CONTACT SCOTLAND LIMITED
Overview
Company Name | CONTACT SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146133 |
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 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 Address | No |
What are the latest accounts for CONTACT SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for CONTACT 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 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Apr 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of John Davis Eikenberry as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Alyn Busst as a director on Jul 20, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2017 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Appointment of Mr Jeremy David Rossen as a secretary on Mar 03, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Jeremy David Rossen as a director on Mar 03, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Craig Alyn Busst as a director on Mar 03, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Tudor Crosthwaite as a director on Mar 03, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Tudor Crosthwaite as a secretary on Mar 03, 2016 | 2 pages | TM02 | ||||||||||
Full accounts made up to Apr 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Apr 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Apr 30, 2012 | 11 pages | AA | ||||||||||
Who are the officers of CONTACT SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSSEN, Jeremy David | Secretary | Bothwell Street G2 6TS Glasgow 53 | 206690690001 | |||||||
EIKENBERRY, John Davis | Director | Bothwell Street G2 6TS Glasgow 53 | England | American | Business Executive | 213599180001 | ||||
ROSSEN, Jeremy David, Mr. | Director | The Battleship Building 179 Harrow Road W2 6NB London Ground & 1st Floor Mezzanine | United States | American | Business Executive | 206558690001 | ||||
CROSTHWAITE, Michael Tudor | Secretary | Bothwell Street G2 6TS Glasgow 53 | British | Company Director | 106412590004 | |||||
FORD, Connie | Secretary | 5 Darngaber Gardens Quarter ML3 7XX Hamilton Lanarkshire | British | Accountant | 66111490001 | |||||
KELLY, Laura Anne Mary | Secretary | 10 Hairmyres Park Hairmyres East Kilbride G75 8SS Glasgow | British | 76588160002 | ||||||
KELLY, Laura Anne Mary | Secretary | 30 Clutha Place East Kilbride G75 8PY Glasgow | British | 76588160001 | ||||||
LAW, Alexander Philip | Secretary | 22 Duchess Court ML3 7DW Hamilton Lanarkshire | British | 41004820001 | ||||||
MCINTYRE, Steven | Secretary | 26 Ochiltree Drive ML3 9NH Hamilton Lanarkshire | British | 63435040001 | ||||||
MORGAN, Christine | Secretary | 151 Carlisle Road ML6 8RH Airdrie Lanarkshire | British | 36131840001 | ||||||
MORGAN, Christine | Secretary | 151 Carlisle Road ML6 8RH Airdrie Lanarkshire | British | 36131840001 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SMITH, Michael Margetson | Secretary | Bothwell Street G2 6TS Glasgow 53 | 160674040001 | |||||||
BRODIE, Laura Anne Mary | Director | Hairmyres Park Hairmyres G75 8SS East Kilbride 10 | United Kingdom | British | Company Director | 187694790001 | ||||
BROWN, Derek | Director | 23 Kyle Crescent Duloch Park KY11 8GU Dunfermline Fife | United Kingdom | British | Director | 82536350002 | ||||
BUSST, Craig Alyn | Director | Bothwell Street G2 6TS Glasgow 53 | England | British | Business Executive | 188522930001 | ||||
CROSTHWAITE, Michael Tudor | Director | Bothwell Street G2 6TS Glasgow 53 | England | British | Company Director | 106412590005 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MORGAN, Henry | Director | 151 Carlisle Road ML6 8RH Airdrie Lanarkshire | United Kingdom | British | Company Director | 591710001 | ||||
SAMUEL, Paul Richard Blelock | Director | 27 Mascotte Road SW15 1NN London | England | British | Company Director | 73548280001 | ||||
SMITH, Michael Margetson | Director | Crystal Springs 120c Duchy Road HG1 2HE Harrogate North Yorkshire | England | British | Company Director | 81641700001 |
Who are the persons with significant control of CONTACT SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bluebell Telecom Limited | Apr 06, 2016 | The Battleship Building Harrow Road W2 6NB London Ground And 1st Floor Mezzanine, Uk | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONTACT SCOTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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