SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED

SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSCOTTISH AND UNIVERSAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC026501
    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 SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED located?

    Registered Office Address
    Suite 20 196 Rose Street
    EH2 4AT Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SCOTTISH AND UNIVERSAL INVESTMENTS 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

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Statement of capital on Jun 27, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 23, 2021 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 30, 2019

    6 pagesAA

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01

    Change of details for Lonmin Limited as a person with significant control on Aug 23, 2019

    2 pagesPSC05

    Change of details for Lonmin Public Limited Company as a person with significant control on Aug 27, 2019

    2 pagesPSC05

    Director's details changed for Charl Keyter on Aug 01, 2019

    2 pagesCH01

    Appointment of Lerato Matlosa as a secretary on Sep 01, 2019

    2 pagesAP03

    Termination of appointment of Seema Kamboj as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of the African Investment Trust Limited as a secretary on Aug 31, 2019

    1 pagesTM02

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Suite 20 196 Rose Street Edinburgh EH2 4AT on Sep 16, 2019

    1 pagesAD01

    Appointment of Charl Keyter as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Bryony Jane Watson as a director on Aug 01, 2019

    2 pagesAP01

    Who are the officers of SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATLOSA, Lerato
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    Secretary
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    262435190001
    KEYTER, Charl
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    Director
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    South AfricaSouth African259429050001
    WATSON, Bryony Jane
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    Director
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    South AfricaSouth African262345930001
    THE AFRICAN INVESTMENT TRUST LIMITED
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Secretary
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Legal FormUK
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    Registration Number00222536
    15819630002
    ANDREW, Annabel
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United KingdomBritish210165890001
    BADGER, Roger Gregory
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British48132530001
    BELLHOUSE, Robin Christian
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    EnglandBritish91917440002
    HASLAM, Gordon Edward
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    Director
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    British76685290002
    HILL, Malcolm
    436 Pinner Road
    HA2 6EF Harrow
    Middlesex
    Director
    436 Pinner Road
    HA2 6EF Harrow
    Middlesex
    British85331470001
    JARVIS, Mark Edwin
    41 Donnington Place
    Winnersh
    RG41 5TN Wokingham
    Berkshire
    Director
    41 Donnington Place
    Winnersh
    RG41 5TN Wokingham
    Berkshire
    EnglandBritish123095490001
    KAMBOJ, Seema
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    Director
    196 Rose Street
    EH2 4AT Edinburgh
    Suite 20
    United Kingdom
    United KingdomBritish168547670001
    MATTHEWS, Colin
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    EnglandBritish65470880001
    MAZARURA, Bothwell Anesu
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    South AfricaZimbabwean157548090001
    MILLS, Bradford Alan
    Flat 3
    114 Eaton Square
    SW1W 9AA London
    Director
    Flat 3
    114 Eaton Square
    SW1W 9AA London
    EnglandAmerican96865100002
    MORRELL, Nicholas Jeremy
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    Director
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    British9520700002
    MORRISON, John Robert
    Grosvenor Place
    SW1X 7YL London
    4
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7YL London
    4
    United Kingdom
    United KingdomBritish199259870001
    PEARCE, Michael John
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    Director
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    British6139310001
    ROBINSON, John Neil
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish337420002
    ROBINSON, Terry John
    34 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    Director
    34 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    United KingdomBritish33227430001
    ROWLAND, Roland Walter
    Hedsor Wharf
    SL8 5JN Bourne End
    Buckinghamshire
    Director
    Hedsor Wharf
    SL8 5JN Bourne End
    Buckinghamshire
    British34590730001
    STOKES, Donald Gresham, Lord
    Flat 2 Branksome Cliff
    Westminster Road Branksome Park
    BH13 6JW Poole
    Dorset
    Director
    Flat 2 Branksome Cliff
    Westminster Road Branksome Park
    BH13 6JW Poole
    Dorset
    British18647600001
    WHITTEN, Robert Edward
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    Director
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    United KingdomBritish5730950001

    Who are the persons with significant control of SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-3 Mount Street
    W1K 3NB London
    Connaught House, 5th Floor
    England
    Apr 06, 2016
    1-3 Mount Street
    W1K 3NB London
    Connaught House, 5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number103002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017May 24, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of indemnity and charge
    Created On Dec 28, 1979
    Delivered On Jan 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The account at guiness mahon & co. LTD. Designated "suits: guarantee deposit" account nos 170 181 111.
    Persons Entitled
    • Guiness Mahon & Co. LTD
    Transactions
    • Jan 15, 1980Registration of a charge
    • Aug 17, 2006Statement 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