CONTACT SCOTLAND LIMITED

CONTACT SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONTACT SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146133
    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 CONTACT SCOTLAND LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CONTACT SCOTLAND LIMITED located?

    Registered Office Address
    53 Bothwell Street
    G2 6TS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTACT SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for CONTACT 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

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to Apr 30, 2016

    11 pagesAA

    Confirmation statement made on Aug 27, 2016 with updates

    6 pagesCS01

    Appointment of John Davis Eikenberry as a director on Jul 20, 2016

    2 pagesAP01

    Termination of appointment of Craig Alyn Busst as a director on Jul 20, 2016

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2017 to Dec 31, 2016

    3 pagesAA01

    Appointment of Mr Jeremy David Rossen as a secretary on Mar 03, 2016

    2 pagesAP03

    Appointment of Jeremy David Rossen as a director on Mar 03, 2016

    3 pagesAP01

    Appointment of Craig Alyn Busst as a director on Mar 03, 2016

    3 pagesAP01

    Termination of appointment of Michael Tudor Crosthwaite as a director on Mar 03, 2016

    2 pagesTM01

    Termination of appointment of Michael Tudor Crosthwaite as a secretary on Mar 03, 2016

    2 pagesTM02

    Full accounts made up to Apr 30, 2015

    11 pagesAA

    Annual return made up to Aug 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 30,210
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Apr 30, 2014

    11 pagesAA

    Annual return made up to Aug 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 30,210
    SH01

    Full accounts made up to Apr 30, 2013

    10 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 30,210
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Apr 30, 2012

    11 pagesAA

    Who are the officers of CONTACT SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSSEN, Jeremy David
    Bothwell Street
    G2 6TS Glasgow
    53
    Secretary
    Bothwell Street
    G2 6TS Glasgow
    53
    206690690001
    EIKENBERRY, John Davis
    Bothwell Street
    G2 6TS Glasgow
    53
    Director
    Bothwell Street
    G2 6TS Glasgow
    53
    EnglandAmericanBusiness Executive213599180001
    ROSSEN, Jeremy David, Mr.
    The Battleship Building
    179 Harrow Road
    W2 6NB London
    Ground & 1st Floor Mezzanine
    Director
    The Battleship Building
    179 Harrow Road
    W2 6NB London
    Ground & 1st Floor Mezzanine
    United StatesAmericanBusiness Executive206558690001
    CROSTHWAITE, Michael Tudor
    Bothwell Street
    G2 6TS Glasgow
    53
    Secretary
    Bothwell Street
    G2 6TS Glasgow
    53
    BritishCompany Director106412590004
    FORD, Connie
    5 Darngaber Gardens
    Quarter
    ML3 7XX Hamilton
    Lanarkshire
    Secretary
    5 Darngaber Gardens
    Quarter
    ML3 7XX Hamilton
    Lanarkshire
    BritishAccountant66111490001
    KELLY, Laura Anne Mary
    10 Hairmyres Park
    Hairmyres East Kilbride
    G75 8SS Glasgow
    Secretary
    10 Hairmyres Park
    Hairmyres East Kilbride
    G75 8SS Glasgow
    British76588160002
    KELLY, Laura Anne Mary
    30 Clutha Place
    East Kilbride
    G75 8PY Glasgow
    Secretary
    30 Clutha Place
    East Kilbride
    G75 8PY Glasgow
    British76588160001
    LAW, Alexander Philip
    22 Duchess Court
    ML3 7DW Hamilton
    Lanarkshire
    Secretary
    22 Duchess Court
    ML3 7DW Hamilton
    Lanarkshire
    British41004820001
    MCINTYRE, Steven
    26 Ochiltree Drive
    ML3 9NH Hamilton
    Lanarkshire
    Secretary
    26 Ochiltree Drive
    ML3 9NH Hamilton
    Lanarkshire
    British63435040001
    MORGAN, Christine
    151 Carlisle Road
    ML6 8RH Airdrie
    Lanarkshire
    Secretary
    151 Carlisle Road
    ML6 8RH Airdrie
    Lanarkshire
    British36131840001
    MORGAN, Christine
    151 Carlisle Road
    ML6 8RH Airdrie
    Lanarkshire
    Secretary
    151 Carlisle Road
    ML6 8RH Airdrie
    Lanarkshire
    British36131840001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Michael Margetson
    Bothwell Street
    G2 6TS Glasgow
    53
    Secretary
    Bothwell Street
    G2 6TS Glasgow
    53
    160674040001
    BRODIE, Laura Anne Mary
    Hairmyres Park
    Hairmyres
    G75 8SS East Kilbride
    10
    Director
    Hairmyres Park
    Hairmyres
    G75 8SS East Kilbride
    10
    United KingdomBritishCompany Director187694790001
    BROWN, Derek
    23 Kyle Crescent
    Duloch Park
    KY11 8GU Dunfermline
    Fife
    Director
    23 Kyle Crescent
    Duloch Park
    KY11 8GU Dunfermline
    Fife
    United KingdomBritishDirector82536350002
    BUSST, Craig Alyn
    Bothwell Street
    G2 6TS Glasgow
    53
    Director
    Bothwell Street
    G2 6TS Glasgow
    53
    EnglandBritishBusiness Executive188522930001
    CROSTHWAITE, Michael Tudor
    Bothwell Street
    G2 6TS Glasgow
    53
    Director
    Bothwell Street
    G2 6TS Glasgow
    53
    EnglandBritishCompany Director106412590005
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MORGAN, Henry
    151 Carlisle Road
    ML6 8RH Airdrie
    Lanarkshire
    Director
    151 Carlisle Road
    ML6 8RH Airdrie
    Lanarkshire
    United KingdomBritishCompany Director591710001
    SAMUEL, Paul Richard Blelock
    27 Mascotte Road
    SW15 1NN London
    Director
    27 Mascotte Road
    SW15 1NN London
    EnglandBritishCompany Director73548280001
    SMITH, Michael Margetson
    Crystal Springs
    120c Duchy Road
    HG1 2HE Harrogate
    North Yorkshire
    Director
    Crystal Springs
    120c Duchy Road
    HG1 2HE Harrogate
    North Yorkshire
    EnglandBritishCompany Director81641700001

