SPECTRUM SIGNAL PROCESSING (UK) LIMITED

SPECTRUM SIGNAL PROCESSING (UK) LIMITED

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

    Company NameSPECTRUM SIGNAL PROCESSING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105642
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECTRUM SIGNAL PROCESSING (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is SPECTRUM SIGNAL PROCESSING (UK) LIMITED located?

    Registered Office Address
    160 Dundee Street
    EH11 1DQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRUM SIGNAL PROCESSING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    3L LIMITEDOct 23, 1987Oct 23, 1987
    REJAPAM LIMITEDJul 13, 1987Jul 13, 1987

    What are the latest accounts for SPECTRUM SIGNAL PROCESSING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SPECTRUM SIGNAL PROCESSING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting or members
    6 pagesLIQ MISC

    Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on Oct 11, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2012

    LRESSP

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 79,300
    SH01

    Secretary's details changed for Aberdein Considine & Company on Nov 01, 2011

    2 pagesCH04

    Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on Feb 06, 2012

    1 pagesAD01

    Withdraw the company strike off application

    2 pagesDS02

    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 Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dr Surinder Ghai Kumar on Dec 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Mr Sumit Kumar as a director

    2 pagesAP01

    Termination of appointment of Hugh Wood as a director

    1 pagesTM01

    Appointment of Aberdein Considine & Company as a secretary

    2 pagesAP04

    Termination of appointment of Windsor Accountancy Limited as a secretary

    1 pagesTM02

    Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on Jul 28, 2010

    1 pagesAD01

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

    5 pagesAR01

    Secretary's details changed for Windsor Accountancy Limited on Oct 01, 2009

    1 pagesCH04

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    2 pages363a

    Who are the officers of SPECTRUM SIGNAL PROCESSING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEIN CONSIDINE & COMPANY
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Scotland
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Scotland
    Legal FormFIRM OF SOLICITORS
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    Registration NumberNA
    153002390001
    KUMAR, Sumit
    Haida Dr
    V9C 3P1 Victoria
    3378
    British Columbia
    Canada
    Director
    Haida Dr
    V9C 3P1 Victoria
    3378
    British Columbia
    Canada
    CanadaCanadian153003340001
    KUMAR, Surinder Ghai, Dr
    2256 Ravenwood Road
    V8N 1V3 Victoria
    British Columbia
    Canada
    Director
    2256 Ravenwood Road
    V8N 1V3 Victoria
    British Columbia
    Canada
    CanadaCanadian125957380001
    BIRD SEMPLE FYFE IRELAND
    Orchard Brae House 30 Queensferry Road
    EH4 2HG Edinburgh
    Midlothian
    Secretary
    Orchard Brae House 30 Queensferry Road
    EH4 2HG Edinburgh
    Midlothian
    1171800001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    38051430002
    WINDSOR ACCOUNTANCY LIMITED
    Floor, Elizabeth House
    18-20 Sheet Street
    SL4 1BG Windsor
    2nd
    Berkshire
    United Kingdom
    Secretary
    Floor, Elizabeth House
    18-20 Sheet Street
    SL4 1BG Windsor
    2nd
    Berkshire
    United Kingdom
    115132440001
    CULLOCH, Fiona
    4 Thirlestane Lane
    EH9 1AJ Edinburgh
    Midlothian
    Director
    4 Thirlestane Lane
    EH9 1AJ Edinburgh
    Midlothian
    British956140001
    FLICHEL, Brent Allan
    1253 Barlynn Crescent
    North Vancouver
    V7J 1P5 British Columbia
    Canada
    Director
    1253 Barlynn Crescent
    North Vancouver
    V7J 1P5 British Columbia
    Canada
    Canadian94052140001
    HEYWOOD, Neil Philip Lanceley
    110 Blackford Avenue
    EH9 3HH Edinburgh
    Director
    110 Blackford Avenue
    EH9 3HH Edinburgh
    British41336080001
    HILL, James Douglas Moffat
    13 Craiglockhart Dell Road
    EH14 1JW Edinburgh
    Midlothian
    Director
    13 Craiglockhart Dell Road
    EH14 1JW Edinburgh
    Midlothian
    ScotlandBritish499590001
    JINKS, Barry Wilson
    3030 W. 44th Avenue
    V6N 3K6 Vancouver
    British Columbia
    Canada
    Director
    3030 W. 44th Avenue
    V6N 3K6 Vancouver
    British Columbia
    Canada
    Canadian53465370001
    JORDAN, Andrew Peter
    6 Peacock Lane
    PO1 2PA Old Portsmouth
    Hants
    Director
    6 Peacock Lane
    PO1 2PA Old Portsmouth
    Hants
    British80167530001
    KINAKIN, Elena Ann
    30 - 11160 Kingsgrove Avenue
    V7A 3A9 Richmond
    British Columbia
    Canada
    Director
    30 - 11160 Kingsgrove Avenue
    V7A 3A9 Richmond
    British Columbia
    Canada
    Canadian117956170001
    MCANDREW, George Gordon
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    Director
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    British166110001
    MCCONNELL, Martin Clarke
    10560 Gaunt Court
    V7E 5E9 Richmond
    British Columbia
    Canada
    Director
    10560 Gaunt Court
    V7E 5E9 Richmond
    British Columbia
    Canada
    Canadian53465420001
    NAKHAEE, Noraddin, Dr
    1 Wallace Mill Gardens
    Mid Calder
    EH53 0BE Livingston
    West Lothian
    Director
    1 Wallace Mill Gardens
    Mid Calder
    EH53 0BE Livingston
    West Lothian
    British55254760001
    ROBERTSON, Peter Salkeld, Doctor
    32 Upper Gilmore Place
    EH3 9NJ Edinburgh
    Midlothian
    Director
    32 Upper Gilmore Place
    EH3 9NJ Edinburgh
    Midlothian
    British956150001
    SIMARD, Daniel Claude
    85 St Mark's Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Uk
    Director
    85 St Mark's Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Uk
    Canadian95596390002
    SPOTHELFER, Pascal Edouard
    3570 Mathers Avenue
    West Vancouver
    V7V 2L1 British Columbia
    Canada
    Director
    3570 Mathers Avenue
    West Vancouver
    V7V 2L1 British Columbia
    Canada
    Swiss94052160001
    WOOD, Hugh Charles, Dr
    837 8th Avenue North
    Saskatoon
    Sk7k 2x3
    Canada
    Director
    837 8th Avenue North
    Saskatoon
    Sk7k 2x3
    Canada
    Canadian125957840001
    YOUNG, Ian Alexander
    91 Causewayside
    EH9 1QG Edinburgh
    Midlothian
    Director
    91 Causewayside
    EH9 1QG Edinburgh
    Midlothian
    British1289290001

    Does SPECTRUM SIGNAL PROCESSING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 07, 1992
    Delivered On Jul 08, 1992
    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
    • Naqtional Westminster Bank PLC
    Transactions
    • Jul 08, 1992Registration of a charge (410)
    • May 10, 2000Statement of satisfaction of a charge in full or part (419a)

    Does SPECTRUM SIGNAL PROCESSING (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2013Dissolved on
    Mar 06, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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