3SERVE LTD

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

    Company Name3SERVE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158752
    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 3SERVE LTD?

    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is 3SERVE LTD located?

    Registered Office Address
    8 Benview Road
    Clarkston
    G76 7PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of 3SERVE LTD?

    Previous Company Names
    Company NameFromUntil
    EUROPC LIMITEDMay 26, 1998May 26, 1998
    VGL (DISPOSALS) LIMITEDJun 19, 1997Jun 19, 1997
    CHAPLET SYSTEMS (UK) LIMITEDJun 20, 1995Jun 20, 1995

    What are the latest accounts for 3SERVE LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for 3SERVE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Jan 30, 2017 to Jan 31, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Jan 30, 2016

    4 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2016

    Statement of capital on Aug 02, 2016

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Jan 30, 2015

    4 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Jan 30, 2014

    4 pagesAA

    Annual return made up to Jun 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Stephen Ferns as a secretary on Aug 01, 2013

    1 pagesTM02

    Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on Oct 02, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed europc LIMITED\certificate issued on 16/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2014

    Change company name resolution on Apr 16, 2014

    RES15
    change-of-nameApr 16, 2014

    Change of name by resolution

    NM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jan 30, 2013

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Stephen Ferns as a director

    1 pagesTM01

    Termination of appointment of Gavin Cockburn as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Accounts made up to Jan 31, 2012

    27 pagesAA

    Who are the officers of 3SERVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Dale Andrew
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    Director
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    ScotlandBritish65433040008
    MACKIE, Josephine
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    Director
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    United KingdomBritish71316180001
    CUMMING, Clare Joan
    Kinloch
    Mearnskirk Road, Newton Mearns
    G77 5FS Glasgow
    Lanarkshire
    Secretary
    Kinloch
    Mearnskirk Road, Newton Mearns
    G77 5FS Glasgow
    Lanarkshire
    British34861380004
    CUMMING, Dale Andrew
    Campsie Dene Road
    Blanefield
    G63 9BN Glasgow
    28
    Secretary
    Campsie Dene Road
    Blanefield
    G63 9BN Glasgow
    28
    British133078530001
    FERNS, Stephen
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    Secretary
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    British135865810001
    GRAY, Stephen Harvey
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    Secretary
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    British123728010001
    PRENTICE, Robert Naismith
    17 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    Secretary
    17 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    British257400003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    COCKBURN, Gavin
    Fifty Pitches Road
    Cardonald Business Park
    G51 4EB Glasgow
    100
    Lanarkshire
    Scotland
    Director
    Fifty Pitches Road
    Cardonald Business Park
    G51 4EB Glasgow
    100
    Lanarkshire
    Scotland
    ScotlandBritish153907920001
    DRUMMOND, Robbie Lindsay
    19 Craigbarnet Road
    Milngavie
    G62 7RA Glasgow
    Director
    19 Craigbarnet Road
    Milngavie
    G62 7RA Glasgow
    British74702360001
    FERNS, Stephen
    Fifty Pitches Road
    Cardonald Business Park
    G51 4EB Glasgow
    100
    Lanarkshire
    Scotland
    Director
    Fifty Pitches Road
    Cardonald Business Park
    G51 4EB Glasgow
    100
    Lanarkshire
    Scotland
    ScotlandBritish153915810001
    GRAY, Stephen Harvey
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    Director
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    ScotlandBritish123728010001
    HAMONOU, Yann Marie Daniel
    24 Waverley Street
    G41 2EA Glasgow
    Director
    24 Waverley Street
    G41 2EA Glasgow
    French73989030001
    HESSETT, Alastair George
    5 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    Director
    5 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    British93115810002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    PRENTICE, Robert Naismith
    17 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    Director
    17 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    ScotlandBritish257400003

    Who are the persons with significant control of 3SERVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dale Andrew Cumming
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    Aug 01, 2016
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 3SERVE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 09, 2012
    Delivered On Jul 11, 2012
    Outstanding
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 11, 2012Registration of a charge (MG01s)
    • Jul 27, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 23, 2002
    Delivered On May 08, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Site 3C/1 cardonald business park, glasgow extending to 1.02 hectares.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2002Registration of a charge (410)
    Standard security
    Created On Apr 23, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground at cardonald park within the city of glasgow presently called site 3C/1 under title numbers GLA142273;GLA142409 and GLA146057.
    Persons Entitled
    • Scottish Enterprise Glasgow
    Transactions
    • May 07, 2002Registration of a charge (410)
    • Sep 14, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On May 24, 2001
    Delivered On Jun 11, 2001
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 2001Registration of a charge (410)
    • May 15, 2002Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 30, 1999
    Delivered On Dec 09, 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
    • Capital Bank Cashflow Finance Limited
    Transactions
    • Dec 09, 1999Registration of a charge (410)
    • Aug 31, 2001Statement 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