    Who are the persons with significant control of CONTACT SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Battleship Building
    Harrow Road
    W2 6NB London
    Ground And 1st Floor Mezzanine,
    Uk
    Apr 06, 2016
    The Battleship Building
    Harrow Road
    W2 6NB London
    Ground And 1st Floor Mezzanine,
    Uk
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number4117127
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONTACT SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 18, 2011
    Delivered On Sep 07, 2011
    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
    • Sep 07, 2011Registration of a charge (MG01s)
    • Sep 07, 2011Alteration to a floating charge (466 Scot)
    • Apr 05, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Guarantee & debenture
    Created On Sep 08, 2010
    Delivered On Sep 28, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited
    Transactions
    • Sep 28, 2010Registration of a charge (MG01s)
    • Feb 03, 2015Satisfaction of a charge (MR04)
    Deed of accession to composite guarantee and debenture
    Created On Sep 08, 2010
    Delivered On Sep 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Octopus Investments Limited
    Transactions
    • Sep 21, 2010Registration of a charge (MG01s)
    • Feb 03, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Sep 08, 2010
    Delivered On Sep 16, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Paul Richard Blelock Samuel
    Transactions
    • Sep 16, 2010Registration of a charge (MG01s)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Sep 08, 2010
    Delivered On Sep 11, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mark John Drury and Another
    Transactions
    • Sep 11, 2010Registration of a charge (MG01s)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 03, 2008
    Delivered On Jun 18, 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
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 2008Alteration to a floating charge (466 Scot)
    • Jun 18, 2008Registration of a charge (410)
    • Oct 04, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 2004
    Delivered On Jun 08, 2004
    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
    • Jun 08, 2004Registration of a charge (410)
    • Jun 17, 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