SC091298 LIMITED

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

    Company NameSC091298 LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC091298
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SC091298 LIMITED?

    • (4525) /
    • (4533) /

    Where is SC091298 LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SC091298 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIFIC HEAT LIMITEDJul 31, 1985Jul 31, 1985
    VIEWFORTH (THIRTY-SEVEN) LIMITEDJan 18, 1985Jan 18, 1985

    What are the latest accounts for SC091298 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2009
    Next Accounts Due OnApr 30, 2010
    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What is the status of the latest confirmation statement for SC091298 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 15, 2016
    Next Confirmation Statement DueNov 29, 2016
    OverdueYes

    What is the status of the latest annual return for SC091298 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SC091298 LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Certificate of change of name

    Company name changed specific group\certificate issued on 12/12/17
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    12 pages4.17(Scot)

    Registered office address changed from , 24/3 Dryden Road, Bilston Glen Industrial Estate, Loanhead, Midlothian, EH20 9HX on Dec 12, 2013

    2 pagesAD01

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    20 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Statement of capital following an allotment of shares on May 17, 2010

    • Capital: GBP 101,290.94
    14 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Particulars of variation of rights attached to shares

    6 pagesSH10

    Statement of capital following an allotment of shares on May 14, 2010

    • Capital: GBP 101,111.00
    12 pagesSH01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of James Swan as a director

    1 pagesTM01

    Termination of appointment of James Swan as a secretary

    1 pagesTM02

    Annual return made up to Nov 15, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ian Smith on Jan 19, 2010

    2 pagesCH01

    Director's details changed for James Steven Swan on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Iain Henderson Finnie on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Alan Richard Currie on Jan 19, 2010

    2 pagesCH01

    Who are the officers of SC091298 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Alan Richard
    Garleton Park
    EH32 0UH Aberlady
    1
    East Lothian
    Director
    Garleton Park
    EH32 0UH Aberlady
    1
    East Lothian
    ScotlandBritish134028780001
    FINNIE, Iain Henderson
    48 Greenbank Drive
    EH10 5SA Edinburgh
    Director
    48 Greenbank Drive
    EH10 5SA Edinburgh
    ScotlandBritish31520005
    SMITH, Ian
    Eskbridge
    EH23 8QR Penicuik
    43
    Midlothian
    Director
    Eskbridge
    EH23 8QR Penicuik
    43
    Midlothian
    United KingdomBritish134026120001
    FINNIE, Robert James Robertson
    4 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    Secretary
    4 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    British31510001
    SWAN, James Steven
    48 Foxknowe Place
    EH54 6TX Livingston
    West Lothian
    Secretary
    48 Foxknowe Place
    EH54 6TX Livingston
    West Lothian
    British88998420001
    SWAN, James Steven
    48 Foxknowe Place
    EH54 6TX Livingston
    West Lothian
    Director
    48 Foxknowe Place
    EH54 6TX Livingston
    West Lothian
    United KingdomBritish88998420001

    Does SC091298 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2010Administration started
    Nov 01, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    160 Dundee Street
    EH11 1DQ Edinburgh
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    2
    DateType
    Nov 01, 2011Commencement of winding up
    May 05, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    48 St Vincent Street
    G2 5TS Glasgow
    practitioner
    48 St Vincent Street
    G2 5TS Glasgow
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Notesscottish-insolvency-info

    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