SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED

SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED

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

    Company NameSPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC068414
    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 SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED?

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

    Where is SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED located?

    Registered Office Address
    Dalziel House Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    NESSCO LIMITEDJan 10, 1992Jan 10, 1992
    NESSCO (ABERDEEN) LIMITEDJun 07, 1979Jun 07, 1979

    What are the latest accounts for SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SPIRITEL IP COMMUNICATIONS SCOTLAND 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

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Riley as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    24 pagesAA

    Appointment of Mr Gareth Robert Kirkwood as a director

    2 pagesAP01

    legacy

    5 pagesMG03s

    legacy

    5 pagesMG03s

    Appointment of Mr Anthony John Riley as a director

    3 pagesAP01

    Termination of appointment of Andrew Booth as a secretary

    2 pagesTM02

    Termination of appointment of Alastair Mills as a director

    2 pagesTM01

    Termination of appointment of Ronald Smith as a director

    2 pagesTM01

    Appointment of Mr Matthew Robinson Riley as a director

    3 pagesAP01

    Appointment of David Lewis Mcglennon as a secretary

    3 pagesAP03

    Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011

    3 pagesAA01

    Who are the officers of SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    British155966180001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    United KingdomBritishCompany Director178585250001
    SMITH, Stephen Alan
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Dalziel House
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Dalziel House
    United KingdomBritishCompany Director161803100001
    BOOTH, Andrew Arnold
    Cedar Gardens
    SG19 1EY Sandy
    13
    Bedfordshire
    Secretary
    Cedar Gardens
    SG19 1EY Sandy
    13
    Bedfordshire
    British150506030001
    SINCLAIR, Martin Fraser
    5 St Thomas Road
    EH9 2LQ Edinburgh
    Midlothian
    Secretary
    5 St Thomas Road
    EH9 2LQ Edinburgh
    Midlothian
    British29990001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    DAVIDSON, Austin Rioch
    1 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Director
    1 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    United KingdomBritishDirector933600002
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishChartered Accountant50248110002
    GARDINER, Jock Alistair
    Harlaw Road
    AB15 4YY Aberdeen
    38
    Aberdeenshire
    Director
    Harlaw Road
    AB15 4YY Aberdeen
    38
    Aberdeenshire
    United KingdomBritishInvestment Manager122105600001
    KIRKWOOD, Gareth Robert
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Dalziel House
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Dalziel House
    EnglandBritishCompany Director174056480001
    MILLS, Alastair Richard
    King William Street
    EC4N 7BP London
    18
    Director
    King William Street
    EC4N 7BP London
    18
    EnglandBritishDirector108612460001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritishNone89230160001
    ROSS, Lydia Margaret
    30 Kinmundy Green
    AB32 6SF Westhill
    Aberdeenshire
    Director
    30 Kinmundy Green
    AB32 6SF Westhill
    Aberdeenshire
    BritishHr Director75920900002
    SINCLAIR, Martin Fraser
    5 St Thomas Road
    EH9 2LQ Edinburgh
    Midlothian
    Director
    5 St Thomas Road
    EH9 2LQ Edinburgh
    Midlothian
    BritishChartered Accountant29990001
    SMITH, Ronald Watson
    King William Street
    EC4N 7BP London
    18
    Director
    King William Street
    EC4N 7BP London
    18
    EnglandBritishDirector62182300001
    SMITH, Thomas Davie
    East Mains
    Inchmarlo
    AB31 4BG Banchory
    11
    Kincardineshire
    United Kingdom
    Director
    East Mains
    Inchmarlo
    AB31 4BG Banchory
    11
    Kincardineshire
    United Kingdom
    ScotlandBritishManaging Director933610006

    Does SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 18, 2010
    Delivered On Apr 06, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 06, 2010Registration of a charge (MG01s)
    • Apr 06, 2010Alteration to a floating charge (466 Scot)
    • Dec 06, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 02, 2008
    Delivered On Jun 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aberdeen Asset Managers Limited
    Transactions
    • Jun 11, 2008Alteration to a floating charge (466 Scot)
    • Jun 11, 2008Registration of a charge (410)
    • Mar 27, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 02, 2008
    Delivered On Jun 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jun 11, 2008Registration of a charge (410)
    • Jun 11, 2008Alteration to a floating charge (466 Scot)
    • Mar 27, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 02, 2008
    Delivered On Jun 07, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 07, 2008Alteration to a floating charge (466 Scot)
    • Jun 07, 2008Registration of a charge (410)
    • Dec 06, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Assignation of keman life policy
    Created On Dec 01, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The right, title and interest in and to the policy (over austin rioch davidson).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2005Registration of a charge (410)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation of keyman life policy
    Created On Dec 01, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in and to the policy (over thomas davie smith).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2005Registration of a charge (410)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation of keyman life policy
    Created On Nov 18, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor as beneficial owner assigns to bos as continuing security for the payment and discharge of the secured liabilities - its entire right, title and interest (present and future) in and to the policy and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 2005Registration of a charge (410)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation of keyman life policy
    Created On Nov 18, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor as beneficial owner assigns to bos as continuing security for the payment and discharge of the secured liabilities - its entire right, title and interest (present and future) in and to the policy and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 2005Registration of a charge (410)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 02, 2005
    Delivered On Sep 07, 2005
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2005Registration of a charge (410)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 11, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Nessco house, kirkhill drive, dyce, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2002Registration of a charge (410)
    • Aug 08, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 08, 2002
    Delivered On Oct 14, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 parkhill way, dyce, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2002Registration of a charge (410)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1998
    Delivered On Jan 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 parkhill way,dyce,aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 1998Registration of a charge (410)
    • Jan 13, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 27, 1991
    Delivered On Oct 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 1.2 acres at dyce drive, kirkhill ind. Estate dyce aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 03, 1991Registration of a charge
    • Jan 13, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 14, 1982
    Delivered On Jul 26, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 26, 1982Registration of a charge
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Sep 18, 1980
    Delivered On Sep 24, 1980
    Satisfied
    Amount secured
    All moneys due, or to become due from kabell (management & development) LTD and/or others
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of nessco electronics (aberdeen) LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 1980Registration of a charge
    Bond & floating charge
    Created On Aug 28, 1980
    Delivered On Sep 10, 1980
    Satisfied
    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
    • Sep 10, 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