SR (123) LIMITED
Overview
Company Name | SR (123) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC187901 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SR (123) LIMITED?
Company Name | From | Until |
---|---|---|
META ED LIMITED | Nov 01, 2021 | Nov 01, 2021 |
SR (123) LIMITED | Dec 18, 2012 | Dec 18, 2012 |
SCOTT RECYCLING LIMITED | Apr 23, 1999 | Apr 23, 1999 |
JOSEPH JACK (RECYCLING) LIMITED | Sep 01, 1998 | Sep 01, 1998 |
MILLBRY 87 LTD. | Jul 24, 1998 | Jul 24, 1998 |
What are the latest accounts for SR (123) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SR (123) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 24, 2023 |
What are the latest filings for SR (123) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Norman Robert Scott as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman Robert Scott as a secretary on May 02, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Graham Milne as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed meta ed LIMITED\certificate issued on 02/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed sr (123) LIMITED\certificate issued on 01/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SR (123) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILNE, Alan Graham | Director | East End TD4 6JA Earlston East End Scotland | Scotland | British | Finance Director | 303001360001 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SCOTT, Norman Robert | Secretary | 6 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Office 3 United Kingdom | British | Company Director | 134405100001 | |||||
JACK, Michael Alexander | Director | Saucendene 52 Bennochy Road KY2 5RB Kirkcaldy Fife | British | Director | 135480002 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
SCOTT, John Carruthers | Director | Glen Alba House Caledonian Crescent PH3 1NG Auchterarder Perthshire | Uk | British | Managing Director | 142251800001 | ||||
SCOTT, Norman Robert | Director | 6 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Office 3 United Kingdom | Scotland | British | Company Director | 134405100001 | ||||
TROTTER, Tracy Jayne | Director | Hillview Court Halbeath KY12 0WP Dunfermline 15 Fife United Kingdom | Scotland | British | Finance Director | 103585250002 |
Who are the persons with significant control of SR (123) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scott Group Investments Limited | Jul 14, 2016 | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline U7 Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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