UNDERSHAFT (PEAK NO.3) UK LIMITED
Overview
| Company Name | UNDERSHAFT (PEAK NO.3) UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128637 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNDERSHAFT (PEAK NO.3) UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UNDERSHAFT (PEAK NO.3) UK LIMITED located?
| Registered Office Address | Aviva Pitheavlis PH2 0NH Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT (PEAK NO.3) UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| RSA (SERVICES) LIMITED | Nov 21, 1990 | Nov 21, 1990 |
What are the latest accounts for UNDERSHAFT (PEAK NO.3) UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for UNDERSHAFT (PEAK NO.3) UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UNDERSHAFT (PEAK NO.3) UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Anthony Hampson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Woodford as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Julian Ray Woodford on Sep 26, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jennifer Jane Wilman on Sep 26, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of John Lister as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Barral as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Jane Wilman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Ray Woodford as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed rsa (services) LIMITED\certificate issued on 23/12/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 21, 2011 | 16 pages | RP04 | ||||||||||
Registered office address changed from * 24/25 St. Andrew Square Edinburgh EH2 1AF* on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Aviva Uk Pitheavlis Perth PH2 0NH Scotland | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Director's details changed for Mr John Robert Lister on Dec 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Barral on Dec 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Jennifer Jane Wilman on Dec 19, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Toby Strauss as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Storrie as a director | 1 pages | TM01 | ||||||||||
Who are the officers of UNDERSHAFT (PEAK NO.3) UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILMAN, Jennifer Jane | Secretary | Wellington Row YO90 1WR York Aviva United Kingdom | 156826760001 | |||||||
| HAMPSON, Stephen Anthony | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | England | British | 172419790001 | |||||
| WILMAN, Jennifer Jane | Director | Wellington Row YO90 1WR York Aviva United Kingdom | England | British | 122936470001 | |||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||
| MILLS, Alan Ewing | Secretary | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | British | 1268780001 | ||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||
| BARRAL, David | Director | Wellington Row YO90 1WR York Aviva Uk Life United Kingdom | United Kingdom | British | 101597700021 | |||||
| BISCHOFF, Martin Paul | Director | Oaklands Oak Avenue Crays Hill CM11 2YD Billericay Essex | United Kingdom | British | 107778080001 | |||||
| BUCHAN, Ian | Director | 115 Criaglea Drive EH10 5PL Edinburgh | British | 32644720001 | ||||||
| DEAVES, Sarah Jane | Director | The Royal Bank Of Scotland Bankside 2, 90-100 Southward Street SE1 0SW London The Royal Bank Of Scotland England | United Kingdom | British | 52980240003 | |||||
| GEDDES, Paul Robert | Director | 10 Ann Street EH4 1PJ Edinburgh Midlothian | British | 106945540001 | ||||||
| HIGGINS, Bernard | Director | Lauderdale 10 Gamekeepers Road EH4 6LX Edinburgh | British | 57636750003 | ||||||
| JOHNSON, Douglas George | Director | 3 Abbotsford Park EH39 5DA North Berwick East Lothian | British | 49625960001 | ||||||
| LISTER, John Robert | Director | Wellington Row YO90 1WR York Aviva Uk Life United Kingdom | United Kingdom | British | 80609740025 | |||||
| MACKLE, Feilim | Director | 11 Marine Parade EH39 4LD North Berwick East Lothian | Scotland | Irish | 164413100001 | |||||
| NICANDROU, Nicolaos | Director | 40 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | British | 95978890001 | ||||||
| OFFOR, Ian Eric Richard | Director | East Lodges 177 Clermiston Road EH12 6UL Edinburgh Midlothian | British | 1268760001 | ||||||
| PATERSON, Archibald | Director | Gateshiels Ballencrieff Toll EH48 4LD Bathgate West Lothian | United Kingdom | British | 18866650001 | |||||
| ROGERS, David Frederick Swiffen | Director | 29 North Shore Road PO11 0HL Hayling Island Hampshire | England | British | 60484720001 | |||||
| STEWART, Dunlop James | Director | Morham Burn Morham EH41 4LQ Haddington East Lothian Scotland | British | 63084270001 | ||||||
| STEWART, William Wilson | Director | 1 Braehead Park EH4 6AX Edinburgh | British | 1268770002 | ||||||
| STORRIE, Graham | Director | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | Scotland | British | 63012970002 | |||||
| STRAUSS, Toby Emil | Director | Wellington Row YO90 1WR York Aviva Uk Life United Kingdom | England | British | 66614150003 | |||||
| WOODFORD, Julian Ray | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | 162782480001 |
Does UNDERSHAFT (PEAK NO.3) UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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