GROW SOLUTIONS (UK) LIMITED

GROW SOLUTIONS (UK) LIMITED

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

    Company NameGROW SOLUTIONS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170928
    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 GROW SOLUTIONS (UK) LIMITED?

    • Support services to forestry (02400) / Agriculture, Forestry and Fishing
    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is GROW SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Suite 2b, Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GROW SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVCOR LIMITEDSep 27, 1999Sep 27, 1999
    SUNIT LIMITEDDec 27, 1996Dec 27, 1996

    What are the latest accounts for GROW SOLUTIONS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for GROW SOLUTIONS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GROW SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from 8a Bridgend Road Dingwall Highland IV15 9SL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Sep 22, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Bruce James Morrison as a secretary

    2 pagesAP03

    Termination of appointment of Liam Hughes as a director

    1 pagesTM01

    Termination of appointment of Michael Hayward as a director

    1 pagesTM01

    Termination of appointment of Michael Hayward as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 10,000
    SH01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    8 pagesAA

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

    7 pagesAR01

    Appointment of Mr Michael Anthony Hayward as a director

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Appointment of Mr Michael Anthony Hayward as a secretary

    1 pagesAP03

    Termination of appointment of Bruce Morrison as a secretary

    1 pagesTM02

    Appointment of Mr Liam Oliver Hughes as a director

    2 pagesAP01

    Appointment of Mr William John Robertson as a director

    2 pagesAP01

    Termination of appointment of Hannu Savisalo as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed savcor LIMITED\certificate issued on 19/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2011

    Change company name resolution on Jul 19, 2011

    RES15
    change-of-nameJul 19, 2011

    Change of name by resolution

    NM01

    legacy

    3 pagesMG03s

    Who are the officers of GROW SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Bruce James
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    Secretary
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    185443180001
    MORRISON, Bruce James
    9 Knock Shortie Road
    Portmahomack
    IV20 1RL Tain
    Ross-Shire
    Director
    9 Knock Shortie Road
    Portmahomack
    IV20 1RL Tain
    Ross-Shire
    United KingdomBritishAnalyst/Programmer51095860004
    ROBERTSON, William John
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    Director
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    United KingdomBritishAnalyst/Programmer161974970001
    HAYWARD, Michael Anthony
    8a Bridgend Road
    Dingwall
    IV15 9SL Highland
    Secretary
    8a Bridgend Road
    Dingwall
    IV15 9SL Highland
    161989830001
    MORRISON, Bruce James
    9 Knock Shortie Road
    Portmahomack
    IV20 1RL Tain
    Ross-Shire
    Secretary
    9 Knock Shortie Road
    Portmahomack
    IV20 1RL Tain
    Ross-Shire
    BritishAnalyst/Programmer51095860004
    SKELTON, Richard John
    8 Ardross Terrace
    IV3 5NW Inverness
    Inverness Shire
    Secretary
    8 Ardross Terrace
    IV3 5NW Inverness
    Inverness Shire
    British893490001
    HAYWARD, Michael Anthony
    8a Bridgend Road
    Dingwall
    IV15 9SL Highland
    Director
    8a Bridgend Road
    Dingwall
    IV15 9SL Highland
    EnglandWelshCompany Director118730210001
    HEISKANEN, Reijo
    Insinoorkatu-8
    Fin-50100, Mikkeli
    Mikkeli
    Finland
    Director
    Insinoorkatu-8
    Fin-50100, Mikkeli
    Mikkeli
    Finland
    FinnishDirector51095840001
    HUGHES, Liam Oliver
    8a Bridgend Road
    Dingwall
    IV15 9SL Highland
    Director
    8a Bridgend Road
    Dingwall
    IV15 9SL Highland
    ScotlandIrishCompany Director86665280003
    MCDONALD, Alan Gray
    8 Ardross Terrace
    IV3 5NW Inverness
    Inverness Shire
    Director
    8 Ardross Terrace
    IV3 5NW Inverness
    Inverness Shire
    BritishSolicitor694560001
    SAVISALO, Hannu Antero
    Lemikinkatu 10c
    50100 Mikkeli
    Finland
    Director
    Lemikinkatu 10c
    50100 Mikkeli
    Finland
    FinlandFinnishChairman75493290001

    Does GROW SOLUTIONS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 28, 1997
    Delivered On May 02, 1997
    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
    • May 02, 1997Registration of a charge (410)
    • May 13, 2011Statement of satisfaction of a floating charge (MG03s)

    Does GROW SOLUTIONS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2014Commencement of winding up
    Aug 20, 2016Dissolved on
    Sep 11, 2014Petition date
    May 12, 2016Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    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