MALLATITE (SCOTLAND) LIMITED
Overview
Company Name | MALLATITE (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC189792 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MALLATITE (SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MALLATITE (SCOTLAND) LIMITED located?
Registered Office Address | 1 Mcmillan Road Netherton Industrial Est ML2 0LA Wishaw Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MALLATITE (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
BASELOAD LIMITED | Sep 29, 1998 | Sep 29, 1998 |
What are the latest accounts for MALLATITE (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for MALLATITE (SCOTLAND) LIMITED?
Annual Return |
|
---|
What are the latest filings for MALLATITE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Charles Alex Henderson as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Christopher Humphreys as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Alex Henderson as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Christopher Humphreys as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
Who are the officers of MALLATITE (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, Charles Alex | Secretary | Merrington Close Solihull B91 3XF West Midlands 5 England England | 193836120001 | |||||||
HENDERSON, Charles Alex | Director | Merrington Close Solihull B91 3XF West Midlands 5 England England | England | British | Company Secretary | 193834750001 | ||||
MUIR, Derek William | Director | 2 West Fergus Place KY1 1UR Kirkcaldy Fife | United Kingdom | British | Director | 120442470001 | ||||
PATERSON, Alan Martin | Director | 4 Manor Drive Drumpellier Farm ML5 1RR Coatbridge Lanarkshire | Scotland | British | Electrical Engineer | 61859990002 | ||||
BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
FISHER, Clive Douglas | Secretary | 1 Westminster Road Ellesmere Park Eccles M30 9HF Manchester | British | Accountant | 24661030001 | |||||
HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | Company Secretary | 116764360001 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
BOWDEN, John Thomas | Director | Whisterfield House Whisterfield Lane Siddington SK11 9DB Macclesfield Cheshire | United Kingdom | British | Engineer | 8546920001 | ||||
BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | Finance Director | 11620570002 | |||||
COOPER, Michael Alan | Director | 42 Southview Road Sedgley DY3 3PF Dudley West Midlands | British | Company Director | 21278380001 | |||||
FISHER, Clive Douglas | Director | 1 Westminster Road Ellesmere Park Eccles M30 9HF Manchester | British | Accountant | 24661030001 | |||||
GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | Accountant | 4174280001 | ||||
HUMPHREYS, John Christopher | Director | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | England | British | Company Secretary | 116764360001 | ||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Does MALLATITE (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 15, 1999 Delivered On Sep 27, 1999 | 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
| ||||
Transactions
|
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