1SPATIAL SCOTLAND LIMITED

1SPATIAL SCOTLAND LIMITED

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

    Company Name1SPATIAL SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145202
    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 1SPATIAL SCOTLAND LIMITED?

    • (7222) /

    Where is 1SPATIAL SCOTLAND LIMITED located?

    Registered Office Address
    3 Wellgreen Lane
    Stirling
    FK8 2BS
    Undeliverable Registered Office AddressNo

    What were the previous names of 1SPATIAL SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMED MANAGEMENT ENVIRONMENT UK LIMITEDJun 29, 1993Jun 29, 1993

    What are the latest accounts for 1SPATIAL SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for 1SPATIAL SCOTLAND 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

    Termination of appointment of Peter Charles Bullock as a director on Jun 26, 2012

    1 pagesTM01

    Termination of appointment of Nicholas John Snape as a director on Jun 14, 2012

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Termination of appointment of Peter Charles Bullock as a secretary on Feb 22, 2012

    1 pagesTM02

    Appointment of St John's Square Secretaries Limited as a secretary on Feb 22, 2012

    2 pagesAP04

    Appointment of Ms Claire Milverton as a director on Feb 21, 2012

    2 pagesAP01

    Appointment of Marcus Nigel Hanke as a director on Feb 21, 2012

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2012 to Jan 31, 2012

    1 pagesAA01

    Annual return made up to Jun 29, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2011

    Statement of capital on Jul 08, 2011

    • Capital: GBP 92
    SH01

    Accounts for a small company made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Jun 29, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages288c

    legacy

    5 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Jun 30, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    Who are the officers of 1SPATIAL SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST JOHN'S SQUARE SECRETARIES LIMITED
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    United Kingdom
    Secretary
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1190758
    167758540001
    HANKE, Marcus Nigel
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    Director
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    EnglandBritishCompany Director88202030002
    MILVERTON, Claire
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    Director
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    EnglandBritishCompany Director151408270001
    SANDERSON, Michael Stephen, Dr
    Shipston Road
    CV35 0TR Upper Tysoe
    Garden Cottage
    Warwickshire
    England
    Director
    Shipston Road
    CV35 0TR Upper Tysoe
    Garden Cottage
    Warwickshire
    England
    EnglandBritishDirector76572340004
    BULLOCK, Peter Charles
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    Secretary
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    BritishDirector90202940001
    NEVIN, Sylvia
    9 Dewar Street
    FK14 7EP Dollar
    Secretary
    9 Dewar Street
    FK14 7EP Dollar
    British73807040002
    TURPIE, Carole
    11/7 Dorset Place
    Merchiston Village
    EH11 1JQ Edinburgh
    Secretary
    11/7 Dorset Place
    Merchiston Village
    EH11 1JQ Edinburgh
    British35100350002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BULLOCK, Peter Charles
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    Director
    38 Victoria Drive
    Houghton Conquest
    MK45 3LY Bedford
    Bedfordshire
    EnglandBritishDirector90202940001
    DOUGLAS, Alan
    Dewar Street
    FK14 7EP Dollar
    9
    Clackmannanshire
    Director
    Dewar Street
    FK14 7EP Dollar
    9
    Clackmannanshire
    BritishDirector131770860001
    DOUGLAS, Alan
    9 Dewar Street
    FK14 7EP Dollar
    Director
    9 Dewar Street
    FK14 7EP Dollar
    BritishDirector66443950003
    HOULT, Crispin, Dr
    6 Mill Court
    FK15 9JZ Dunblane
    Director
    6 Mill Court
    FK15 9JZ Dunblane
    BritishTechnical Director88647680002
    SNAPE, Nicholas John
    Longchamp Drive
    CB7 4QS Ely
    42
    Cambridgeshire
    United Kingdom
    Director
    Longchamp Drive
    CB7 4QS Ely
    42
    Cambridgeshire
    United Kingdom
    EnglandBritishDirector102484350004
    TURPIE, William Alan
    11/7 Dorset Place
    Merchiston Village
    EH11 1JQ Edinburgh
    Director
    11/7 Dorset Place
    Merchiston Village
    EH11 1JQ Edinburgh
    BritishSales Manager35100410002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does 1SPATIAL SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 1997Registration of a charge (410)

    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