S3456 LIMITED

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

    Company NameS3456 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184148
    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 S3456 LIMITED?

    • (7487) /

    Where is S3456 LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of S3456 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHETLAND WIND POWER LIMITEDMar 24, 1998Mar 24, 1998

    What are the latest accounts for S3456 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for S3456 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for S3456 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Insolvency filing

    Insolvency:form 4.22(scot) notice of cert of constitution of creditors & form 4.20(scot) cert
    2 pagesLIQ MISC

    Notice of move from Administration to Creditors Voluntary Liquidation

    18 pages2.25B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    legacy

    3 pages2.18B(Scot)

    legacy

    3 pagesMG03s

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    16 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    18 pages2.15B(Scot)

    Registered office address changed from * Cadder House Cloberfield Milngavie Glasgow G62 7LN* on Nov 24, 2011

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Certificate of change of name

    Company name changed shetland wind power LIMITED\certificate issued on 11/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2011

    Change company name resolution on Nov 11, 2011

    RES15
    change-of-nameNov 11, 2011

    Change of name by resolution

    NM01

    Termination of appointment of John Speirs as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2011

    Statement of capital on Apr 26, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Michael William Anderson on Nov 29, 2010

    2 pagesCH01

    Registered office address changed from * Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL* on Mar 02, 2011

    2 pagesAD01

    Appointment of James Pirrie as a director

    3 pagesAP01

    Appointment of David Robert Bell as a director

    3 pagesAP01

    Appointment of Mr John Pirrie as a director

    3 pagesAP01

    Termination of appointment of Leonard Anderson as a secretary

    2 pagesTM02

    Appointment of Mr Brian Aitken as a director

    3 pagesAP01

    Appointment of John Russell Alexander Speirs as a director

    3 pagesAP01

    Who are the officers of S3456 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Brian
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    ScotlandBritish142128700001
    ANDERSON, Michael William
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    ScotlandBritish57464320001
    BELL, David Robert
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    ScotlandBritish127655660001
    PIRRIE, James Mcnab
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    ScotlandBritish127655570001
    PIRRIE, John Syme
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    Director
    191 West George Street
    G2 2LJ Glasgow
    C/O Kpmg Llp
    ScotlandBritish127860530001
    ANDERSON, Leonard William
    South Ness
    Hoswick, Sandwick
    ZE2 9HL Shetland
    Secretary
    South Ness
    Hoswick, Sandwick
    ZE2 9HL Shetland
    British84365950001
    SMITH, Julia Tait
    Hillside Cottage Hoswick
    Sandwick
    ZE2 9HL Shetland
    Secretary
    Hillside Cottage Hoswick
    Sandwick
    ZE2 9HL Shetland
    British57464330001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SMITH, Julia Tait
    Hillside Cottage Hoswick
    Sandwick
    ZE2 9HL Shetland
    Director
    Hillside Cottage Hoswick
    Sandwick
    ZE2 9HL Shetland
    British57464330001
    SPEIRS, John Russell Alexander
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Director
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    ScotlandScottish156234130001

    Does S3456 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 18, 2008
    Delivered On Nov 22, 2008
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 2008Registration of a charge (410)
    • Jan 24, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 17, 2008
    Delivered On Sep 24, 2008
    Satisfied
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 24, 2008Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)

    Does S3456 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2011Administration started
    Nov 05, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    2
    DateType
    Jul 03, 2014Dissolved on
    Nov 05, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    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