SPIRITEL IP SOLUTIONS LIMITED

SPIRITEL IP SOLUTIONS LIMITED

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

    Company NameSPIRITEL IP SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140932
    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 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 AddressNo

    What were the previous names of SPIRITEL IP SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NESSCO SERVICES LTD.Mar 20, 2001Mar 20, 2001
    NEWOOD TELECOM LIMITEDOct 10, 1996Oct 10, 1996
    WOODEND TELECOM LIMITEDFeb 12, 1993Feb 12, 1993
    KINOCLEM LIMITEDOct 28, 1992Oct 28, 1992

    What are the latest accounts for SPIRITEL IP SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SPIRITEL IP SOLUTIONS 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 Oct 28, 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 Oct 28, 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

    Appointment of Mr Gareth Robert Kirkwood as a director

    2 pagesAP01

    Full accounts made up to Apr 30, 2010

    16 pagesAA

    legacy

    5 pagesMG03s

    legacy

    5 pagesMG03s

    Appointment of Mr Anthony John Riley as a director

    3 pagesAP01

    Appointment of Mr Matthew Robinson Riley as a director

    3 pagesAP01

    Termination of appointment of Andrew Booth as a secretary

    2 pagesTM02

    Termination of appointment of Ronald Smith as a director

    2 pagesTM01

    Termination of appointment of Alastair Mills as a director

    2 pagesTM01

    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 SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 6QH Nelson
    Daisy House
    Lancashire
    United Kingdom
    Secretary
    Lindred Road Business Park
    BB9 6QH Nelson
    Daisy House
    Lancashire
    United Kingdom
    British155966360001
    RILEY, Matthew Robinson
    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
    United KingdomBritishNone178585250001
    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
    BAIRD, Brian Alexander
    4 Cheviot Drive
    G77 5AS Glasgow
    Secretary
    4 Cheviot Drive
    G77 5AS Glasgow
    British95529070001
    BOOTH, Andrew Arnold
    Cedar Gardens
    SG19 1EY Sandy
    13
    Bedfordshire
    Secretary
    Cedar Gardens
    SG19 1EY Sandy
    13
    Bedfordshire
    British150506120001
    MCINTYRE, Colin
    473 Clarkston Road
    G44 3LW Glasgow
    Lanarkshire
    Secretary
    473 Clarkston Road
    G44 3LW Glasgow
    Lanarkshire
    British732300001
    PRENTICE, Edward Duncan
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    Secretary
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    British72432810001
    SINCLAIR, Martin Fraser
    5 St Thomas Road
    EH9 2LQ Edinburgh
    Midlothian
    Secretary
    5 St Thomas Road
    EH9 2LQ Edinburgh
    Midlothian
    BritishChartered Accountant29990001
    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
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    38051430002
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    DAVIDSON, Austin Rioch
    1 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Director
    1 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    United KingdomBritishCompany Director933600002
    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
    HART, Gordon
    1 Glebe Street
    ML3 6PT Hamilton
    Lanarkshire
    Director
    1 Glebe Street
    ML3 6PT Hamilton
    Lanarkshire
    ScotlandBritishDirector1253700001
    HOULDSWORTH, June
    Baron Hill Nursery 86 Hunthill Road
    High Blantyre
    G72 9UY Glasgow
    Director
    Baron Hill Nursery 86 Hunthill Road
    High Blantyre
    G72 9UY Glasgow
    United KingdomBritishCompany Director1376720001
    INGLIS, Gordon
    17 Loudoun Place
    Symington
    KA1 5RP Kilmarnock
    Ayrshire
    Director
    17 Loudoun Place
    Symington
    KA1 5RP Kilmarnock
    Ayrshire
    BritishDirector61519150001
    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
    MCMILLAN, John
    36 Abbotsford Crescent
    East Kilbride
    ML10 6EQ Strathaven
    Lanarkshire
    Director
    36 Abbotsford Crescent
    East Kilbride
    ML10 6EQ Strathaven
    Lanarkshire
    BritishOperations Director66148880001
    MILLS, Alastair Richard
    King William Street
    EC4N 7BF London
    18
    Director
    King William Street
    EC4N 7BF London
    18
    EnglandBritishDirector108612460001
    MYATT, David James
    Cloak House
    Lumphanan
    AB31 4PS Banchory
    Kincardineshire
    Director
    Cloak House
    Lumphanan
    AB31 4PS Banchory
    Kincardineshire
    BritishSales Director54699080001
    PRENTICE, Edward Duncan
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    Director
    72 Lymekilns Road
    East Kilbride
    G74 4TU Glasgow
    Lanarkshire
    BritishChartered Accountant72432810001
    RENDALL, David Campbell
    20 Martin Brae
    Ladywell West
    EH54 6ER Livingston
    West Lothian
    Director
    20 Martin Brae
    Ladywell West
    EH54 6ER Livingston
    West Lothian
    BritishDirector54070560001
    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
    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
    ScotlandBritishCompany Director933610006
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Does SPIRITEL IP SOLUTIONS 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)
    • Apr 15, 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, 2008Alteration to a floating charge (466 Scot)
    • Jun 11, 2008Registration of a charge (410)
    • Apr 15, 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
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 07, 1998Registration of a charge (410)
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 1993Registration of a charge (410)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (419a)

    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