1SPATIAL SCOTLAND LIMITED
Overview
Company Name | 1SPATIAL SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC145202 |
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 1SPATIAL SCOTLAND LIMITED?
- (7222) /
Where is 1SPATIAL SCOTLAND LIMITED located?
Registered Office Address | 3 Wellgreen Lane Stirling FK8 2BS |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 1SPATIAL SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
INFORMED MANAGEMENT ENVIRONMENT UK LIMITED | Jun 29, 1993 | Jun 29, 1993 |
What are the latest accounts for 1SPATIAL SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for 1SPATIAL SCOTLAND 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 | ||||||||||
Termination of appointment of Peter Charles Bullock as a director on Jun 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Snape as a director on Jun 14, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Termination of appointment of Peter Charles Bullock as a secretary on Feb 22, 2012 | 1 pages | TM02 | ||||||||||
Appointment of St John's Square Secretaries Limited as a secretary on Feb 22, 2012 | 2 pages | AP04 | ||||||||||
Appointment of Ms Claire Milverton as a director on Feb 21, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Marcus Nigel Hanke as a director on Feb 21, 2012 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jun 30, 2012 to Jan 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a small company made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of 1SPATIAL SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | 20 Farringdon Road EC1M 3AP London Farringdon Place United Kingdom |
| 167758540001 | ||||||||||
HANKE, Marcus Nigel | Director | Park Street GU1 4HN Guildford Pannell House Surrey United Kingdom | England | British | Company Director | 88202030002 | ||||||||
MILVERTON, Claire | Director | Park Street GU1 4HN Guildford Pannell House Surrey United Kingdom | England | British | Company Director | 151408270001 | ||||||||
SANDERSON, Michael Stephen, Dr | Director | Shipston Road CV35 0TR Upper Tysoe Garden Cottage Warwickshire England | England | British | Director | 76572340004 | ||||||||
BULLOCK, Peter Charles | Secretary | 38 Victoria Drive Houghton Conquest MK45 3LY Bedford Bedfordshire | British | Director | 90202940001 | |||||||||
NEVIN, Sylvia | Secretary | 9 Dewar Street FK14 7EP Dollar | British | 73807040002 | ||||||||||
TURPIE, Carole | Secretary | 11/7 Dorset Place Merchiston Village EH11 1JQ Edinburgh | British | 35100350002 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BULLOCK, Peter Charles | Director | 38 Victoria Drive Houghton Conquest MK45 3LY Bedford Bedfordshire | England | British | Director | 90202940001 | ||||||||
DOUGLAS, Alan | Director | Dewar Street FK14 7EP Dollar 9 Clackmannanshire | British | Director | 131770860001 | |||||||||
DOUGLAS, Alan | Director | 9 Dewar Street FK14 7EP Dollar | British | Director | 66443950003 | |||||||||
HOULT, Crispin, Dr | Director | 6 Mill Court FK15 9JZ Dunblane | British | Technical Director | 88647680002 | |||||||||
SNAPE, Nicholas John | Director | Longchamp Drive CB7 4QS Ely 42 Cambridgeshire United Kingdom | England | British | Director | 102484350004 | ||||||||
TURPIE, William Alan | Director | 11/7 Dorset Place Merchiston Village EH11 1JQ Edinburgh | British | Sales Manager | 35100410002 | |||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does 1SPATIAL SCOTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Feb 03, 1997 Delivered On Feb 24, 1997 | Outstanding | 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