SIR TEKNOLOGI (UK) LTD.

SIR TEKNOLOGI (UK) LTD.

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

    Company NameSIR TEKNOLOGI (UK) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC189130
    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 SIR TEKNOLOGI (UK) LTD.?

    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing

    Where is SIR TEKNOLOGI (UK) LTD. located?

    Registered Office Address
    5 Lockhart Terrace
    EH25 9NW Roslin
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SIR TEKNOLOGI (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    AILSA PAINT TECHNOLOGY LTD.Feb 06, 2003Feb 06, 2003
    HARLEQUIN PAINTS LTD.Nov 09, 2000Nov 09, 2000
    ENTERPRISE PAINTS LIMITEDMay 18, 1999May 18, 1999
    HOMACK (NO. 60) LIMITEDSep 07, 1998Sep 07, 1998

    What are the latest accounts for SIR TEKNOLOGI (UK) LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for SIR TEKNOLOGI (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2014

    LRESSP

    Registered office address changed from Block L7a Westway Porterfield Road Renfrew PA4 8DJ to 5 Lockhart Terrace Roslin Midlothian EH25 9NW on Nov 05, 2014

    2 pagesAD01

    Termination of appointment of Chaitawat Pantong as a director on Sep 02, 2014

    1 pagesTM01

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 47,001
    SH01

    Termination of appointment of John Aaron Alexander Whitefield as a director on Apr 08, 2014

    1 pagesTM01

    Termination of appointment of John Aaron Alexander Whitefield as a secretary on Apr 08, 2014

    1 pagesTM02

    Appointment of Sopa Whitefield as a secretary on Apr 07, 2014

    2 pagesAP03

    Appointment of Sopa Whitefield as a director on Apr 07, 2014

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

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

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    8 pagesAA

    Appointment of John Aaron Alexander Whitefield as a director on Aug 13, 2012

    2 pagesAP01

    Termination of appointment of Sopa Whitefield as a director on Aug 13, 2012

    1 pagesTM01

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

    6 pagesAR01

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

    8 pagesAA

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

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    8 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    7 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to May 31, 2008

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of SIR TEKNOLOGI (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEFIELD, Sopa
    PA8 7DT Erskine
    21 St Anne's Wynd
    Renfrewshire
    United Kingdom
    Secretary
    PA8 7DT Erskine
    21 St Anne's Wynd
    Renfrewshire
    United Kingdom
    187209340001
    WHITEFIELD, Sopa
    PA8 7DT Erskine
    21 St Anne's Wynd
    Renfrewshire
    United Kingdom
    Director
    PA8 7DT Erskine
    21 St Anne's Wynd
    Renfrewshire
    United Kingdom
    United KingdomThai97920160001
    WHITEFIELD, James Paterson
    13 The Cottages
    New Trows Road Auchlochan
    ML11 0JS Lesmahagow
    South Lanarkshire
    Secretary
    13 The Cottages
    New Trows Road Auchlochan
    ML11 0JS Lesmahagow
    South Lanarkshire
    British65739080002
    WHITEFIELD, John Aaron Alexander
    St Annes Wynd
    PA8 7DT Erskine
    21
    Renfrewshire
    Scotland
    Secretary
    St Annes Wynd
    PA8 7DT Erskine
    21
    Renfrewshire
    Scotland
    British135668460001
    DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
    109 Douglas Street
    G2 4HB Glasgow
    Secretary
    109 Douglas Street
    G2 4HB Glasgow
    269420001
    MCLEW, Kenneth David Brownlie
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    Director
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    British719600001
    MCNEILL, James Stuart
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    Director
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    British719610001
    PANTONG, Chaitawat
    1229/1 Ban Nong Kang
    Cha-Am
    Petchaburi
    76120
    Thailand
    Director
    1229/1 Ban Nong Kang
    Cha-Am
    Petchaburi
    76120
    Thailand
    Thai118012490001
    WHITEFIELD, John Aaron Alexander
    St Annes Wynd
    PA8 7DT Erskine
    21
    Renfrewshire
    Scotland
    Director
    St Annes Wynd
    PA8 7DT Erskine
    21
    Renfrewshire
    Scotland
    ScotlandBritish65739020002
    WHITEFIELD, John Aaron Alexander
    21 Saint Annes Wynd
    PA8 7DT Erskine
    Renfrewshire
    Director
    21 Saint Annes Wynd
    PA8 7DT Erskine
    Renfrewshire
    ScotlandBritish65739020002
    WHITEFIELD, Sopa
    21 St Anne's Wynd
    PA8 7DT Erskine
    Renfrewshire
    Director
    21 St Anne's Wynd
    PA8 7DT Erskine
    Renfrewshire
    United KingdomThai97920160001

    Does SIR TEKNOLOGI (UK) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 22, 2006
    Delivered On Nov 28, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 28, 2006Registration of a charge (410)
    Floating charge
    Created On Jun 04, 2003
    Delivered On Jun 19, 2003
    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
    • Bibby Factors Scotland Limited
    Transactions
    • Jun 19, 2003Registration of a charge (410)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (419a)

    Does SIR TEKNOLOGI (UK) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2016Dissolved on
    Oct 09, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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