INSTALEC TECHNOLOGY GROUP LIMITED
Overview
Company Name | INSTALEC TECHNOLOGY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC157931 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSTALEC TECHNOLOGY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
INSTALEC NETWORKING LIMITED | May 11, 1995 | May 11, 1995 |
What are the latest accounts for INSTALEC TECHNOLOGY GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2011 |
What is the status of the latest annual return for INSTALEC TECHNOLOGY GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for INSTALEC TECHNOLOGY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 17 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 18 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 18 pages | 2.20B(Scot) | ||||||||||
legacy | 2 pages | 2.18B(Scot) | ||||||||||
Statement of administrator's proposal | 42 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from * Atholl Exchange 6 Canning Street Edinburgh EH3 8EG* on Feb 18, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 2.13B(SCOT) | 23 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's proposal | 42 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from * Endeavour Drive Arnhall Business Park Westhill, Aberdeen Aberdeenshire AB32 6UF* on Jan 16, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 6 pages | 2.11B(Scot) | ||||||||||
Termination of appointment of Steven Higgins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Loraine Vincent as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Ms Loraine Helen Vincent as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Webb as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Cancellation of shares. Statement of capital on Sep 22, 2011
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Certificate of change of name Company name changed instalec networking LIMITED\certificate issued on 26/08/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of INSTALEC TECHNOLOGY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Steven Joseph | Secretary | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh Third Floor West | British | 159370630001 | ||||||
TAYLOR, Graeme James | Director | Clydebank House Forgue Road AB51 8YH Rothienorman Aberdeenshire | Scotland | Scottish | Company Director | 158408710001 | ||||
CURRIE, George Walker | Secretary | Hillmount 1 Kirktonhill Road DD8 4HU Kirriemuir Angus | British | 88111310001 | ||||||
MASSON, Hazel | Secretary | Dessmuir House Dessmuir AB34 5BQ Aboyne Aberdeenshire | British | Housewife | 43177830002 | |||||
A C MORRISON & RICHARDS | Secretary | 18 Bon-Accord Crescent AB11 6XY Aberdeen Grampian | 37220001 | |||||||
IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Secretary | 24 Great King Street EH3 6QN Edinburgh Midlothian | 1198640001 | |||||||
STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||
DUNCAN, James Scott | Director | 8 Balbithan View AB51 0LF Kinmuck Aberdeenshire | United Kingdom | British | Chartered Accountant | 160072550001 | ||||
FORBES, Christopher Edward David | Director | 4 Chestnut Place AB31 5PL Banchory | Scotland | British | Company Director | 117971180002 | ||||
GRANT, Ian Henry | Director | Millden Steading AB23 8YY Balmedie Aberdeenshire Scotland | United Kingdom | Scottish | Director | 1153850002 | ||||
HIGGINS, Steven Joseph | Director | Arnhall Business Park AB32 6UF Westhill, Aberdeen Endeavour Drive Aberdeenshire | Scotland | British | Director | 133365070001 | ||||
MASSON, Bruce Watt | Director | Boddomend Cottage AB34 5BQ Aboyne Aberdeenshire | United Kingdom | British | Director | 43177850003 | ||||
SMITH, Antony Edwin | Director | Woodlands Smithy, Woodlands AB41 6SP Udny Aberdeenshire | British | Company Director | 97543020002 | |||||
VINCENT, Loraine Helen | Director | Arnhall Business Park AB32 6UF Westhill, Aberdeen Endeavour Drive Aberdeenshire | Scotland | Scottish | Accountant | 169537440001 | ||||
WEBB, Philip John | Director | Arnhall Business Park AB32 6UF Westhill, Aberdeen Endeavour Drive Aberdeenshire | Scotland | British | It Consultant | 137543290003 | ||||
JORDANS (SCOTLAND) LIMITED | Director | 24 Great King Street EH3 6QN Edinburgh | 42728220001 |
Does INSTALEC TECHNOLOGY GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
Does INSTALEC TECHNOLOGY GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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