SYMBOL SWEATERS LIMITED

SYMBOL SWEATERS LIMITED

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

    Company NameSYMBOL SWEATERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC060052
    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 SYMBOL SWEATERS LIMITED?

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

    Where is SYMBOL SWEATERS LIMITED located?

    Registered Office Address
    Burnawn Factory
    Church Lane
    KA4 8HF Galston
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYMBOL SWEATERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SYMBOL SWEATERS 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

    4 pagesDS01

    Amended micro company accounts made up to Dec 31, 2017

    3 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 10,000
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Kirsty Henderson on Jan 20, 2010

    2 pagesCH01

    Director's details changed for Allison Anne Graham on Jan 20, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of SYMBOL SWEATERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEMMELL, Iain
    22 Briar Grove
    KA7 3PD Ayr
    Ayrshire
    Secretary
    22 Briar Grove
    KA7 3PD Ayr
    Ayrshire
    Scottish31861860001
    GRAHAM, Allison Anne
    Mallard House
    Shelness
    EH32 0PZ Aberlady
    East Lothian
    Director
    Mallard House
    Shelness
    EH32 0PZ Aberlady
    East Lothian
    ScotlandBritish156120002
    HENDERSON, Kirsty
    The Burn
    Sornhill
    Galston
    Ayrshire
    Director
    The Burn
    Sornhill
    Galston
    Ayrshire
    ScotlandBritish41505540003
    MACKIE, James
    South Lodge Newfield
    Symington
    KA2 9AP Kilmarnock
    Ayrshire
    Director
    South Lodge Newfield
    Symington
    KA2 9AP Kilmarnock
    Ayrshire
    ScotlandBritish77230005
    MACKIE, John Muir
    Birkhill
    KA16 9LB Newmilns
    Director
    Birkhill
    KA16 9LB Newmilns
    ScotlandBritish77210001
    YOUNG, Margaret Cochrane
    46 Brewland Street
    KA4 8DR Galston
    Ayrshire
    Secretary
    46 Brewland Street
    KA4 8DR Galston
    Ayrshire
    British156100001
    MACKIE, Kirsty
    Birkhill Foulpapple Road
    KA16 9LB Newmilns
    Ayrshire
    Director
    Birkhill Foulpapple Road
    KA16 9LB Newmilns
    Ayrshire
    British41505540001
    ROSEWEIR, Janette Mcmurray
    9 Burn Avenue
    KA17 0DF Darvel
    Director
    9 Burn Avenue
    KA17 0DF Darvel
    British156140001
    TRAYNOR, David Kerry
    6 Strathnaver Gardens
    Hairmyres
    G75 8FX East Kilbride
    Director
    6 Strathnaver Gardens
    Hairmyres
    G75 8FX East Kilbride
    British970340004

    Who are the persons with significant control of SYMBOL SWEATERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balmoral Knitwear (Scotland) Ltd
    Church Lane
    KA4 8HF Galston
    16
    Scotland
    Apr 06, 2016
    Church Lane
    KA4 8HF Galston
    16
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc007776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SYMBOL SWEATERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 15, 1980
    Delivered On Jan 29, 1980
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1980Registration of a charge

    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