660007
    MAPCHERSON, Ian
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    Director
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    British33670620001
    MORGAN, Derek
    Cedarus 51 Half Moon Lane
    BN13 2EP Worthing
    West Sussex
    Bn13 2eb
    Director
    Cedarus 51 Half Moon Lane
    BN13 2EP Worthing
    West Sussex
    Bn13 2eb
    British12576380001
    PEACOCK, Alasdair
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    Director
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    British44940660005
    ROBSON, William Henry Mark
    90 Springfield Road
    SL4 3PH Windsor
    Berkshire
    Director
    90 Springfield Road
    SL4 3PH Windsor
    Berkshire
    British57803420001
    SANDERSON, Charles Russell, Lord
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    Director
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    ScotlandBritish1362030001
    SAUNDERS, David Anthony Roy
    The Spinney
    Toms Lane Linwood
    BH24 3QX Ringwood
    Hampshire
    Director
    The Spinney
    Toms Lane Linwood
    BH24 3QX Ringwood
    Hampshire
    British74065160001

    Does SC010609 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David Gerald Lancelot Hargrave
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht
    practitioner
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht
    John Bruce Cartwright
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Notesscottish-insolvency-info
    2
    DateType
    Nov 19, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David Gerald Lancelot Hargrave
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht
    practitioner
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht
    John Bruce Cartwright
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Notesscottish-insolvency-info

    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