3SERVE LTD
Overview
| Company Name | 3SERVE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC158752 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 3SERVE LTD?
| Company Name | From | Until |
|---|---|---|
| EUROPC LIMITED | May 26, 1998 | May 26, 1998 |
| VGL (DISPOSALS) LIMITED | Jun 19, 1997 | Jun 19, 1997 |
| CHAPLET SYSTEMS (UK) LIMITED | Jun 20, 1995 | Jun 20, 1995 |
What are the latest accounts for 3SERVE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for 3SERVE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from Jan 30, 2017 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Jan 30, 2016 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 30, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 30, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Ferns as a secretary on Aug 01, 2013 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed europc LIMITED\certificate issued on 16/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption small company accounts made up to Jan 30, 2013 | 6 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Ferns as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gavin Cockburn as a director | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Accounts made up to Jan 31, 2012 | 27 pages | AA | ||||||||||||||
Who are the officers of 3SERVE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMING, Dale Andrew | Director | Benview Road Clarkston G76 7PP Glasgow 8 Scotland | Scotland | British | 65433040008 | |||||
| MACKIE, Josephine | Director | Benview Road Clarkston G76 7PP Glasgow 8 Scotland | United Kingdom | British | 71316180001 | |||||
| CUMMING, Clare Joan | Secretary | Kinloch Mearnskirk Road, Newton Mearns G77 5FS Glasgow Lanarkshire | British | 34861380004 | ||||||
| CUMMING, Dale Andrew | Secretary | Campsie Dene Road Blanefield G63 9BN Glasgow 28 | British | 133078530001 | ||||||
| FERNS, Stephen | Secretary | Benview Road Clarkston G76 7PP Glasgow 8 Scotland | British | 135865810001 | ||||||
| GRAY, Stephen Harvey | Secretary | Apt 4/3 334 Meadowside Quay Walk G11 6AW Glasgow Lanarkshire | British | 123728010001 | ||||||
| PRENTICE, Robert Naismith | Secretary | 17 Torridon Gardens Newton Mearns G77 5NQ Glasgow | British | 257400003 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| COCKBURN, Gavin | Director | Fifty Pitches Road Cardonald Business Park G51 4EB Glasgow 100 Lanarkshire Scotland | Scotland | British | 153907920001 | |||||
| DRUMMOND, Robbie Lindsay | Director | 19 Craigbarnet Road Milngavie G62 7RA Glasgow | British | 74702360001 | ||||||
| FERNS, Stephen | Director | Fifty Pitches Road Cardonald Business Park G51 4EB Glasgow 100 Lanarkshire Scotland | Scotland | British | 153915810001 | |||||
| GRAY, Stephen Harvey | Director | Apt 4/3 334 Meadowside Quay Walk G11 6AW Glasgow Lanarkshire | Scotland | British | 123728010001 | |||||
| HAMONOU, Yann Marie Daniel | Director | 24 Waverley Street G41 2EA Glasgow | French | 73989030001 | ||||||
| HESSETT, Alastair George | Director | 5 Craigievar Place Newton Mearns G77 6YE Glasgow Lanarkshire | British | 93115810002 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| PRENTICE, Robert Naismith | Director | 17 Torridon Gardens Newton Mearns G77 5NQ Glasgow | Scotland | British | 257400003 |
Who are the persons with significant control of 3SERVE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dale Andrew Cumming | Aug 01, 2016 | Benview Road Clarkston G76 7PP Glasgow 8 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does 3SERVE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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