SIME MALLOCH LIMITED

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

    Company NameSIME MALLOCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC036475
    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 SIME MALLOCH LIMITED?

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

    Where is SIME MALLOCH LIMITED located?

    Registered Office Address
    c/o SERVICE POINT UK
    13 Nettlehill Road
    Houstoun Industrial Estate
    EH54 5DL Livingston
    West Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIME MALLOCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SIME MALLOCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIME MALLOCH 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

    Annual return made up to Dec 18, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 160,457
    SH01

    Registered office address changed from C/O Service Point Uk 40 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland on Oct 18, 2013

    1 pagesAD01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from 539-543 Sauchiehall Street Glasgow G3 7PQ on Oct 01, 2013

    1 pagesAD01

    Appointment of Mr Clayton Lee Breen as a director on Sep 30, 2013

    2 pagesAP01

    Annual return made up to Dec 18, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Edmund Harrison as a director on Jan 08, 2013

    1 pagesTM01

    Appointment of Mr Michael Barton-Harvey as a director on Dec 04, 2012

    2 pagesAP01

    Termination of appointment of Denis St John O'regan as a director on Oct 22, 2012

    1 pagesTM01

    Termination of appointment of Denis St John O'regan as a secretary on Oct 22, 2012

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 18, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 18, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 18, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of SIME MALLOCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON-HARVEY, Michael James
    c/o Service Point Uk
    Nettlehill Road
    Houstoun Industrial Estate
    EH54 5DL Livingston
    13
    West Lothian
    Scotland
    Director
    c/o Service Point Uk
    Nettlehill Road
    Houstoun Industrial Estate
    EH54 5DL Livingston
    13
    West Lothian
    Scotland
    United KingdonBritishManaging Director174405330001
    BREEN, Clayton Lee
    c/o Service Point Uk
    Nettlehill Road
    Houstoun Industrial Estate
    EH54 5DL Livingston
    13
    West Lothian
    Scotland
    Director
    c/o Service Point Uk
    Nettlehill Road
    Houstoun Industrial Estate
    EH54 5DL Livingston
    13
    West Lothian
    Scotland
    EnglandBritishDirector174187000001
    BESWICK, Graham John
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Secretary
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    BritishDirector65585200001
    BESWICK, Graham John
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Secretary
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    BritishDirector65585200001
    FENWICK, Peter
    23 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    Secretary
    23 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    British49182670001
    JONES, Ian Sydney
    Mandara 11 Broad Street
    West End
    GU24 9NH Woking
    Surrey
    Secretary
    Mandara 11 Broad Street
    West End
    GU24 9NH Woking
    Surrey
    British183950001
    O'REGAN, Denis St John
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    Secretary
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    IrishAccountant36758640003
    THOMAS, Ivor Edward
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Secretary
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    BritishDirector57430220002
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    BAISH, Stephen David
    Apartment 3
    23 Frognal Hampstead
    NW3 6AR London
    Director
    Apartment 3
    23 Frognal Hampstead
    NW3 6AR London
    BritishCompany Director45292290001
    BESWICK, Graham John
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Director
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    United KingdomBritishDirector65585200001
    EDE, Graham Hewett
    Moorings
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Moorings
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    EnglandBritishDirector75781300001
    FLASHMAN, Robert Anthony
    Napier Lodge
    Milndavie Road, Strathblane
    G63 9EL Glasgow
    Lanarkshire
    Director
    Napier Lodge
    Milndavie Road, Strathblane
    G63 9EL Glasgow
    Lanarkshire
    BritishDirector63720930001
    HARRISON, Thomas Edmund
    82 The Knoll
    Ealing
    W13 8HY London
    Director
    82 The Knoll
    Ealing
    W13 8HY London
    EnglandBritishDirector57388720002
    HOLDING, Joanne
    3 Meadowfield
    CW6 9XD Tarporley
    Cheshire
    Director
    3 Meadowfield
    CW6 9XD Tarporley
    Cheshire
    EnglandBritishDirector81016550001
    KACHENMEISTER, James R
    33 Hodford Road
    NW11 8NL London
    Director
    33 Hodford Road
    NW11 8NL London
    AmericanCeo80884700001
    MARTIN, Anthony James
    Sundown
    Castle Hill, Fawkham
    DA3 7BH Dartford
    Kent
    Director
    Sundown
    Castle Hill, Fawkham
    DA3 7BH Dartford
    Kent
    UkBritishDirector77822620001
    O'REGAN, Denis St John
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    Director
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    EnglandIrishAccountant36758640003
    RUTTER, Terence Alfred
    Greenleas Farm
    London Road
    CM12 9HP Billericay
    Essex
    Director
    Greenleas Farm
    London Road
    CM12 9HP Billericay
    Essex
    BritishDirector27840830001
    THOMAS, Ivor Edward
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    EnglandBritishDirector57430220002
    WHEELER, Herbert Lionel
    Boswidden Farm
    Fore Street
    TR14 0QF Penponds
    Cornwall
    Director
    Boswidden Farm
    Fore Street
    TR14 0QF Penponds
    Cornwall
    BritishDirector72154780001
    WRIGHT, Michael John
    Lancers 212 Norsey Road
    CM11 1DB Billericay
    Essex
    Director
    Lancers 212 Norsey Road
    CM11 1DB Billericay
    Essex
    BritishDirector9021760001

    Does SIME MALLOCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 29, 1979
    Delivered On Nov 19, 1979
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    559 and 569 sauchiehall street glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1979Registration of a charge
    Bond for cash credit and floating charge
    Created On Mar 25, 1969
    Delivered On Apr 11, 1969
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £5,000 of principal
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Commercial Bank of Scotland LTD
    Transactions
    • Apr 11, 1969Registration of a charge
    • Oct 23, 2002Statement 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