MITIE PROPERTY SERVICES (FORRES) LTD.

MITIE PROPERTY SERVICES (FORRES) LTD.

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

    Company NameMITIE PROPERTY SERVICES (FORRES) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047767
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MITIE PROPERTY SERVICES (FORRES) LTD.?

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

    Where is MITIE PROPERTY SERVICES (FORRES) LTD. located?

    Registered Office Address
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE PROPERTY SERVICES (FORRES) LTD.?

    Previous Company Names
    Company NameFromUntil
    MITIE PROPERTY SERVICES (SCOTLAND) LTD.Apr 20, 1998Apr 20, 1998
    MITIE PAINTING & MAINTENANCE SERVICES (NORTH) LTD.Dec 09, 1994Dec 09, 1994
    HERITAGE INTERNATIONAL LIMITEDApr 07, 1989Apr 07, 1989
    R.H. DAVIDSON LIMITEDJul 24, 1970Jul 24, 1970

    What are the latest accounts for MITIE PROPERTY SERVICES (FORRES) LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MITIE PROPERTY SERVICES (FORRES) LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for MITIE PROPERTY SERVICES (FORRES) LTD.?

    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

    legacy

    2 pagesSH20

    Statement of capital on Dec 12, 2014

    • Capital: GBP 2.00
    8 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Nigel Lloyd Beswick as a director on Nov 25, 2014

    2 pagesAP01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Suzanne Claire Baxter as a director on Jan 06, 2012

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    8 pagesAR01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    8 pagesAR01

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Accounts made up to Mar 31, 2009

    4 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Who are the officers of MITIE PROPERTY SERVICES (FORRES) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    BESWICK, Nigel Lloyd
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish56835390001
    ROBSON, William
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    ScotlandBritish282530002
    SKOULDING, Peter Iain Maynard
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Director
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    United KingdomBritish186216730001
    ROBSON, William
    7 Dumfries Crescent
    ML6 9XH Airdrie
    Lanarkshire
    Secretary
    7 Dumfries Crescent
    ML6 9XH Airdrie
    Lanarkshire
    British282530001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Secretary
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish135276530001
    MCGHEE, John
    58 Victoria Place
    ML6 9BY Airdrie
    North Lanarkshire
    Director
    58 Victoria Place
    ML6 9BY Airdrie
    North Lanarkshire
    British82843940001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    MCLUSKIE, Thomas Mcaulay
    Monksmain Cottage
    Haddington
    East Lothian
    Director
    Monksmain Cottage
    Haddington
    East Lothian
    British771120001
    SMITH, Charles Reid
    8 Darngaber Gardens
    Quarter
    ML3 7XX Hamilton
    Lanarkshire
    Director
    8 Darngaber Gardens
    Quarter
    ML3 7XX Hamilton
    Lanarkshire
    British282550001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001

    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