SR (123) LIMITED

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

    Company NameSR (123) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC187901
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SR (123) LIMITED?

    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing

    Where is SR (123) LIMITED located?

    Registered Office Address
    Office
    East End
    TD4 6JA Earlston
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SR (123) LIMITED?

    Previous Company Names
    Company NameFromUntil
    META ED LIMITEDNov 01, 2021Nov 01, 2021
    SR (123) LIMITEDDec 18, 2012Dec 18, 2012
    SCOTT RECYCLING LIMITEDApr 23, 1999Apr 23, 1999
    JOSEPH JACK (RECYCLING) LIMITED Sep 01, 1998Sep 01, 1998
    MILLBRY 87 LTD.Jul 24, 1998Jul 24, 1998

    What are the latest accounts for SR (123) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SR (123) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2023

    What are the latest filings for SR (123) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU United Kingdom to Office East End Earlston TD4 6JA on May 03, 2024

    1 pagesAD01

    Termination of appointment of Norman Robert Scott as a director on May 02, 2024

    1 pagesTM01

    Termination of appointment of Norman Robert Scott as a secretary on May 02, 2024

    1 pagesTM02

    Appointment of Mr Alan Graham Milne as a director on May 02, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed meta ed LIMITED\certificate issued on 02/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2024

    RES15

    Registered office address changed from Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on Feb 27, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed sr (123) LIMITED\certificate issued on 01/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2021

    RES15

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Who are the officers of SR (123) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Alan Graham
    East End
    TD4 6JA Earlston
    East End
    Scotland
    Director
    East End
    TD4 6JA Earlston
    East End
    Scotland
    ScotlandBritishFinance Director303001360001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SCOTT, Norman Robert
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    United Kingdom
    Secretary
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    United Kingdom
    BritishCompany Director134405100001
    JACK, Michael Alexander
    Saucendene
    52 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    Director
    Saucendene
    52 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    BritishDirector135480002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritishManaging Director142251800001
    SCOTT, Norman Robert
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    United Kingdom
    Director
    6 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Office 3
    United Kingdom
    ScotlandBritishCompany Director134405100001
    TROTTER, Tracy Jayne
    Hillview Court
    Halbeath
    KY12 0WP Dunfermline
    15
    Fife
    United Kingdom
    Director
    Hillview Court
    Halbeath
    KY12 0WP Dunfermline
    15
    Fife
    United Kingdom
    ScotlandBritishFinance Director103585250002

    Who are the persons with significant control of SR (123) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Group Investments Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Fife
    Scotland
    Jul 14, 2016
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Fife
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number262153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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