SPIRITEL IP SOLUTIONS LIMITED
Overview
Company Name | SPIRITEL IP SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC140932 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPIRITEL IP SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPIRITEL IP SOLUTIONS LIMITED located?
Registered Office Address | Dalziel House Lark Way Strathclyde Business Park ML4 3RB Bellshill |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPIRITEL IP SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
NESSCO SERVICES LTD. | Mar 20, 2001 | Mar 20, 2001 |
NEWOOD TELECOM LIMITED | Oct 10, 1996 | Oct 10, 1996 |
WOODEND TELECOM LIMITED | Feb 12, 1993 | Feb 12, 1993 |
KINOCLEM LIMITED | Oct 28, 1992 | Oct 28, 1992 |
What are the latest accounts for SPIRITEL IP SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for SPIRITEL IP SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 28, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen Alan Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Riley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 16 pages | AA | ||||||||||
legacy | 5 pages | MG03s | ||||||||||
legacy | 5 pages | MG03s | ||||||||||
Appointment of Mr Anthony John Riley as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Matthew Robinson Riley as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Booth as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ronald Smith as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alastair Mills as a director | 2 pages | TM01 | ||||||||||
Appointment of David Lewis Mcglennon as a secretary | 3 pages | AP03 | ||||||||||
Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Who are the officers of SPIRITEL IP SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 6QH Nelson Daisy House Lancashire United Kingdom | British | 155966360001 | ||||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | None | 178585250001 | ||||
SMITH, Stephen Alan | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Dalziel House | United Kingdom | British | Company Director | 161803100001 | ||||
BAIRD, Brian Alexander | Secretary | 4 Cheviot Drive G77 5AS Glasgow | British | 95529070001 | ||||||
BOOTH, Andrew Arnold | Secretary | Cedar Gardens SG19 1EY Sandy 13 Bedfordshire | British | 150506120001 | ||||||
MCINTYRE, Colin | Secretary | 473 Clarkston Road G44 3LW Glasgow Lanarkshire | British | 732300001 | ||||||
PRENTICE, Edward Duncan | Secretary | 72 Lymekilns Road East Kilbride G74 4TU Glasgow Lanarkshire | British | 72432810001 | ||||||
SINCLAIR, Martin Fraser | Secretary | 5 St Thomas Road EH9 2LQ Edinburgh Midlothian | British | Chartered Accountant | 29990001 | |||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||
QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
DAVIDSON, Austin Rioch | Director | 1 Cairnie View Westhill AB32 6NB Aberdeen | United Kingdom | British | Company Director | 933600002 | ||||
FORBES, Robert Gordon | Director | 7 Woodville Place SG14 3NX Hertford Hertfordshire | United Kingdom | British | Chartered Accountant | 50248110002 | ||||
GARDINER, Jock Alistair | Director | Harlaw Road AB15 4YY Aberdeen 38 Aberdeenshire | United Kingdom | British | Investment Manager | 122105600001 | ||||
HART, Gordon | Director | 1 Glebe Street ML3 6PT Hamilton Lanarkshire | Scotland | British | Director | 1253700001 | ||||
HOULDSWORTH, June | Director | Baron Hill Nursery 86 Hunthill Road High Blantyre G72 9UY Glasgow | United Kingdom | British | Company Director | 1376720001 | ||||
INGLIS, Gordon | Director | 17 Loudoun Place Symington KA1 5RP Kilmarnock Ayrshire | British | Director | 61519150001 | |||||
KIRKWOOD, Gareth Robert | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Dalziel House | England | British | Company Director | 174056480001 | ||||
MCMILLAN, John | Director | 36 Abbotsford Crescent East Kilbride ML10 6EQ Strathaven Lanarkshire | British | Operations Director | 66148880001 | |||||
MILLS, Alastair Richard | Director | King William Street EC4N 7BF London 18 | England | British | Director | 108612460001 | ||||
MYATT, David James | Director | Cloak House Lumphanan AB31 4PS Banchory Kincardineshire | British | Sales Director | 54699080001 | |||||
PRENTICE, Edward Duncan | Director | 72 Lymekilns Road East Kilbride G74 4TU Glasgow Lanarkshire | British | Chartered Accountant | 72432810001 | |||||
RENDALL, David Campbell | Director | 20 Martin Brae Ladywell West EH54 6ER Livingston West Lothian | British | Director | 54070560001 | |||||
RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | None | 89230160001 | ||||
SMITH, Ronald Watson | Director | King William Street EC4N 7BP London 18 | England | British | Director | 62182300001 | ||||
SMITH, Thomas Davie | Director | East Mains Inchmarlo AB31 4BG Banchory 11 Kincardineshire United Kingdom | Scotland | British | Company Director | 933610006 | ||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 | |||||||
QUILL SERVE LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000590001 |
Does SPIRITEL IP SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Apr 01, 1998 Delivered On Apr 07, 1998 | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 25, 1993 Delivered On Jul 12, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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