INSTALEC TECHNOLOGY GROUP LIMITED

INSTALEC TECHNOLOGY GROUP LIMITED

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

    Company NameINSTALEC TECHNOLOGY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157931
    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 INSTALEC TECHNOLOGY GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is INSTALEC TECHNOLOGY GROUP LIMITED located?

    Registered Office Address
    Third Floor West Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTALEC TECHNOLOGY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTALEC NETWORKING LIMITEDMay 11, 1995May 11, 1995

    What are the latest accounts for INSTALEC TECHNOLOGY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What is the status of the latest annual return for INSTALEC TECHNOLOGY GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSTALEC TECHNOLOGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pages2.26B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    legacy

    2 pages2.18B(Scot)

    Statement of administrator's proposal

    42 pages2.16B(Scot)

    Registered office address changed from * Atholl Exchange 6 Canning Street Edinburgh EH3 8EG* on Feb 18, 2013

    2 pagesAD01

    Statement of affairs with form 2.13B(SCOT)

    23 pages2.15B(Scot)

    Statement of administrator's proposal

    42 pages2.16B(Scot)

    Registered office address changed from * Endeavour Drive Arnhall Business Park Westhill, Aberdeen Aberdeenshire AB32 6UF* on Jan 16, 2013

    2 pagesAD01

    Appointment of an administrator

    6 pages2.11B(Scot)

    Termination of appointment of Steven Higgins as a director

    1 pagesTM01

    Termination of appointment of Loraine Vincent as a director

    1 pagesTM01

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2012

    Statement of capital on Jul 05, 2012

    • Capital: GBP 295,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Appointment of Ms Loraine Helen Vincent as a director

    2 pagesAP01

    Termination of appointment of Philip Webb as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Sep 22, 2011

    • Capital: GBP 295,000
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Certificate of change of name

    Company name changed instalec networking LIMITED\certificate issued on 26/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Aug 26, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2011

    RES15

    Who are the officers of INSTALEC TECHNOLOGY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Steven Joseph
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    Secretary
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    British159370630001
    TAYLOR, Graeme James
    Clydebank House
    Forgue Road
    AB51 8YH Rothienorman
    Aberdeenshire
    Director
    Clydebank House
    Forgue Road
    AB51 8YH Rothienorman
    Aberdeenshire
    ScotlandScottishCompany Director158408710001
    CURRIE, George Walker
    Hillmount
    1 Kirktonhill Road
    DD8 4HU Kirriemuir
    Angus
    Secretary
    Hillmount
    1 Kirktonhill Road
    DD8 4HU Kirriemuir
    Angus
    British88111310001
    MASSON, Hazel
    Dessmuir House
    Dessmuir
    AB34 5BQ Aboyne
    Aberdeenshire
    Secretary
    Dessmuir House
    Dessmuir
    AB34 5BQ Aboyne
    Aberdeenshire
    BritishHousewife43177830002
    A C MORRISON & RICHARDS
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    Secretary
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    37220001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    DUNCAN, James Scott
    8 Balbithan View
    AB51 0LF Kinmuck
    Aberdeenshire
    Director
    8 Balbithan View
    AB51 0LF Kinmuck
    Aberdeenshire
    United KingdomBritishChartered Accountant160072550001
    FORBES, Christopher Edward David
    4 Chestnut Place
    AB31 5PL Banchory
    Director
    4 Chestnut Place
    AB31 5PL Banchory
    ScotlandBritishCompany Director117971180002
    GRANT, Ian Henry
    Millden Steading
    AB23 8YY Balmedie
    Aberdeenshire
    Scotland
    Director
    Millden Steading
    AB23 8YY Balmedie
    Aberdeenshire
    Scotland
    United KingdomScottishDirector1153850002
    HIGGINS, Steven Joseph
    Arnhall Business Park
    AB32 6UF Westhill, Aberdeen
    Endeavour Drive
    Aberdeenshire
    Director
    Arnhall Business Park
    AB32 6UF Westhill, Aberdeen
    Endeavour Drive
    Aberdeenshire
    ScotlandBritishDirector133365070001
    MASSON, Bruce Watt
    Boddomend Cottage
    AB34 5BQ Aboyne
    Aberdeenshire
    Director
    Boddomend Cottage
    AB34 5BQ Aboyne
    Aberdeenshire
    United KingdomBritishDirector43177850003
    SMITH, Antony Edwin
    Woodlands Smithy, Woodlands
    AB41 6SP Udny
    Aberdeenshire
    Director
    Woodlands Smithy, Woodlands
    AB41 6SP Udny
    Aberdeenshire
    BritishCompany Director97543020002
    VINCENT, Loraine Helen
    Arnhall Business Park
    AB32 6UF Westhill, Aberdeen
    Endeavour Drive
    Aberdeenshire
    Director
    Arnhall Business Park
    AB32 6UF Westhill, Aberdeen
    Endeavour Drive
    Aberdeenshire
    ScotlandScottishAccountant169537440001
    WEBB, Philip John
    Arnhall Business Park
    AB32 6UF Westhill, Aberdeen
    Endeavour Drive
    Aberdeenshire
    Director
    Arnhall Business Park
    AB32 6UF Westhill, Aberdeen
    Endeavour Drive
    Aberdeenshire
    ScotlandBritishIt Consultant137543290003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42728220001

    Does INSTALEC TECHNOLOGY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 29, 2009
    Delivered On Nov 04, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 04, 2009Registration of a charge (MG01s)
    • Nov 20, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 21, 2006
    Delivered On Dec 22, 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
    • Bruce Watt Masson
    Transactions
    • Dec 22, 2006Alteration to a floating charge (466 Scot)
    • Dec 22, 2006Registration of a charge (410)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 25, 2003
    Delivered On Jul 04, 2003
    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
    • Jul 04, 2003Registration of a charge (410)
    • Jan 04, 2007Alteration to a floating charge (466 Scot)
    • Nov 20, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 23, 1999
    Delivered On Sep 30, 1999
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 1999Registration of a charge (410)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (419a)

    Does INSTALEC TECHNOLOGY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2012Administration started
    May 30, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Atholl Exchange 6 Canning Street
    EH3 8FG Edinburgh
    practitioner
    Atholl Exchange 6 Canning Street
    EH3 8FG Edinburgh
    Gary Norton Lee
    Atholl Exchange, 6 Canning Street
    EH3 8EG Edinburgh
    practitioner
    Atholl Exchange, 6 Canning Street
    EH3 8EG Edinburgh

    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