SURVEYLINK PROJECTS LIMITED

SURVEYLINK PROJECTS LIMITED

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

    Company NameSURVEYLINK PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153430
    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 SURVEYLINK PROJECTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SURVEYLINK PROJECTS LIMITED located?

    Registered Office Address
    216 West George Street
    Glasgow
    G2 2PQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURVEYLINK PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for SURVEYLINK PROJECTS 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

    2 pagesAC93

    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

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Notification of Marette Deans as a person with significant control on Apr 12, 2018

    2 pagesPSC01

    Change of details for Mr Hugh Deans as a person with significant control on Apr 12, 2018

    2 pagesPSC04

    Director's details changed for Mr Hugh Deans on Dec 31, 2018

    2 pagesCH01

    Secretary's details changed for Marette Deans on Dec 31, 2018

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of SURVEYLINK PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEANS, Marette
    216 West George Street
    Glasgow
    G2 2PQ
    Secretary
    216 West George Street
    Glasgow
    G2 2PQ
    British71769420001
    DEANS, Hugh
    216 West George Street
    Glasgow
    G2 2PQ
    Director
    216 West George Street
    Glasgow
    G2 2PQ
    ScotlandBritish1325170001
    FORBES, William
    23 Greenlees Park
    Cambuslang
    G72 8AJ Glasgow
    Secretary
    23 Greenlees Park
    Cambuslang
    G72 8AJ Glasgow
    British1055860003
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    British135727620001
    DEANS, Marette
    Rochelle
    Broompark, Torphichen
    EH48 4NL Bathgate
    West Lothian
    Director
    Rochelle
    Broompark, Torphichen
    EH48 4NL Bathgate
    West Lothian
    ScotlandBritish71769420001
    FORBES, William
    23 Greenlees Park
    Cambuslang
    G72 8AJ Glasgow
    Director
    23 Greenlees Park
    Cambuslang
    G72 8AJ Glasgow
    British1055860003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of SURVEYLINK PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Marette Deans
    216 West George Street
    Glasgow
    G2 2PQ
    Apr 12, 2018
    216 West George Street
    Glasgow
    G2 2PQ
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Hugh Deans
    216 West George Street
    Glasgow
    G2 2PQ
    Apr 06, 2016
    216 West George Street
    Glasgow
    G2 2PQ
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SURVEYLINK PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 20, 2006
    Delivered On Mar 31, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 2006Registration of a charge (410)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 14, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 03, 1997
    Delivered On Feb 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Seedhill mill(otherwise mile end mill) seedhill road,paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 1997Registration of a charge (410)
    • Oct 31, 2000Statement 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