SANMINA ENCLOSURE SYSTEMS LIMITED

SANMINA ENCLOSURE SYSTEMS LIMITED

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

    Company NameSANMINA ENCLOSURE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC028682
    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 SANMINA ENCLOSURE SYSTEMS LIMITED?

    • (7499) /

    Where is SANMINA ENCLOSURE SYSTEMS LIMITED located?

    Registered Office Address
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SANMINA ENCLOSURE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEWIS C. GRANT LIMITEDJan 02, 1952Jan 02, 1952

    What are the latest accounts for SANMINA ENCLOSURE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2008

    What are the latest filings for SANMINA ENCLOSURE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 24, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2010

    Statement of capital on Jan 12, 2010

    • Capital: GBP 80,000
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Full accounts made up to Sep 27, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 29, 2007

    13 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Full accounts made up to Sep 30, 2006

    17 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Oct 01, 2005

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Oct 02, 2004

    17 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    pages363(353)

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of SANMINA ENCLOSURE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BYERS, Shelly Lynn
    205 Butch Cash Road
    Hazel Green
    Alabama 35750
    United States
    Director
    205 Butch Cash Road
    Hazel Green
    Alabama 35750
    United States
    AmericanCounsel93383090001
    JACKMAN, Steven Harold
    1725 Hicks Avenue
    95152 San Jose
    California
    Usa
    Director
    1725 Hicks Avenue
    95152 San Jose
    California
    Usa
    BritishVp & Corp Counsel87770270003
    BYERS, Shelly Lynn
    205 Butch Cash Road
    Hazel Green
    Alabama 35750
    United States
    Secretary
    205 Butch Cash Road
    Hazel Green
    Alabama 35750
    United States
    AmericanCounsel93383090001
    CAMPBELL, Derek Ritchie
    8 Carlton Hill
    Saintfield Road Carry Duff
    BT8 8BZ Belfast
    Down
    Secretary
    8 Carlton Hill
    Saintfield Road Carry Duff
    BT8 8BZ Belfast
    Down
    BritishChartered Accountant28816760001
    JACKMAN, Steven Harold
    1725 Hicks Avenue
    95152 San Jose
    California
    Usa
    Secretary
    1725 Hicks Avenue
    95152 San Jose
    California
    Usa
    BritishVp & Corp Counsel87770270003
    MCROBERTS, Thomas William Ian
    2 Earlsfort
    Moira
    BT67 0LY Craigavon
    County Armagh
    Secretary
    2 Earlsfort
    Moira
    BT67 0LY Craigavon
    County Armagh
    BritishChartered Accountant54646110001
    ROBSON, Graeme Clark
    26 Saint Bernards Crescent
    EH4 1NS Edinburgh
    Midlothian
    Secretary
    26 Saint Bernards Crescent
    EH4 1NS Edinburgh
    Midlothian
    BritishAccountant1156590003
    STORIE, Robin Munro
    44 East Quality Street
    Dysart
    KY1 2 Kirkcaldy
    Fife
    Secretary
    44 East Quality Street
    Dysart
    KY1 2 Kirkcaldy
    Fife
    British99910001
    SULLIVAN, Michael Maurice
    1321 Chandler Road
    35801 Huntsville
    Alabama
    Usa
    Secretary
    1321 Chandler Road
    35801 Huntsville
    Alabama
    Usa
    AmericanGen Counsel46542180001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    CAMPBELL, Derek Ritchie
    8 Carlton Hill
    Saintfield Road Carry Duff
    BT8 8BZ Belfast
    Down
    Director
    8 Carlton Hill
    Saintfield Road Carry Duff
    BT8 8BZ Belfast
    Down
    BritishChartered Accountant28816760001
    JOFS, Kurt
    Bjorkuddsuagen 10
    18164 Lidingo
    Sweden
    Director
    Bjorkuddsuagen 10
    18164 Lidingo
    Sweden
    SwedeCeo71828770001
    JOHANSSON, Stefan
    Kallparksvagen 8
    SE 18767 Taby
    Sweden
    Director
    Kallparksvagen 8
    SE 18767 Taby
    Sweden
    SwedenSwedishFinance Director130273670001
    MCKEOWN, David
    1 Carriston Cottages
    Star Of Markinch
    Fife
    Director
    1 Carriston Cottages
    Star Of Markinch
    Fife
    BritishEngineer99950001
    MCROBERTS, Thomas William Ian
    2 Earlsfort
    Moira
    BT67 0LY Craigavon
    County Armagh
    Director
    2 Earlsfort
    Moira
    BT67 0LY Craigavon
    County Armagh
    United KingdomBritishChartered Accountant54646110001
    MURDOCH, Alan John
    2 Jennie Lee Lane
    KY7 5GB Glenrothes
    Fife
    Director
    2 Jennie Lee Lane
    KY7 5GB Glenrothes
    Fife
    BritishEngineer84995880001
    ROBSON, Graeme Clark
    26 Saint Bernards Crescent
    EH4 1NS Edinburgh
    Midlothian
    Director
    26 Saint Bernards Crescent
    EH4 1NS Edinburgh
    Midlothian
    ScotlandBritishAccountant1156590003
    RODGER, Norman
    4 Fernbank Avenue
    Windygates
    KY8 5FA Leven
    Fife
    Director
    4 Fernbank Avenue
    Windygates
    KY8 5FA Leven
    Fife
    ScotlandBritishEngineer71869700002
    SEAGER, David Lewis
    20 Lady Helen Street
    KY1 1PR Kirkcaldy
    Fife
    Director
    20 Lady Helen Street
    KY1 1PR Kirkcaldy
    Fife
    BritishEngineer99930001
    STEVENSON, Allan
    Pitgober House
    FK14 7PQ Dollar
    Clackmannanshire
    Director
    Pitgober House
    FK14 7PQ Dollar
    Clackmannanshire
    ScotlandBritishEngineer97307710001
    STORIE, Robin Munro
    37 Leven Road
    Lundin Links
    KY8 6AH Leven
    Fife
    Director
    37 Leven Road
    Lundin Links
    KY8 6AH Leven
    Fife
    BritishEngineer99920001
    SULLIVAN, Michael Maurice
    1321 Chandler Road
    35801 Huntsville
    Alabama
    Usa
    Director
    1321 Chandler Road
    35801 Huntsville
    Alabama
    Usa
    AmericanGen Counsel46542180001

    Does SANMINA ENCLOSURE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 09, 1996
    Delivered On Oct 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground at east quality street,dysart,kirkcaldy,fife.
    Persons Entitled
    • Scottish Enterprise Fife Limited
    Transactions
    • Oct 16, 1996Registration of a charge (410)
    • Oct 08, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 02, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.56 acres of ground at 3.56 acres at myregormie place,kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 1995Registration of a charge (410)
    • Nov 03, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 22, 1985
    Delivered On Oct 25, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.059 ha. In kirkcaldy, fife.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 1985Registration of a charge
    • Nov 03, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 22, 1983
    Delivered On Feb 28, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Dunniker foundry, east quality street, dysart, fife, comprising (a) former manse of parish of dysart (b) orchard factory etc, and (c) 7/9A orchard lane, dysart.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 1983Registration of a charge
    Bond & floating charge
    Created On Jul 07, 1982
    Delivered On Jul 16, 1982
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1982Registration of a charge
    • Nov 12, 1996Alteration to a floating charge (466 Scot)
    • Apr 16, 1997Alteration to a floating charge (466 Scot)
    • Nov 03, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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