SOLUTION SPECIALISTS LIMITED

SOLUTION SPECIALISTS LIMITED

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

    Company NameSOLUTION SPECIALISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157755
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOLUTION SPECIALISTS LIMITED?

    • (9305) /

    Where is SOLUTION SPECIALISTS LIMITED located?

    Registered Office Address
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLUTION SPECIALISTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 638 LIMITEDMay 01, 1995May 01, 1995

    What are the latest accounts for SOLUTION SPECIALISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What is the status of the latest annual return for SOLUTION SPECIALISTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOLUTION SPECIALISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 4 Fyne Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LJ* on Nov 28, 2011

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to May 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2011

    Statement of capital on Jun 10, 2011

    • Capital: GBP 70,000
    SH01

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Director's details changed for Robert Macinnes on Sep 10, 2010

    2 pagesCH01

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Ashley on May 01, 2010

    2 pagesCH01

    Director's details changed for Robert Macinnes on May 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    7 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Total exemption small company accounts made up to May 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to May 31, 2007

    5 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to May 31, 2006

    5 pagesAA

    legacy

    2 pages288c

    Who are the officers of SOLUTION SPECIALISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, John
    Flat 8, 54 Partick Bridge Street
    G11 6PQ Glasgow
    Lanarkshire
    Secretary
    Flat 8, 54 Partick Bridge Street
    G11 6PQ Glasgow
    Lanarkshire
    British44692320002
    ASHLEY, John
    Flat 8, 54 Partick Bridge Street
    G11 6PQ Glasgow
    Lanarkshire
    Director
    Flat 8, 54 Partick Bridge Street
    G11 6PQ Glasgow
    Lanarkshire
    United KingdomBritish44692320002
    MACINNES, Robert
    10-14 West Nile Street
    G1 2PP Glasgow
    Finlay House
    Director
    10-14 West Nile Street
    G1 2PP Glasgow
    Finlay House
    United KingdomBritish154046720001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    DILLON, William
    12 Muirhead Court
    Baillieston
    G69 7ES Glasgow
    Director
    12 Muirhead Court
    Baillieston
    G69 7ES Glasgow
    ScotlandBritish183671810001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does SOLUTION SPECIALISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 14, 2007
    Delivered On Dec 20, 2007
    Outstanding
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2007Registration of a charge (410)
    Floating charge
    Created On Oct 26, 2005
    Delivered On Oct 29, 2005
    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
    • Oct 29, 2005Registration of a charge (410)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 23, 1996
    Delivered On Mar 01, 1996
    Satisfied
    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
    • Mar 01, 1996Registration of a charge (410)
    • Jun 19, 2009Statement of satisfaction of a charge in full or part (419a)

    Does SOLUTION SPECIALISTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2011Conclusion of winding up
    Oct 24, 2011Petition date
    Oct 24, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Wilson Pattullo
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Jul 27, 2015Conclusion of winding up
    Nov 18, 2011Petition date
    Nov 18, 2011Commencement of winding up
    Nov 14, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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